MCNAB GROCERIES LIMITED
Overview
Company Name | MCNAB GROCERIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC046366 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MCNAB GROCERIES LIMITED?
- (9999) /
Where is MCNAB GROCERIES LIMITED located?
Registered Office Address | Semple Fraser Llp 80 George Street Edinburgh Eh2 3bu |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MCNAB GROCERIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for MCNAB GROCERIES 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 | ||||||||||
Statement of capital on May 03, 2011
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Charles Wilson as a director | 1 pages | TM01 | ||||||||||
Appointment of Laura Taylor as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Chilton as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Laura Taylor as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Jonathan Prentis as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to May 28, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts made up to Mar 31, 2009 | 4 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Mar 31, 2008 | 4 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Accounts made up to Mar 31, 2007 | 4 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Mar 31, 2006 | 4 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 2 pages | 288a |
Who are the officers of MCNAB GROCERIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TAYLOR, Laura | Secretary | Irthlingborough Road NN8 1LT Wellingborough Equity House Northants United Kingdom | 155917870001 | |||||||
TAYLOR, Laura | Director | Irthlingborough Road NN8 1LT Wellingborough Equity House Northants United Kingdom | United Kingdom | British | Company Secretary | 155913200001 | ||||
ATTWOOD, Paul Gerard | Secretary | 12 Holborn Drive L39 3QL Ormskirk Lancashire | British | 72538660001 | ||||||
BELTON, Doris Valerie | Secretary | 49 Drayton Road Irthlingborough NN9 5TA Wellingborough Northamptonshire | British | 67694030001 | ||||||
CHASE, Suzanne Gabrielle | Secretary | 68 Linden Gardens Chiswick W4 2EW London | British | 78255980001 | ||||||
CHILTON, Mark | Secretary | 9 Oakwood NE46 4LF Hexham Northumberland | British | 109675640001 | ||||||
DAWSON, Jeffrey George | Secretary | 14b Clare Street PE16 6EJ Chatteris Cambridgeshire | British | 4976790001 | ||||||
HOLT, Noel Edward | Secretary | Greenleas HP7 9PU Little Chalfont Bucks | British | 495450001 | ||||||
JOHNSON, Shirley Elizabeth | Secretary | 25 Stoney Common CM24 8NF Stansted Essex | British | 52701320001 | ||||||
PRENTIS, Jonathan Paul | Secretary | 11 Ollerbarrow Road Altrincham WA15 9PW Hale Cintra Lodge Cheshire | British | 48949090001 | ||||||
BELL, Ian James | Director | Charnock Elmdon CB11 4 Saffron Walden Essex | British | Director | 494330001 | |||||
BUSBY, Adrian John | Director | 22 Woodside Avenue HP9 1JJ Beaconsfield Buckinghamshire | British | Director | 3445300001 | |||||
CAMP, Michael James | Director | Heath Cottage Marriotts Avenue, South Heath HP16 9QW Great Missenden Buckinghamshire | England | British | Company Director | 12204760003 | ||||
CHASE, Suzanne Gabrielle | Director | Linden Gardens Chiswick W4 2EW London 68 United Kingdom | United Kingdom | British | Company Director | 135246350001 | ||||
DYE, Simon John | Director | 46 Albany Road NN1 5LZ Northampton Northamptonshire | British | Chartered Surveyor | 67908930001 | |||||
FLEXEN, John Michael | Director | Ochre Cottage Church Lane Wroxton OX15 6QT Banbury Oxfordshire | British | Director | 984380003 | |||||
HOLT, Noel Edward | Director | Greenleas HP7 9PU Little Chalfont Bucks | British | Director | 495450001 | |||||
HOSKINS, William John | Director | 3 Homewood Road AL1 4BE St. Albans Hertfordshire | British | Company Director | 49295070002 | |||||
HUSTAD, Hans Kristian | Director | Nygaards Alle 5, FOREIGN Oslo 0871 Norway | Norwegian | Company Director | 103594230001 | |||||
NOBLE, Anthony Hayden | Director | 2 Clock Court Cottages Middleton Park Middleton Stoney OX25 4JE Bicester Oxfordshire | British | Director | 33237590001 | |||||
PRENTIS, Jonathan Paul | Director | 11 Ollerbarrow Road Altrincham WA15 9PW Hale Cintra Lodge Cheshire | United Kingdom | British | Finance Director | 48949090001 | ||||
WILSON, Charles | Director | Equity House Irthlingborough Road NN8 1LT Wellingborough Northants | United Kingdom | British | Director | 123998480001 | ||||
YHEARM, Allen John | Director | 10 Nicholas Road RG9 1RB Henley Upon Thames Oxfordshire | British | Director | 35892300001 |
Does MCNAB GROCERIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Aug 12, 1987 Delivered On Aug 25, 1987 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 1.659 hectares and 0.135 hectares at inglis green road edinburgh. | ||||
Persons Entitled
| ||||
Transactions
|
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