MCQUEEN INTERNATIONAL LIMITED

MCQUEEN INTERNATIONAL LIMITED

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

    Company NameMCQUEEN INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC153126
    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 MCQUEEN INTERNATIONAL LIMITED?

    • (7415) /

    Where is MCQUEEN INTERNATIONAL LIMITED located?

    Registered Office Address
    Nether Road
    Galashiels
    TD1 3HE Selkirkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MCQUEEN INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNWILCO (415) LIMITEDSep 16, 1994Sep 16, 1994

    What are the latest accounts for MCQUEEN INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for MCQUEEN INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(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 Sep 16, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2010

    Statement of capital on Sep 16, 2010

    • Capital: GBP 3,105,881.3
    SH01

    Secretary's details changed for Brodies Secretarial Services Limited on Sep 16, 2010

    2 pagesCH04

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    15 pagesAA

    legacy

    5 pages363a

    Full accounts made up to Dec 31, 2006

    14 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Dec 31, 2005

    13 pagesAA

    legacy

    7 pages363a

    Group of companies' accounts made up to Dec 31, 2004

    20 pagesAA

    legacy

    6 pages363a

    legacy

    7 pages363s

    Group of companies' accounts made up to Dec 31, 2003

    23 pagesAA

    legacy

    7 pages363s

    Group of companies' accounts made up to Dec 31, 2002

    24 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of MCQUEEN INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRODIES SECRETARIAL SERVICES LIMITED
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Midlothian
    United Kingdom
    Secretary
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Midlothian
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberS0300334
    79799970001
    CHAPMAN, John
    Letham
    Linksfield Street
    KY8 4HX Leven
    Fife
    Director
    Letham
    Linksfield Street
    KY8 4HX Leven
    Fife
    ScotlandBritish69640370001
    KIPPHUT, Walter Michael
    850 South Willow Avenue
    FOREIGN Tampa
    Florida 33606
    Usa
    Director
    850 South Willow Avenue
    FOREIGN Tampa
    Florida 33606
    Usa
    UsaAmerican73578920001
    WILLIAMSON, Elizabeth Anne
    38 Brighton Place
    EH15 1LT Edinburgh
    Secretary
    38 Brighton Place
    EH15 1LT Edinburgh
    British46726120002
    YOUNG, William
    Edelweiss
    Wylies Brae
    TD1 2BB Galashiels
    Secretary
    Edelweiss
    Wylies Brae
    TD1 2BB Galashiels
    British861490002
    BRODIES SECRETARIAL SERVICES LIMITED
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Midlothian
    Secretary
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Midlothian
    79799970001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    BENDERT, Scott James
    3539 Lake Padgett Drive
    Land O' Lakes, Fl
    34639 Pasco
    Florida
    Usa
    Director
    3539 Lake Padgett Drive
    Land O' Lakes, Fl
    34639 Pasco
    Florida
    Usa
    American56620350001
    COUTTS, Maureen Sheila
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004630001
    ELLIOTT, George Reginald
    Whinfield Paterson Street
    TD1 3DD Galashiels
    Selkirkshire
    Director
    Whinfield Paterson Street
    TD1 3DD Galashiels
    Selkirkshire
    British1231960002
    GRAY OBE DL, Michael Maxwell, Dr
    Glenpark
    22 Melrose Road
    TD1 2BS Galashiels
    Director
    Glenpark
    22 Melrose Road
    TD1 2BS Galashiels
    United KingdomBritish629250002
    HABSCHMIDT, James
    120 Columbia
    60068 Park Ridge
    Illinois
    Usa
    Director
    120 Columbia
    60068 Park Ridge
    Illinois
    Usa
    American53722480001
    HARDIE, David
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004620001
    HART, Thomas John
    11b House Ohill Gardens
    EH4 2AR Edinburgh
    Director
    11b House Ohill Gardens
    EH4 2AR Edinburgh
    British68007740002
    JACKSON, Harry
    Heemlaadschapslaan No 38
    Amstetreen
    1181 Vb
    Nl
    Director
    Heemlaadschapslaan No 38
    Amstetreen
    1181 Vb
    Nl
    American78432120001
    LAMAR, James Edward
    495 Alexandra Circle
    33326 Fort Lauderdale
    Florida
    Usa
    Director
    495 Alexandra Circle
    33326 Fort Lauderdale
    Florida
    Usa
    American65755850001
    LOETZ, Gordon
    116 Riverbreeze Place
    Arnold
    Maryland
    21012
    Usa
    Director
    116 Riverbreeze Place
    Arnold
    Maryland
    21012
    Usa
    American56620360001
    MACDONALD, Iain Archibald
    Blackford House Macclesfield Road
    SK9 7BH Alderley Edge
    Cheshire
    Director
    Blackford House Macclesfield Road
    SK9 7BH Alderley Edge
    Cheshire
    British3614100001
    MACDONALD, Iain Archibald
    Blackford House Macclesfield Road
    SK9 7BH Alderley Edge
    Cheshire
    Director
    Blackford House Macclesfield Road
    SK9 7BH Alderley Edge
    Cheshire
    British3614100001
    THADEN, James Thomas
    312 Lynwood Blvd
    37205 Nashville Tenn
    Davidson County
    Usa
    Director
    312 Lynwood Blvd
    37205 Nashville Tenn
    Davidson County
    Usa
    American53218640001
    TRIPP, Alan Charles Macdonald
    66 Craigleith Road
    EH4 2DU Edinburgh
    Midlothian
    Director
    66 Craigleith Road
    EH4 2DU Edinburgh
    Midlothian
    British26370001

    Does MCQUEEN INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Apr 07, 1997
    Delivered On Apr 22, 1997
    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
    • Clydesdale Bank Equity Limited
    Transactions
    • Apr 22, 1997Registration of a charge (410)
    • Apr 22, 1997Alteration to a floating charge (466 Scot)
    • Jan 29, 1998Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Apr 07, 1997
    Delivered On Apr 17, 1997
    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
    • Rand Mcnally & Company as Trustee for and on Behalf of the Noteholders
    Transactions
    • Apr 17, 1997Registration of a charge (410)
    • Apr 23, 1997Alteration to a floating charge (466 Scot)
    • Jul 27, 1998Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Apr 13, 1995
    Delivered On Apr 18, 1995
    Satisfied
    Amount secured
    All sums due or to become due by mcqueen international limited
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Equity Limited
    Transactions
    • Apr 18, 1995Registration of a charge (410)
    • Apr 18, 1995Alteration to a floating charge (466 Scot)
    • Apr 22, 1997Alteration to a floating charge (466 Scot)
    • Jan 29, 1998Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Floating charge
    Created On Apr 13, 1995
    Delivered On Apr 18, 1995
    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
    • Derek James Gray
    Transactions
    • Apr 18, 1995Registration of a charge (410)
    • Apr 18, 1995Alteration to a floating charge (466 Scot)
    • Apr 25, 1997Alteration to a floating charge (466 Scot)
    • Jul 10, 1998Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Bond & floating charge
    Created On Apr 13, 1995
    Delivered On Apr 18, 1995
    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
    • Apr 18, 1995Registration of a charge (410)
    • Apr 21, 1995Alteration to a floating charge (466 Scot)
    • Apr 26, 1995Alteration to a floating charge (466 Scot)
    • Apr 18, 1997Alteration to a floating charge (466 Scot)
    • Jan 29, 1998Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: 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