MACDONALD REID SCOTT HOLDINGS LIMITED

MACDONALD REID SCOTT HOLDINGS LIMITED

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

    Company NameMACDONALD REID SCOTT HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC127073
    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 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 AddressNo

    What were the previous names of MACDONALD REID SCOTT HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACDONALD REID SCOTT INSURANCE BROKERS LIMITEDAug 26, 1996Aug 26, 1996
    MACDONALD REID LIMITEDNov 02, 1990Nov 02, 1990
    COMLAW NO. 228 LIMITEDSep 06, 1990Sep 06, 1990

    What are the latest accounts for MACDONALD REID SCOTT HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for MACDONALD REID SCOTT HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mr Andrew Stewart Hunter as a secretary

    1 pagesAP03

    Termination of appointment of Darryl Clark as a secretary

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jul 31, 2010 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2010

    Statement of capital on Aug 18, 2010

    • Capital: GBP 1,000
    SH01

    Director's details changed for Graham Hoy Reid on Jul 31, 2010

    3 pagesCH01

    Director's details changed for Iain George Douglas Scott on Jul 31, 2010

    3 pagesCH01

    Director's details changed for Mr Timothy Duncan Philip on Jul 31, 2010

    2 pagesCH01

    Director's details changed for Mr Andrew Charles Homer on Jul 31, 2010

    2 pagesCH01

    Director's details changed for Mr Peter Geoffrey Cullum on Jul 31, 2010

    2 pagesCH01

    Director's details changed for Mr Ian William James Patrick on Jul 31, 2010

    2 pagesCH01

    Registered office address changed from 23 Eagle Street Glasgow G4 9XA on Aug 17, 2010

    1 pagesAD01

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

    5 pagesAA

    Appointment of Mr Darryl Clark as a secretary

    1 pagesAP03

    Termination of appointment of Timothy Craton as a secretary

    1 pagesTM02

    Accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages225

    Accounts for a small company made up to Apr 30, 2008

    6 pagesAA

    legacy

    5 pages363a

    legacy

    2 pages419a(Scot)

    legacy

    1 pages225

    Who are the officers of MACDONALD REID SCOTT HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNTER, Andrew Stewart
    St. Vincent Street
    G2 5ND Glasgow
    150
    Scotland
    Scotland
    Secretary
    St. Vincent Street
    G2 5ND Glasgow
    150
    Scotland
    Scotland
    156622600001
    CULLUM, Peter Geoffrey
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United Kingdom
    Director
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United Kingdom
    EnglandBritish59873490009
    HOMER, Andrew Charles
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United Kingdom
    Director
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United Kingdom
    EnglandBritish13483140003
    PATRICK, Ian William James
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United Kingdom
    Director
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United Kingdom
    United KingdomBritish75028400004
    PHILIP, Timothy Duncan
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United Kingdom
    Director
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United Kingdom
    United KingdomBritish99066410001
    REID, Graham Hoy
    St. Vincent Street
    G2 5ND Glasgow
    150
    Scotland
    United Kingdom
    Director
    St. Vincent Street
    G2 5ND Glasgow
    150
    Scotland
    United Kingdom
    ScotlandScottish1316200004
    SCOTT, Iain George Douglas
    St. Vincent Street
    G2 5ND Glasgow
    150
    Scotland
    United Kingdom
    Director
    St. Vincent Street
    G2 5ND Glasgow
    150
    Scotland
    United Kingdom
    United KingdomBritish35699870003
    BRUCE, Graeme Murray
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    Nominee Secretary
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    British900002440001
    CLARK, Darryl
    St. Vincent Street
    G2 5ND Glasgow
    150
    Scotland
    Scotland
    Secretary
    St. Vincent Street
    G2 5ND Glasgow
    150
    Scotland
    Scotland
    153023450001
    CRATON, Timothy Charles
    Downings
    Quarry Close
    RH8 9HG Oxted
    Surrey
    Secretary
    Downings
    Quarry Close
    RH8 9HG Oxted
    Surrey
    British76055420004
    MACDONALD, Ronald John
    Garden House
    Balfron
    G63 0LL Glasgow
    Strathclyde
    Secretary
    Garden House
    Balfron
    G63 0LL Glasgow
    Strathclyde
    British27186300001
    REDDI, John
    Farbank 21 First Avenue
    BN14 9NJ Worthing
    West Sussex
    Secretary
    Farbank 21 First Avenue
    BN14 9NJ Worthing
    West Sussex
    British6180280001
    REID, Robert J
    39 Roselea Drive
    Milngavie
    G62 8HE Glasgow
    Lanarkshire
    Secretary
    39 Roselea Drive
    Milngavie
    G62 8HE Glasgow
    Lanarkshire
    British873000001
    BRUCE, Graeme Murray
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    Nominee Director
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    British900002440001
    GALBRAITH, Eric Roger
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    Nominee Director
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    British900002450001
    MACDONALD, Ronald John
    Garden House
    Balfron
    G63 0LL Glasgow
    Strathclyde
    Director
    Garden House
    Balfron
    G63 0LL Glasgow
    Strathclyde
    ScotlandBritish27186300001
    REID, Julia
    39 Roselea Drive
    Milngavie
    G62 8HE Glasgow
    Lanarkshire
    Director
    39 Roselea Drive
    Milngavie
    G62 8HE Glasgow
    Lanarkshire
    British57404460001
    REID, Robert J
    39 Roselea Drive
    Milngavie
    G62 8HE Glasgow
    Lanarkshire
    Director
    39 Roselea Drive
    Milngavie
    G62 8HE Glasgow
    Lanarkshire
    British873000001

    Does MACDONALD REID SCOTT HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Trustees of Airdrie Savings Bank
    Transactions
    • Sep 11, 1998Registration of a charge (410)
    • Jun 10, 2008Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 01, 1996Registration of a charge (410)
    • Sep 11, 1998Statement 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