J.MACARTHUR (INDUSTRIAL SUPPLIES ) LIMITED

J.MACARTHUR (INDUSTRIAL SUPPLIES ) LIMITED

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

    Company NameJ.MACARTHUR (INDUSTRIAL SUPPLIES ) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC078450
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of J.MACARTHUR (INDUSTRIAL SUPPLIES ) LIMITED?

    • Wholesale of machine tools (46620) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is J.MACARTHUR (INDUSTRIAL SUPPLIES ) LIMITED located?

    Registered Office Address
    Unit 5, 40 Couper Street
    Inner City Trading Estate
    G4 0DL Glasgow
    Lanarkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for J.MACARTHUR (INDUSTRIAL SUPPLIES ) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for J.MACARTHUR (INDUSTRIAL SUPPLIES ) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Jun 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 27, 2015

    Statement of capital on Jul 27, 2015

    • Capital: GBP 25,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Jun 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2014

    Statement of capital on Jul 29, 2014

    • Capital: GBP 25,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Jun 30, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 31, 2013

    Statement of capital following an allotment of shares on Jul 31, 2013

    SH01

    Director's details changed for Alexander Kilpatrick on Jul 01, 2012

    2 pagesCH01

    Secretary's details changed for Stuart Edward Taylor on Jul 01, 2012

    1 pagesCH03

    Appointment of Mr Alexander David Kelly as a director

    3 pagesAP01

    Annual return made up to Jun 30, 2012 with full list of shareholders

    4 pagesAR01

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

    6 pagesAA

    Annual return made up to Jun 30, 2011 with full list of shareholders

    4 pagesAR01

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

    6 pagesAA

    Annual return made up to Jun 30, 2010 with full list of shareholders

    13 pagesAR01

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

    6 pagesAA

    Annual return made up to Jun 30, 2009

    4 pagesAR01

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

    6 pagesAA

    legacy

    6 pages363s

    Accounts for a small company made up to Dec 31, 2007

    5 pagesAA

    legacy

    2 pages88(2)R

    legacy

    1 pages123

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04

    Who are the officers of J.MACARTHUR (INDUSTRIAL SUPPLIES ) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Stuart Edward
    Unit 5, 40 Couper Street
    Inner City Trading Estate
    G4 0DL Glasgow
    Lanarkshire
    Secretary
    Unit 5, 40 Couper Street
    Inner City Trading Estate
    G4 0DL Glasgow
    Lanarkshire
    BritishManager92330300001
    KELLY, Alexander David
    Unit 5, 40 Couper Street
    Inner City Trading Estate
    G4 0DL Glasgow
    Lanarkshire
    Director
    Unit 5, 40 Couper Street
    Inner City Trading Estate
    G4 0DL Glasgow
    Lanarkshire
    ScotlandBritishDirector146543760002
    KILPATRICK, Alexander
    Unit 5, 40 Couper Street
    Inner City Trading Estate
    G4 0DL Glasgow
    Lanarkshire
    Director
    Unit 5, 40 Couper Street
    Inner City Trading Estate
    G4 0DL Glasgow
    Lanarkshire
    United KingdomBritishDirector708270001
    KAVANAGH, Liam Paul
    64 Menock Road
    G44 5SE Glasgow
    Lanarkshire
    Secretary
    64 Menock Road
    G44 5SE Glasgow
    Lanarkshire
    BritishAccountant69360040001
    MACARTHUR, Agnes F
    8 Hamilton Drive
    Giffnock
    G46 6NG Glasgow
    Lanarkshire
    Secretary
    8 Hamilton Drive
    Giffnock
    G46 6NG Glasgow
    Lanarkshire
    British839560001
    MACARTHUR, Agnes F
    8 Hamilton Drive
    Giffnock
    G46 6NG Glasgow
    Lanarkshire
    Director
    8 Hamilton Drive
    Giffnock
    G46 6NG Glasgow
    Lanarkshire
    BritishCompany Director839560001
    MACARTHUR, James S
    8 Hamilton Drive
    Giffnock
    G46 6NG Glasgow
    Lanarkshire
    Director
    8 Hamilton Drive
    Giffnock
    G46 6NG Glasgow
    Lanarkshire
    BritishCompany Director839570001
    MORTON, William
    40 Loch Layford
    St Leonards
    East Kilbride
    Director
    40 Loch Layford
    St Leonards
    East Kilbride
    BritishCo Director1302200001

    Does J.MACARTHUR (INDUSTRIAL SUPPLIES ) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jan 31, 2001
    Delivered On Feb 05, 2001
    Outstanding
    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
    • Feb 05, 2001Registration of a charge (410)
    Bond & floating charge
    Created On Jun 23, 1983
    Delivered On Jul 12, 1983
    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 Royal Bank of Scotland PLC
    Transactions
    • Jul 12, 1983Registration of a charge
    • May 23, 2000Statement of satisfaction of a charge in full or part (419a)

    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