MCLAREN & CO. PAINTERS & CONTRACTORS LIMITED

MCLAREN & CO. PAINTERS & CONTRACTORS LIMITED

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

    Company NameMCLAREN & CO. PAINTERS & CONTRACTORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC096119
    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 MCLAREN & CO. PAINTERS & CONTRACTORS LIMITED?

    • Painting (43341) / Construction

    Where is MCLAREN & CO. PAINTERS & CONTRACTORS LIMITED located?

    Registered Office Address
    c/o GCRR
    Third Floor, 65 Bath Street
    G2 2BX Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MCLAREN & CO. PAINTERS & CONTRACTORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest annual return for MCLAREN & CO. PAINTERS & CONTRACTORS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MCLAREN & CO. PAINTERS & CONTRACTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    8 pages2.26B(Scot)

    Administrator's progress report

    11 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    8 pages2.20B(Scot)

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Statement of administrator's proposal

    14 pages2.16B(Scot)

    Statement of affairs with form 2.13B(SCOT)

    19 pages2.15B(Scot)

    Notice of completion of voluntary arrangement

    6 pages1.4(Scot)

    Notice of voluntary arrangement supervisor's abstract of receipts and payments to Dec 20, 2013

    7 pages1.3(Scot)

    Registered office address changed from * 7 Anderson Avenue Aberdeen AB24 4LR Scotland* on Dec 20, 2013

    2 pagesAD01

    Appointment of an administrator

    3 pages2.11B(Scot)

    Termination of appointment of George Hammersley as a secretary

    1 pagesTM02

    Notice of report of meeting approving voluntary arrangement

    7 pages1.1(Scot)

    legacy

    6 pagesMG01s

    Termination of appointment of David Torry as a director

    1 pagesTM01

    Termination of appointment of George Hammersley as a director

    1 pagesTM01

    Appointment of Mr Alan Douglas Colvin as a director

    2 pagesAP01

    Annual return made up to Nov 17, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2012

    Statement of capital on Dec 11, 2012

    • Capital: GBP 10,000
    SH01

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

    5 pagesAA

    Registered office address changed from * Unit D East Fulton Darluith Road Linwood Renfrewshire PA3 3TP Scotland* on May 11, 2012

    1 pagesAD01

    Annual return made up to Nov 17, 2011 with full list of shareholders

    4 pagesAR01

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

    6 pagesAA

    Registered office address changed from * C/O Grant Smith Law Practice Amicable House 252 Union Street Aberdeen AB10 1TN Scotland* on May 18, 2011

    1 pagesAD01

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

    8 pagesAA

    Who are the officers of MCLAREN & CO. PAINTERS & CONTRACTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLVIN, Alan Douglas
    c/o Gcrr
    Bath Street
    G2 2BX Glasgow
    Third Floor, 65
    Director
    c/o Gcrr
    Bath Street
    G2 2BX Glasgow
    Third Floor, 65
    ScotlandBritish66376010002
    HAMMERSLEY, George Douglas
    Roddenloft
    KA5 5HH Mauchline
    Ayrshire
    Secretary
    Roddenloft
    KA5 5HH Mauchline
    Ayrshire
    British3918130001
    WINCHESTER, Douglas Andrew Logie
    Braidburn
    Market Brae
    AB41 8BL Ellon
    Aberdeenshire
    Secretary
    Braidburn
    Market Brae
    AB41 8BL Ellon
    Aberdeenshire
    Scottish69582720001
    FERGUSON DEWAR LLP
    146 West Regent Street
    G2 2RZ Glasgow
    Secretary
    146 West Regent Street
    G2 2RZ Glasgow
    90283320001
    STRONACHS
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    Secretary
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    50482710001
    CRAWFORD, Alan
    2 Netherton Farm Lane
    Bearsden
    G61 1QB Glasgow
    Lanarkshire
    Director
    2 Netherton Farm Lane
    Bearsden
    G61 1QB Glasgow
    Lanarkshire
    ScotlandBritish116482280001
    HAMMERSLEY, George Douglas
    Anderson Avenue
    AB24 4LR Aberdeen
    7
    Scotland
    Director
    Anderson Avenue
    AB24 4LR Aberdeen
    7
    Scotland
    United KingdomBritish3918130001
    LAW, Stephen John
    20 Cairnfield Place
    Bucksburn
    AB2 9LT Aberdeen
    Director
    20 Cairnfield Place
    Bucksburn
    AB2 9LT Aberdeen
    British45451660001
    MACRAE, James
    50 Ronaldsay Square
    AB15 6NH Aberdeen
    Director
    50 Ronaldsay Square
    AB15 6NH Aberdeen
    British61790160001
    MCLAREN, David Mitchell
    49 Cattofield Place
    AB2 2QU Aberdeen
    Director
    49 Cattofield Place
    AB2 2QU Aberdeen
    British46497940001
    MCLAREN, John Olyneaux
    57 Rose Street
    AB1 1UG Aberdeen
    Aberdeenshire
    Director
    57 Rose Street
    AB1 1UG Aberdeen
    Aberdeenshire
    British565420001
    SKENE, Ralph
    23 Abergeldie Road
    AB1 6ED Aberdeen
    Aberdeenshire
    Director
    23 Abergeldie Road
    AB1 6ED Aberdeen
    Aberdeenshire
    ScotlandBritish61556380001
    STEWART, Kenneth Ronald
    Barlosh House
    KA18 2QS Ochiltree
    Ayrshire
    Director
    Barlosh House
    KA18 2QS Ochiltree
    Ayrshire
    ScotlandBritish126195940001
    TORRY, David
    Craigend Road
    AB41 9FD Ellon
    46
    Aberdeenshire
    Director
    Craigend Road
    AB41 9FD Ellon
    46
    Aberdeenshire
    ScotlandBritish131719480002

    Does MCLAREN & CO. PAINTERS & CONTRACTORS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Mar 27, 2013
    Delivered On Apr 12, 2013
    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
    • Maclean & Speirs Blasting Limited
    Transactions
    • Apr 12, 2013Registration of a charge (MG01s)
    Standard security
    Created On Jun 22, 2006
    Delivered On Jun 24, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    7A anderson avenue, aberdeen ABN73757 ABN22153.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 24, 2006Registration of a charge (410)
    • Feb 13, 2008Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Sep 15, 2005
    Delivered On Sep 21, 2005
    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
    • Ralph Skene and Another
    Transactions
    • Sep 21, 2005Registration of a charge (410)
    • Oct 08, 2005Alteration to a floating charge (466 Scot)
    • Jun 18, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Standard security
    Created On Aug 24, 1994
    Delivered On Aug 31, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Piece of ground bounded on the north by lock-up garage belonging to john johnston lying to rear of subjects known as 7 anderson ave, aberdeen as relative to disposition by norman wilson and mrs georgina wilson ifo mclaren and co. Painters & contractors limited dated 5TH and 15TH aug and recorded grs aberdeen 6TH sept 1988 (office with workshop known as 7B anderson avenue, aberdeen).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 31, 1994Registration of a charge (410)
    • Feb 13, 2008Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jul 29, 1994
    Delivered On Aug 08, 1994
    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
    • Aug 08, 1994Registration of a charge (410)
    • Sep 29, 2005Alteration to a floating charge (466 Scot)
    • Sep 11, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Standard security
    Created On Sep 06, 1988
    Delivered On Sep 15, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Workshop at 7B anderson avenue, aberdeen.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 15, 1988Registration of a charge
    • Feb 13, 2008Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Apr 28, 1986
    Delivered On May 08, 1986
    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
    • May 08, 1986Registration of a charge
    • Sep 08, 1994Statement of satisfaction of a charge in full or part (419a)

    Does MCLAREN & CO. PAINTERS & CONTRACTORS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 26, 2013Date of meeting to approve CVA
    Dec 20, 2013Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Eric Walls
    C12 Marquis Court Marquis Way
    Team Valley
    NE11 0RU Gateshead
    practitioner
    C12 Marquis Court Marquis Way
    Team Valley
    NE11 0RU Gateshead
    Notesscottish-insolvency-info
    2
    DateType
    Dec 12, 2013Administration started
    Jun 11, 2015Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Ian Scott Mcgregor
    Third Floor, 65 Bath Street
    G2 2BX Glasgow
    practitioner
    Third Floor, 65 Bath Street
    G2 2BX Glasgow

    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