MACDONALD REID SCOTT HOLDINGS LIMITED
Overview
| Company Name | MACDONALD REID SCOTT HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC127073 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MACDONALD REID SCOTT HOLDINGS LIMITED?
- (6603) /
Where is MACDONALD REID SCOTT HOLDINGS LIMITED located?
| Registered Office Address | 150 St. Vincent Street G2 5ND Glasgow Scotland Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MACDONALD REID SCOTT HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MACDONALD REID SCOTT INSURANCE BROKERS LIMITED | Aug 26, 1996 | Aug 26, 1996 |
| MACDONALD REID LIMITED | Nov 02, 1990 | Nov 02, 1990 |
| COMLAW NO. 228 LIMITED | Sep 06, 1990 | Sep 06, 1990 |
What are the latest accounts for MACDONALD REID SCOTT HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for MACDONALD REID SCOTT HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Mr Andrew Stewart Hunter as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Darryl Clark as a secretary | 1 pages | TM02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jul 31, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Graham Hoy Reid on Jul 31, 2010 | 3 pages | CH01 | ||||||||||
Director's details changed for Iain George Douglas Scott on Jul 31, 2010 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Timothy Duncan Philip on Jul 31, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Charles Homer on Jul 31, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Peter Geoffrey Cullum on Jul 31, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ian William James Patrick on Jul 31, 2010 | 2 pages | CH01 | ||||||||||
Registered office address changed from 23 Eagle Street Glasgow G4 9XA on Aug 17, 2010 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Appointment of Mr Darryl Clark as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Timothy Craton as a secretary | 1 pages | TM02 | ||||||||||
Accounts made up to Dec 31, 2008 | 7 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 225 | ||||||||||
Accounts for a small company made up to Apr 30, 2008 | 6 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 2 pages | 419a(Scot) | ||||||||||
legacy | 1 pages | 225 | ||||||||||
Who are the officers of MACDONALD REID SCOTT HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUNTER, Andrew Stewart | Secretary | St. Vincent Street G2 5ND Glasgow 150 Scotland Scotland | 156622600001 | |||||||
| CULLUM, Peter Geoffrey | Director | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Towergate House Kent United Kingdom | England | British | 59873490009 | |||||
| HOMER, Andrew Charles | Director | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Towergate House Kent United Kingdom | England | British | 13483140003 | |||||
| PATRICK, Ian William James | Director | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Towergate House Kent United Kingdom | United Kingdom | British | 75028400004 | |||||
| PHILIP, Timothy Duncan | Director | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Towergate House Kent United Kingdom | United Kingdom | British | 99066410001 | |||||
| REID, Graham Hoy | Director | St. Vincent Street G2 5ND Glasgow 150 Scotland United Kingdom | Scotland | Scottish | 1316200004 | |||||
| SCOTT, Iain George Douglas | Director | St. Vincent Street G2 5ND Glasgow 150 Scotland United Kingdom | United Kingdom | British | 35699870003 | |||||
| BRUCE, Graeme Murray | Nominee Secretary | Madeleine Smith House 6/7 Blythswood Square G2 4AD Glasgow | British | 900002440001 | ||||||
| CLARK, Darryl | Secretary | St. Vincent Street G2 5ND Glasgow 150 Scotland Scotland | 153023450001 | |||||||
| CRATON, Timothy Charles | Secretary | Downings Quarry Close RH8 9HG Oxted Surrey | British | 76055420004 | ||||||
| MACDONALD, Ronald John | Secretary | Garden House Balfron G63 0LL Glasgow Strathclyde | British | 27186300001 | ||||||
| REDDI, John | Secretary | Farbank 21 First Avenue BN14 9NJ Worthing West Sussex | British | 6180280001 | ||||||
| REID, Robert J | Secretary | 39 Roselea Drive Milngavie G62 8HE Glasgow Lanarkshire | British | 873000001 | ||||||
| BRUCE, Graeme Murray | Nominee Director | Madeleine Smith House 6/7 Blythswood Square G2 4AD Glasgow | British | 900002440001 | ||||||
| GALBRAITH, Eric Roger | Nominee Director | Madeleine Smith House 6/7 Blythswood Square G2 4AD Glasgow | British | 900002450001 | ||||||
| MACDONALD, Ronald John | Director | Garden House Balfron G63 0LL Glasgow Strathclyde | Scotland | British | 27186300001 | |||||
| REID, Julia | Director | 39 Roselea Drive Milngavie G62 8HE Glasgow Lanarkshire | British | 57404460001 | ||||||
| REID, Robert J | Director | 39 Roselea Drive Milngavie G62 8HE Glasgow Lanarkshire | British | 873000001 |
Does MACDONALD REID SCOTT HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Bond & floating charge | Created On Sep 02, 1998 Delivered On Sep 11, 1998 | 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
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Oct 23, 1996 Delivered On Nov 01, 1996 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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