MACGAS LIMITED
Overview
| Company Name | MACGAS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC041954 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of MACGAS LIMITED?
- (7487) /
Where is MACGAS LIMITED located?
| Registered Office Address | 1 Wellheads Avenue Dyce AB21 7PB Aberdeen |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MACGAS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MCFARLANE BROS. (GASES) LIMITED | Mar 29, 1965 | Mar 29, 1965 |
What are the latest accounts for MACGAS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for MACGAS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from Glasgow Road Rutherglen G73 1SW on Oct 10, 2012 | 2 pages | AD01 | ||||||||||
Termination of appointment of Robert Carl Fearnley as a director on Sep 26, 2012 | 2 pages | TM01 | ||||||||||
legacy | 1 pages | AC93 | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 6 pages | 4.26(Scot) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr. John Harold Bartlett as a director | 2 pages | AP01 | ||||||||||
Appointment of Robert Carl Fearnley as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Mather as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Welsh as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 01, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 36 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Sunbury Secretaries Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Christopher Eng as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2009 | 9 pages | AA | ||||||||||
Annual return made up to Jan 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Martin Howard Welsh on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Peter James Mather on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Christopher Kuangcheng Gerald Eng on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Full accounts made up to Dec 31, 2008 | 10 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of MACGAS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SUNBURY SECRETARIES LIMITED | Secretary | Plumtree Court EC4A4HT London 12 United Kingdom |
| 149548200001 | ||||||||||
| BARTLETT, John Harold, Mr. | Director | Wellheads Avenue Dyce AB21 7PB Aberdeen 1 | United Kingdom | British | 53379920004 | |||||||||
| ADAMS, John Porter | Secretary | 30 Linden Close CM2 9JH Chelmsford Essex | British | 32600410001 | ||||||||||
| ALI, Yasin Stanley | Secretary | 4 Wrights Cottages Church Lane SL9 9RP Chalfont St. Peter Bucks | Other | 74474220004 | ||||||||||
| ELVIDGE, Janet | Secretary | 4 Whitehall Road Hanwell W7 2JE London | Other | 89398590001 | ||||||||||
| ENG, Christopher Kuangcheng Gerald | Secretary | Glasgow Road Rutherglen G73 1SW | Other | 137379650001 | ||||||||||
| HOLLOW, Alison Jane | Secretary | 42 Hill Rise WD3 2NZ Rickmansworth Hertfordshire | British | 32292390001 | ||||||||||
| MACDONALD, Iain David | Secretary | 11 Bishops Gate Thorntonhall G74 5AX Glasgow Lanarkshire | British | 806520001 | ||||||||||
| NICOL, John | Secretary | Bellevue Road Kirkintilloch G66 1AP Glasgow 12 United Kingdom | British | 130388320001 | ||||||||||
| NOEL, Dawn | Secretary | Herbert Place TW7 4BU Isleworth 1 Middx | British | 135776290001 | ||||||||||
| PEEVOR, Brian | Secretary | 12 Deans Meadow Dagnall HP4 1RW Berkhamsted Hertfordshire | British | 6595170001 | ||||||||||
| STANLEY, Helen Jane | Secretary | 87 Herns Lane AL7 2AQ Welwyn Garden City Hertfordshire | British | 114447090001 | ||||||||||
| THOMAS, Andrea Margaret | Secretary | Oakview The Green WD3 3HN Croxley Green Hertfordshire | Other | 54363860001 | ||||||||||
| THOMAS, Andrea Margaret | Secretary | Oakview The Green WD3 3HN Croxley Green Hertfordshire | Other | 54363860001 | ||||||||||
| DALEY, Sean Allen | Director | 13 Hurle Crescent BS8 2SX Bristol Avon | American | 104235500001 | ||||||||||
| FABES, Stephen Kevin | Director | Frilford Lodge Sheepstead Road OX13 6QG Marcham Oxfordshire | British | 117731670001 | ||||||||||
| FEARNLEY, Robert Carl | Director | Glasgow Road Rutherglen G73 1SW | United Kingdom | British | 70416370002 | |||||||||
| HALE, Rickey Dave | Director | 4a Highfield Road AL4 9BU Sandridge Hertfordshire | British | 73841780001 | ||||||||||
| KAKAR, Sunil Kumar | Director | 24 Queens Gate Stoke Bishop BS9 1TZ Bristol | British | 39379250003 | ||||||||||
| KENT-LEMON, David George | Director | 91 Taybridge Road SW11 5PX London | England | British | 13313580001 | |||||||||
| MATHER, Peter James, Mr. | Director | Glasgow Road Rutherglen G73 1SW | United Kingdom | British | 110507470001 | |||||||||
| MCFARLANE, Duncan | Director | Beanshields Farm Braidwood ML8 5PG Carluke Lanarkshire | British | 207740001 | ||||||||||
| MCFARLANE, James Brown | Director | Balfunning House G63 0NF Balfron Stirlingshire | Scotland | British | 207730001 | |||||||||
| MUMFORD, John Graham, Dr | Director | 22 Woodside Road KT11 2QR Cobham Surrey | England | British | 57961560001 | |||||||||
| ODOGWU, Daniel Chukumah | Director | 6 Torwood Close HP4 3NU Berkhamsted Hertfordshire | British | 87321970001 | ||||||||||
| SIMS, Graham Charles | Director | 39 Carnoustie Drive MK40 4FG Biddenham Bedfordshire | British | 74208780003 | ||||||||||
| SIMS, Graham Charles | Director | 39 Carnoustie Drive MK40 4FG Biddenham Bedfordshire | British | 74208780003 | ||||||||||
| WATERMAN, Lynn Paul | Director | 41 Arkwright Road Ground Floor NW3 6BJ London | Us Citizen | 80809530001 | ||||||||||
| WELSH, Martin Howard | Director | Glasgow Road Rutherglen G73 1SW | United Kingdom | British | 137862740001 | |||||||||
| WOOD, Kerry Lee | Director | 13 Hurle Crescent BS8 2SX Bristol | New Zealand | 86557530002 |
Does MACGAS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Marine mortgage | Created On May 05, 1981 Delivered On May 07, 1981 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Vessel norsona official no. 357528 registered at glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Dec 05, 1978 Delivered On Dec 20, 1978 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does MACGAS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0