T.R. MCPHERSON (MICROFILM SERVICES) LIMITED

T.R. MCPHERSON (MICROFILM SERVICES) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameT.R. MCPHERSON (MICROFILM SERVICES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC051226
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of T.R. MCPHERSON (MICROFILM SERVICES) LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is T.R. MCPHERSON (MICROFILM SERVICES) LIMITED located?

    Registered Office Address
    c/o WRI ASSOCIATES LIMITED
    Suite 5, 3rd Floor Turnberry House
    175 West George Street
    G2 2LB Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for T.R. MCPHERSON (MICROFILM SERVICES) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2011

    What are the latest filings for T.R. MCPHERSON (MICROFILM SERVICES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Order of court for early dissolution

    1 pagesO/C EARLY DISS

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Registered office address changed from 14-16 Macdowall Street Paisley PA3 2NB on May 03, 2012

    2 pagesAD01

    Appointment of a provisional liquidator

    1 pages4.9(Scot)

    Total exemption small company accounts made up to Jul 31, 2011

    7 pagesAA

    Annual return made up to Dec 08, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 20, 2011

    Statement of capital on Dec 20, 2011

    • Capital: GBP 10,000
    SH01

    Director's details changed for Steven Alastair Mcpherson on Dec 13, 2011

    2 pagesCH01

    Director's details changed for Gordon Mcpherson on Dec 13, 2011

    2 pagesCH01

    Director's details changed for David Livingston Russell on Dec 13, 2011

    2 pagesCH01

    Secretary's details changed for Gordon Mcpherson on Dec 13, 2011

    2 pagesCH03

    Registered office address changed from 114 Main Road Elderslie Johnstone Renfrewshire PA5 9AX on Jan 14, 2011

    2 pagesAD01

    Annual return made up to Dec 08, 2010

    15 pagesAR01

    Total exemption small company accounts made up to Jul 31, 2010

    7 pagesAA

    Annual return made up to Dec 08, 2009

    11 pagesAR01

    Total exemption small company accounts made up to Jul 31, 2009

    7 pagesAA

    legacy

    4 pages363a

    Total exemption small company accounts made up to Jul 31, 2008

    7 pagesAA

    legacy

    3 pages410(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    3 pages410(Scot)

    legacy

    3 pages410(Scot)

    legacy

    3 pages363a

    Who are the officers of T.R. MCPHERSON (MICROFILM SERVICES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCPHERSON, Gordon
    Middlepenny Road
    Langbank
    PA14 6XF Port Glasgow
    65
    Renfrewshire
    Scotland
    Secretary
    Middlepenny Road
    Langbank
    PA14 6XF Port Glasgow
    65
    Renfrewshire
    Scotland
    BritishMicrofilm Consultant30364770002
    MCPHERSON, Gordon
    65 Middlepenny Road
    Langbank
    PA14 6XF Port Glasgow
    Renfrewshire
    Director
    65 Middlepenny Road
    Langbank
    PA14 6XF Port Glasgow
    Renfrewshire
    ScotlandBritishMicrofilm Consultant30364770002
    MCPHERSON, Steven Alastair
    546 Ritchie Park
    PA5 8JP Johnstone
    Renfrewshire
    Director
    546 Ritchie Park
    PA5 8JP Johnstone
    Renfrewshire
    ScotlandBritishManager85849190002
    RUSSELL, David Livingston
    45 Dennistoun Road
    PA14 6XH Langbank
    Director
    45 Dennistoun Road
    PA14 6XH Langbank
    ScotlandBritishAccountant35580002
    MCPHERSON, Harriet Alexander
    8 Bruce Road
    PA7 5EY Bishopton
    Renfrewshire
    Secretary
    8 Bruce Road
    PA7 5EY Bishopton
    Renfrewshire
    British317050001
    LEITCH, Alastair John
    28 Glen Craig Terrace
    Fenwick
    KA3 6DE Kilmarnock
    Ayrshire
    Director
    28 Glen Craig Terrace
    Fenwick
    KA3 6DE Kilmarnock
    Ayrshire
    BritishSales Manager1387030001
    MCKAY, Thomas
    45 Cochran Street
    PA1 1JZ Paisley
    Renfrewshire
    Director
    45 Cochran Street
    PA1 1JZ Paisley
    Renfrewshire
    BritishProduction Manager1387020001
    MCPHERSON, Harriet Alexander
    15 Castleview Drive
    PA2 8ED Paisley
    Renfrewshire
    Director
    15 Castleview Drive
    PA2 8ED Paisley
    Renfrewshire
    BritishSecretary317050002
    MCPHERSON, Thomas Russell
    8 Bruce Road
    PA7 5EY Bishopton
    Renfrewshire
    Director
    8 Bruce Road
    PA7 5EY Bishopton
    Renfrewshire
    BritishMicrofilm Consultant35590001
    MCPHERSON, Thomas
    20 Pentland Drive
    Barrhead
    G78 2AS Glasgow
    Lanarkshire
    Director
    20 Pentland Drive
    Barrhead
    G78 2AS Glasgow
    Lanarkshire
    BritishMicrofilm Consultant56677230001

    Does T.R. MCPHERSON (MICROFILM SERVICES) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Sep 24, 2008
    Delivered On Oct 15, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bibby Factors Scotland Limited
    Transactions
    • Oct 15, 2008Registration of a charge (410)
    Standard security
    Created On Aug 07, 2008
    Delivered On Aug 13, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    114 main road, elderslie, johnstone REN26860.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Aug 13, 2008Registration of a charge (410)
    Bond & floating charge
    Created On Jun 30, 2008
    Delivered On Jul 03, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Jul 03, 2008Registration of a charge (410)
    Standard security
    Created On Mar 12, 1997
    Delivered On Mar 27, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    114 main road,elderslie.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 27, 1997Registration of a charge (410)
    • Aug 13, 2008Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Nov 24, 1980
    Delivered On Dec 03, 1980
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 03, 1980Registration of a charge
    • Aug 23, 2008Statement of satisfaction of a charge in full or part (419a)

    Does T.R. MCPHERSON (MICROFILM SERVICES) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 27, 2012Petition date
    Apr 20, 2012Conclusion of winding up
    Mar 27, 2012Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Ian William Wright
    Suite 7, 3rd Floor, 175 West George Street
    G2 2LB Glasgow
    provisional liquidator
    Suite 7, 3rd Floor, 175 West George Street
    G2 2LB Glasgow
    Notesscottish-insolvency-info
    2
    DateType
    Oct 16, 2012Dissolved on
    Apr 20, 2012Petition date
    Jul 05, 2012Conclusion of winding up
    Apr 20, 2012Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Ian William Wright
    3rd Floor, 175 West George Street
    G2 2LB Glasgow
    practitioner
    3rd Floor, 175 West George Street
    G2 2LB Glasgow
    Notesscottish-insolvency-info

    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