T.S. MCNEE LIMITED

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

    Company NameT.S. MCNEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC136761
    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 T.S. MCNEE LIMITED?

    • (7499) /

    Where is T.S. MCNEE LIMITED located?

    Registered Office Address
    10 Mcpherson Drive
    Bothwell
    G71 8QP Glasgow
    Lanarkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of T.S. MCNEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACROCOM (184) LIMITEDFeb 21, 1992Feb 21, 1992

    What are the latest accounts for T.S. MCNEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2012

    What are the latest filings for T.S. MCNEE 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

    Statement of capital on Feb 21, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Jan 31, 2012

    3 pagesAA

    Accounts for a dormant company made up to Jan 31, 2011

    3 pagesAA

    Annual return made up to Feb 03, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Ian Cowan as a secretary

    1 pagesTM02

    Appointment of Mr Kevin Robert Hudson as a director

    2 pagesAP01

    Termination of appointment of Joseph Penn as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jan 31, 2010

    3 pagesAA

    Annual return made up to Feb 03, 2010 with full list of shareholders

    5 pagesAR01

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

    3 pagesAA

    legacy

    4 pages363a

    Accounts made up to Jan 31, 2008

    3 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    2 pages363a

    Accounts made up to Jan 31, 2007

    3 pagesAA

    legacy

    2 pages363a

    Accounts made up to Jan 31, 2006

    3 pagesAA

    legacy

    2 pages363a

    Who are the officers of T.S. MCNEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLAKEMAN, Michael Peter
    Rosemary Cottage
    Seahill Road, Saughall
    CH1 6BJ Chester
    Secretary
    Rosemary Cottage
    Seahill Road, Saughall
    CH1 6BJ Chester
    British126522990002
    HUDSON, Kevin Robert
    10 Mcpherson Drive
    Bothwell
    G71 8QP Glasgow
    Lanarkshire
    Director
    10 Mcpherson Drive
    Bothwell
    G71 8QP Glasgow
    Lanarkshire
    EnglandBritishGroup Finance Director69091720002
    SMITH, Paul Jonathan
    Stonelea
    Bannel Lane
    CH7 3AP Buckley
    Flintshire
    Director
    Stonelea
    Bannel Lane
    CH7 3AP Buckley
    Flintshire
    WalesBritishCompany Director63118770002
    COWAN, Ian Campbell
    31 Saint Andrews Crescent
    Sunningdale Park
    LL13 9GY Wrexham
    Secretary
    31 Saint Andrews Crescent
    Sunningdale Park
    LL13 9GY Wrexham
    BritishCo Secretary86854400001
    FLINT, David
    152 Bath Street
    G2 4TB Glasgow
    Nominee Secretary
    152 Bath Street
    G2 4TB Glasgow
    British900000220001
    MCNEILL, James Stuart
    13 Springkell Gardens
    Pollokshields
    G41 4BP Glasgow
    Lanarkshire
    Secretary
    13 Springkell Gardens
    Pollokshields
    G41 4BP Glasgow
    Lanarkshire
    BritishSolicitors719610001
    MURRAY, Charles Douglas
    The Gables
    2 Corsehill Road
    KA7 2ST Ayr
    Secretary
    The Gables
    2 Corsehill Road
    KA7 2ST Ayr
    British691220004
    MACROBERTS
    152 Bath Street
    G2 4TB Glasgow
    Secretary
    152 Bath Street
    G2 4TB Glasgow
    32443220001
    COLE, Robert Bromfield
    The Pikey
    Pikey Lane Gresford
    LL12 8TT Wrexham
    Director
    The Pikey
    Pikey Lane Gresford
    LL12 8TT Wrexham
    WalesBritishCompany Secretary16365100012
    DICKSON, Ian
    Enderley 19 Baldernock Road
    Milngavie
    G62 8DU Glasgow
    Nominee Director
    Enderley 19 Baldernock Road
    Milngavie
    G62 8DU Glasgow
    ScotlandBritish900000230001
    FERGUSSON, Colin Thomas
    37 Dunbeath Avenue
    Newton Mearns
    G77 5NS Glasgow
    Lanarkshire
    Scotland
    Director
    37 Dunbeath Avenue
    Newton Mearns
    G77 5NS Glasgow
    Lanarkshire
    Scotland
    BritishPharmacist26121580001
    FLINT, David
    152 Bath Street
    G2 4TB Glasgow
    Nominee Director
    152 Bath Street
    G2 4TB Glasgow
    British900000220001
    JOHNSTONE, Duncan
    38 Garvald Road
    FK6 5NR Denny
    Stirlingshire
    Director
    38 Garvald Road
    FK6 5NR Denny
    Stirlingshire
    BritishCompany Director1337200001
    MURRAY, Charles Douglas
    The Gables
    2 Corsehill Road
    KA7 2ST Ayr
    Director
    The Gables
    2 Corsehill Road
    KA7 2ST Ayr
    United KingdomBritishCa691220004
    PENN, Joseph Jonathan
    Field House Lodge
    Mannings Lane Hoole Village
    CH2 4EU Chester
    Director
    Field House Lodge
    Mannings Lane Hoole Village
    CH2 4EU Chester
    United KingdomBritishFinance Director16365120018

    Does T.S. MCNEE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Feb 11, 1998
    Delivered On Feb 23, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    179-181 springburn way,glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 23, 1998Registration of a charge (410)
    • Aug 14, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 01, 1997
    Delivered On Aug 15, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    69 gilbertfield street,glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 15, 1997Registration of a charge (410)
    • Aug 14, 2001Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Sep 06, 1994
    Delivered On Sep 09, 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
    • 3I Group PLC
    Transactions
    • Sep 09, 1994Registration of a charge (410)
    • Oct 06, 1994Alteration to a floating charge (466 Scot)
    • Sep 18, 1996Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Standard security
    Created On Dec 02, 1993
    Delivered On Dec 15, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shop at 185 springburn way, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 15, 1993Registration of a charge (410)
    • Aug 14, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 02, 1993
    Delivered On Dec 13, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shop premises at 144 balmore road glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 13, 1993Registration of a charge (410)
    • Aug 14, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 02, 1993
    Delivered On Dec 09, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    5, 7 & 9 south street, bo'ness.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 09, 1993Registration of a charge (410)
    • Aug 14, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 02, 1993
    Delivered On Dec 09, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shop premises at 5A and 5B featherhall avenue, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 09, 1993Registration of a charge (410)
    • Aug 14, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 02, 1993
    Delivered On Dec 08, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Leasehold shop premises at 150 bank street, coatbridge.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 08, 1993Registration of a charge (410)
    • Aug 14, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 02, 1993
    Delivered On Dec 08, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 9, abronhill district shopping centre, cumbernauld.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 08, 1993Registration of a charge (410)
    • Aug 14, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 02, 1993
    Delivered On Dec 08, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    179 springburn way, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 08, 1993Registration of a charge (410)
    • Apr 17, 1998Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jun 10, 1992
    Delivered On Jun 12, 1992
    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
    • Jun 12, 1992Registration of a charge (410)
    • Oct 06, 1994Alteration to a floating charge (466 Scot)
    • Aug 14, 2001Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes

    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