THE MACLEAN & SPEIRS GROUP LIMITED

THE MACLEAN & SPEIRS GROUP LIMITED

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

    Company NameTHE MACLEAN & SPEIRS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC145974
    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 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 AddressNo

    What were the previous names of THE MACLEAN & SPEIRS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    DECOR PAINTING & DECORATING CONTRACTORS LIMITEDAug 19, 1993Aug 19, 1993

    What are the latest accounts for THE MACLEAN & SPEIRS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2008

    What is the status of the latest annual return for THE MACLEAN & SPEIRS GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for THE MACLEAN & SPEIRS GROUP 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

    Annual return made up to Aug 26, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 27, 2014

    Statement of capital on Oct 27, 2014

    • Capital: GBP 110,250
    SH01

    Satisfaction of charge 1 in full

    1 pagesMR04

    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 pagesAD01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Registered office address changed from * Rodenloft Mauchline Ayrshire KA5 5HH* on Jun 02, 2014

    2 pagesAD01

    Notice of ceasing to act as receiver or manager

    1 pages3(Scot)

    Registered office address changed from * 4 Atlantic Quay 70 York Street Glasgow G2 8JX* on Apr 14, 2014

    2 pagesAD01

    Termination of appointment of George Hammersley as a secretary

    2 pagesTM02

    Notice of receiver's report

    11 pages3.5(Scot)

    Notice of the appointment of receiver by a holder of a floating charge

    2 pages1(Scot)

    Registered office address changed from * Unit D, East Fulton Farm Darluith Road Linwood PA3 3TP* on Nov 09, 2010

    2 pagesAD01

    Statement of capital following an allotment of shares on Jul 07, 2010

    • Capital: GBP 110,250
    7 pagesSH01

    Particulars of variation of rights attached to shares

    3 pagesSH10

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Aug 26, 2009 with full list of shareholders

    3 pagesAR01

    Accounts for a medium company made up to Mar 31, 2008

    21 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    Accounts for a small company made up to Mar 31, 2007

    8 pagesAA

    legacy

    6 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnJan 19, 2008

    legacy

    363(288)

    legacy

    2 pages288a

    Who are the officers of THE MACLEAN & SPEIRS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEWART, Kenneth Ronald
    Barlosh House
    KA18 2QS Ochiltree
    Ayrshire
    Director
    Barlosh House
    KA18 2QS Ochiltree
    Ayrshire
    ScotlandBritish126195940001
    HAMMERSLEY, George Douglas
    Roddenloft
    KA5 5HH Mauchline
    Ayrshire
    Secretary
    Roddenloft
    KA5 5HH Mauchline
    Ayrshire
    British3918130001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    STEWART, Kenneth Ronald
    Barlosh House
    KA18 2QS Ochiltree
    Ayrshire
    Secretary
    Barlosh House
    KA18 2QS Ochiltree
    Ayrshire
    British126195940001
    FERGUS DEWAR LLP
    Sterling House
    20 Renfield Street
    G2 5AP Glasgow
    Lanarkshire
    Secretary
    Sterling House
    20 Renfield Street
    G2 5AP Glasgow
    Lanarkshire
    110724070001
    COLVIN, Alan Douglas
    13 Milner Road
    G13 1QL Glasgow
    Lanarkshire
    Director
    13 Milner Road
    G13 1QL Glasgow
    Lanarkshire
    ScotlandBritish66376010002
    COLVIN, Alan Douglas
    9 Huntly Gardens
    G12 9AS Glasgow
    Strathclyde
    Director
    9 Huntly Gardens
    G12 9AS Glasgow
    Strathclyde
    British66376010001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001
    MCARTHUR, Robert Malcolm
    9 Hazel Avenue
    Lenzie
    Strathclyde
    Director
    9 Hazel Avenue
    Lenzie
    Strathclyde
    British39270980001
    STEWART, Kirsty Jane
    19 Menteith Drive
    Rutherglen
    G73 5RH Glasgow
    Director
    19 Menteith Drive
    Rutherglen
    G73 5RH Glasgow
    British77288070001
    URE, Harold
    2 The Beeches 82/84 Ayr Road
    Newton Mearns
    G77 6AX Glasgow
    Director
    2 The Beeches 82/84 Ayr Road
    Newton Mearns
    G77 6AX Glasgow
    British56693500002

    Does THE MACLEAN & SPEIRS GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 31, 2006Registration of a charge (410)
    • Feb 13, 2008Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 30, 1994Registration of a charge (410)
    • Feb 13, 2008Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 06, 1994Registration of a charge (410)
    • Jul 10, 2014Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 29, 1994Registration of a charge (410)
    • 1Nov 05, 2010Appointment of a receiver or manager (1 Scot)
    • 1May 22, 2014Notice of ceasing to act as a receiver or manager (3 Scot)
    • Aug 15, 2014Satisfaction of a charge (MR04)
      • Case Number 1

    Does THE MACLEAN & SPEIRS GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    David J Hill
    Bdo Llp 4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    administrative receiver
    Bdo Llp 4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    James Bernard Stephen
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    administrative receiver
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    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