MORRISON MCLEAN ASSOCIATES LIMITED

MORRISON MCLEAN ASSOCIATES LIMITED

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

    Company NameMORRISON MCLEAN ASSOCIATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC115632
    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 MORRISON MCLEAN ASSOCIATES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MORRISON MCLEAN ASSOCIATES LIMITED located?

    Registered Office Address
    JOHNSTON CARMICHAEL LLP
    Bishop'S Court 29 Albyn Place
    AB10 1YL Aberdeen
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MORRISON MCLEAN ASSOCIATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for MORRISON MCLEAN ASSOCIATES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MORRISON MCLEAN ASSOCIATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Registered office address changed from Weatherford Centre Souterhead Road Altens Industrial Estate Aberdeen AB12 3LF on Jun 30, 2014

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Apr 11, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2014

    Statement of capital on Apr 14, 2014

    • Capital: GBP 10,000
    SH01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Accounts made up to Dec 31, 2013

    4 pagesAA

    Appointment of Mrs Gemma Rose-Garvie as a secretary on Aug 05, 2013

    1 pagesAP03

    Appointment of Mr Neil Alexander Macleod as a director on Aug 05, 2013

    2 pagesAP01

    Termination of appointment of Brian Moncur as a director on Aug 05, 2013

    1 pagesTM01

    Termination of appointment of Brian Moncur as a secretary on Aug 05, 2013

    1 pagesTM02

    Accounts made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Apr 11, 2013 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2011

    4 pagesAA

    Appointment of Ms Julie Mary Thomson as a director on Sep 04, 2012

    2 pagesAP01

    Appointment of Mr Euan Robertson Prentice as a director on Sep 04, 2012

    2 pagesAP01

    Termination of appointment of William Gray Fulton as a director on Sep 04, 2012

    1 pagesTM01

    Annual return made up to Apr 11, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr William Gray Fulton on Jun 20, 2011

    2 pagesCH01

    Secretary's details changed for Mr Brian Moncur on Jun 20, 2011

    1 pagesCH03

    Accounts made up to Dec 31, 2010

    4 pagesAA

    Registered office address changed from Weatherford House Lawson Drive, Dyce Aberdeen Aberdeenshire AB21 0DR on May 12, 2011

    1 pagesAD01

    Annual return made up to Apr 11, 2011 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Brian Moncur as a director

    2 pagesAP01

    Termination of appointment of Joseph Henry as a director

    1 pagesTM01

    Who are the officers of MORRISON MCLEAN ASSOCIATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROSE-GARVIE, Gemma
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    Secretary
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    180363750001
    MACLEOD, Neil Alexander
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    Director
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    ScotlandBritish177581770001
    PRENTICE, Euan Robertson
    Souter Head Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    Director
    Souter Head Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    ScotlandBritish168927430001
    THOMSON, Julie Mary
    Souter Head Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    Director
    Souter Head Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    ScotlandBritish171856740001
    FULTON, William Gray
    36 Brimmond Drive
    AB32 6SZ Westhill
    Aberdeenshire
    Secretary
    36 Brimmond Drive
    AB32 6SZ Westhill
    Aberdeenshire
    British146737450001
    MONCUR, Brian
    Souterhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    Secretary
    Souterhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    146417100001
    MORRISON, George Farquhar
    6 Cherrybank Gardens
    AB1 2FJ Aberdeen
    Secretary
    6 Cherrybank Gardens
    AB1 2FJ Aberdeen
    British748230001
    MORRISON, Julia Mary Mclean
    44 Mosside Drive
    AB1 4QY Portlethen
    Aberdeen
    Secretary
    44 Mosside Drive
    AB1 4QY Portlethen
    Aberdeen
    British33014050001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    BOARDMAN, Angela
    180 Anderson Drive
    AB15 6DH Aberdeen
    Aberdeenshire
    Director
    180 Anderson Drive
    AB15 6DH Aberdeen
    Aberdeenshire
    British70821770001
    FORBES, Charles Alexander
    Laurelbank
    Station Road
    AB53 4ER Turriff
    Aberdeenshire
    Director
    Laurelbank
    Station Road
    AB53 4ER Turriff
    Aberdeenshire
    ScotlandBritish64853260001
    FRASER, Iain
    44 East Park Road
    AB51 0FE Kintore
    Aberdeen
    Director
    44 East Park Road
    AB51 0FE Kintore
    Aberdeen
    ScotlandBritish45223920001
    FULTON, William Gray
    Souterhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    Director
    Souterhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    United KingdomBritish146737450001
    HENRY, Joseph Claude
    Lawson Drive
    Dyce
    AB21 0DR Aberdeen
    Weatherford House
    Aberdeenshire
    United Kingdom
    Director
    Lawson Drive
    Dyce
    AB21 0DR Aberdeen
    Weatherford House
    Aberdeenshire
    United Kingdom
    UsaUnited States139598660001
    MARTIN, Burt Michael
    4817 Welford
    77401 Bellaire
    Texas
    Director
    4817 Welford
    77401 Bellaire
    Texas
    United States74615750001
    MONCUR, Brian
    Souter Head Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    United Kingdom
    Director
    Souter Head Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    United Kingdom
    United KingdomBritish118915490001
    MORRISON, George Farquhar
    6 Cherrybank Gardens
    AB1 2FJ Aberdeen
    Director
    6 Cherrybank Gardens
    AB1 2FJ Aberdeen
    British748230001
    MORRISON, Roderick Alexander
    21 Ashvale Court
    AB1 6FA Aberdeen
    Director
    21 Ashvale Court
    AB1 6FA Aberdeen
    British49579300001
    SEDGE, Douglas Alan
    27 Morningside Gardens
    AB10 7NR Aberdeen
    Aberdeenshire
    Director
    27 Morningside Gardens
    AB10 7NR Aberdeen
    Aberdeenshire
    United KingdomBritish68300200001
    SUTTIE, Ian Alexander, Mr.
    Parklea North Deeside Road
    Pitfodels
    AB15 0PB Aberdeen
    Aberdeenshire
    Director
    Parklea North Deeside Road
    Pitfodels
    AB15 0PB Aberdeen
    Aberdeenshire
    ScotlandBritish52794240001

    Does MORRISON MCLEAN ASSOCIATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On May 10, 2000
    Delivered On May 23, 2000
    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
    • Abacus Trust Company (Isle of Man)
    Transactions
    • May 23, 2000Registration of a charge (410)
    • May 30, 2000Alteration to a floating charge (466 Scot)
    • Nov 13, 2000Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jan 24, 1994
    Delivered On Jan 31, 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 Governor and Company of the Bank of Scotland
    Transactions
    • Jan 31, 1994Registration of a charge (410)
    • May 30, 2000Alteration to a floating charge (466 Scot)
    • Mar 06, 2014Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes

    Does MORRISON MCLEAN ASSOCIATES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 03, 2014Commencement of winding up
    Dec 16, 2014Dissolved 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