S&MCL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameS&MCL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC077997
    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 S&MCL LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is S&MCL LIMITED located?

    Registered Office Address
    110 Queen Street
    G1 3BX Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of S&MCL LIMITED?

    Previous Company Names
    Company NameFromUntil
    STUART AND MCINTOSH LIMITEDFeb 12, 1985Feb 12, 1985
    DAVID BOYLE & COMPANY LIMITEDMar 19, 1982Mar 19, 1982

    What are the latest accounts for S&MCL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for S&MCL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for S&MCL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    5 pages4.26(Scot)

    Registered office address changed from 95 Bothwell Street Glasgow G2 7JZ to 110 Queen Street Glasgow G1 3BX on Oct 28, 2015

    2 pagesAD01

    Registered office address changed from C/O Edmundson Electrical Limited South Bank Marina Strathkelvin Place Kirkintilloch Glasgow G66 1XT to 95 Bothwell Street Glasgow G2 7JZ on Jun 01, 2015

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 21, 2015

    LRESSP

    Appointment of Mr Douglas Talbot Mcnair as a director on Feb 25, 2015

    3 pagesAP01

    Annual return made up to Nov 06, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2014

    Statement of capital on Dec 01, 2014

    • Capital: GBP 22,002
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Nov 06, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 07, 2013

    Statement of capital on Nov 07, 2013

    • Capital: GBP 22,002
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    Annual return made up to Nov 06, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Nov 06, 2011 with full list of shareholders

    14 pagesAR01

    Registered office address changed from * Southbank Marina Strathkelvin Place Kirkintilloch Glasgow G66 1XQ* on Nov 21, 2011

    2 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Nov 06, 2010 with full list of shareholders

    14 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Director's details changed for Roger David Goddard on Feb 16, 2010

    3 pagesCH01

    Secretary's details changed for Mr William Sones Woof on Feb 16, 2010

    3 pagesCH03

    Annual return made up to Nov 06, 2009 with full list of shareholders

    14 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2008

    4 pagesAA

    legacy

    1 pages287

    Who are the officers of S&MCL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOOF, William Sones
    Queen Street
    G1 3BX Glasgow
    110
    Secretary
    Queen Street
    G1 3BX Glasgow
    110
    British36903320003
    GODDARD, Roger David
    Queen Street
    G1 3BX Glasgow
    110
    Director
    Queen Street
    G1 3BX Glasgow
    110
    United KingdomBritishAccountant83553400001
    MCNAIR, Douglas Talbot
    Queen Street
    G1 3BX Glasgow
    110
    Director
    Queen Street
    G1 3BX Glasgow
    110
    United KingdomBritishDirector855740001
    BROOKS, Bryce Rowan
    39 Adlington Road
    SK9 2BJ Wilmslow
    Cheshire
    Secretary
    39 Adlington Road
    SK9 2BJ Wilmslow
    Cheshire
    BritishAccountant126052890001
    MCINTOSH, Alexander
    The Wyck 43 Craigie Drive
    DD4 7PA Dundee
    Secretary
    The Wyck 43 Craigie Drive
    DD4 7PA Dundee
    British710210002
    MCINTOSH, Shona Elizabeth
    No.2 Kerrs Cottage
    Bathgate Junction
    EH28 8LZ Newbridge
    Lothian
    Secretary
    No.2 Kerrs Cottage
    Bathgate Junction
    EH28 8LZ Newbridge
    Lothian
    BritishAccountant74866600001
    WINTON, Mandy
    1 Carey Cottage
    Cordon Farm, Abernethy
    PH2 9LN Perth
    Perthshire
    Secretary
    1 Carey Cottage
    Cordon Farm, Abernethy
    PH2 9LN Perth
    Perthshire
    British42837500003
    BROOKS, Bryce Rowan
    39 Adlington Road
    SK9 2BJ Wilmslow
    Cheshire
    Director
    39 Adlington Road
    SK9 2BJ Wilmslow
    Cheshire
    BritishAccountant126052890001
    MCINTOSH, Alexander
    The Wyck 43 Craigie Drive
    DD4 7PA Dundee
    Director
    The Wyck 43 Craigie Drive
    DD4 7PA Dundee
    BritishWholesaler710210002
    MCINTOSH, Duncan Alexander
    Beach House
    294 King Street, Broughty Ferry
    DD5 2BA Dundee
    Director
    Beach House
    294 King Street, Broughty Ferry
    DD5 2BA Dundee
    BritishDirector45899030002
    PALMER, Nigel John
    Appletree House
    Gracious Street, Selborne
    GU34 3JG Alton
    Hampshire
    Director
    Appletree House
    Gracious Street, Selborne
    GU34 3JG Alton
    Hampshire
    EnglandBritishBusiness Exec76173730002
    STUART, John Ramsay
    20 St Marys Drive
    Kinnoull
    PH2 7BY Perth
    Perthshire
    Director
    20 St Marys Drive
    Kinnoull
    PH2 7BY Perth
    Perthshire
    BritishWholesaler710220002

    Does S&MCL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Feb 09, 2005
    Delivered On Feb 17, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Industrial building at lawgrove place, inveralmond industrial estate, perth.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 17, 2005Registration of a charge (410)
    • Mar 02, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Oct 04, 1989
    Delivered On Oct 09, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Bays 13, 14, 15, 16 & 17 advance factory iv, inveralmond industrial estate, perth.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 09, 1989Registration of a charge
    • Mar 02, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Nov 22, 1988
    Delivered On Dec 06, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The company's whole book and other debts present and future.
    Contains Floating Charge: Yes
    Persons Entitled
    • Alex Lawrie Receivables Financing Limited
    Transactions
    • Dec 06, 1988Registration of a charge
    • Jun 22, 2006Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Bond & floating charge
    Created On Apr 13, 1982
    Delivered On Apr 27, 1982
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 27, 1982Registration of a charge
    • Mar 02, 2013Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes

    Does S&MCL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 21, 2015Commencement of winding up
    Oct 04, 2016Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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