THE MACLEAN & SPEIRS GROUP LIMITED
Overview
| Company Name | THE MACLEAN & SPEIRS GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC145974 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of THE MACLEAN & SPEIRS GROUP LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is THE MACLEAN & SPEIRS GROUP LIMITED located?
| Registered Office Address | Unit D Darluith Road Linwood PA3 3TP Paisley Renfrewshire Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE MACLEAN & SPEIRS GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| DECOR PAINTING & DECORATING CONTRACTORS LIMITED | Aug 19, 1993 | Aug 19, 1993 |
What are the latest accounts for THE MACLEAN & SPEIRS GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2008 |
What is the status of the latest annual return for THE MACLEAN & SPEIRS GROUP LIMITED?
| Annual Return |
|
|---|
What are the latest filings for THE MACLEAN & SPEIRS GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
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 Aug 26, 2014 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from Roddenloft Mauchline Ayrshire KA5 5HH to Unit D Darluith Road Linwood Paisley Renfrewshire PA3 3TP on Jul 29, 2014 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from * Rodenloft Mauchline Ayrshire KA5 5HH* on Jun 02, 2014 | 2 pages | AD01 | ||||||||||
Notice of ceasing to act as receiver or manager | 1 pages | 3(Scot) | ||||||||||
Registered office address changed from * 4 Atlantic Quay 70 York Street Glasgow G2 8JX* on Apr 14, 2014 | 2 pages | AD01 | ||||||||||
Termination of appointment of George Hammersley as a secretary | 2 pages | TM02 | ||||||||||
Notice of receiver's report | 11 pages | 3.5(Scot) | ||||||||||
Notice of the appointment of receiver by a holder of a floating charge | 2 pages | 1(Scot) | ||||||||||
Registered office address changed from * Unit D, East Fulton Farm Darluith Road Linwood PA3 3TP* on Nov 09, 2010 | 2 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Jul 07, 2010
| 7 pages | SH01 | ||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Aug 26, 2009 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a medium company made up to Mar 31, 2008 | 21 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 2 pages | 419a(Scot) | ||||||||||
legacy | 2 pages | 419a(Scot) | ||||||||||
Accounts for a small company made up to Mar 31, 2007 | 8 pages | AA | ||||||||||
legacy | 6 pages | 363s | ||||||||||
| ||||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of THE MACLEAN & SPEIRS GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STEWART, Kenneth Ronald | Director | Barlosh House KA18 2QS Ochiltree Ayrshire | Scotland | British | 126195940001 | |||||
| HAMMERSLEY, George Douglas | Secretary | Roddenloft KA5 5HH Mauchline Ayrshire | British | 3918130001 | ||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| STEWART, Kenneth Ronald | Secretary | Barlosh House KA18 2QS Ochiltree Ayrshire | British | 126195940001 | ||||||
| FERGUS DEWAR LLP | Secretary | Sterling House 20 Renfield Street G2 5AP Glasgow Lanarkshire | 110724070001 | |||||||
| COLVIN, Alan Douglas | Director | 13 Milner Road G13 1QL Glasgow Lanarkshire | Scotland | British | 66376010002 | |||||
| COLVIN, Alan Douglas | Director | 9 Huntly Gardens G12 9AS Glasgow Strathclyde | British | 66376010001 | ||||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow Strathclyde | British | 900007110001 | ||||||
| MCARTHUR, Robert Malcolm | Director | 9 Hazel Avenue Lenzie Strathclyde | British | 39270980001 | ||||||
| STEWART, Kirsty Jane | Director | 19 Menteith Drive Rutherglen G73 5RH Glasgow | British | 77288070001 | ||||||
| URE, Harold | Director | 2 The Beeches 82/84 Ayr Road Newton Mearns G77 6AX Glasgow | British | 56693500002 |
Does THE MACLEAN & SPEIRS GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On May 25, 2006 Delivered On May 31, 2006 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The subjects known as and forming 18 darluith road, east fulton farm, linwood ren 37208. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jun 30, 1994 Delivered On Jun 30, 1994 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The office and workshop premises known as 56 byron street,glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Apr 18, 1994 Delivered On May 06, 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
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Mar 22, 1994 Delivered On Mar 29, 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
| ||||
Transactions
| ||||
| ||||
Does THE MACLEAN & SPEIRS GROUP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 | Administrative receiver appointed |
|
|
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