MCQUEEN EUROPE LIMITED

MCQUEEN EUROPE LIMITED

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

    Company NameMCQUEEN EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC171661
    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 EUROPE LIMITED?

    • (7415) /

    Where is MCQUEEN EUROPE LIMITED located?

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

    What were the previous names of MCQUEEN EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNWILCO (562) LIMITEDJan 21, 1997Jan 21, 1997

    What are the latest accounts for MCQUEEN EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for MCQUEEN EUROPE 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 Jan 21, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 24, 2011

    Statement of capital on Jan 24, 2011

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Annual return made up to Jan 21, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Walter Michael Kipphut on Jan 21, 2010

    2 pagesCH01

    Director's details changed for John Chapman on Jan 21, 2010

    2 pagesCH01

    Secretary's details changed for Brodies Secretarial Services Limited on Jan 21, 2010

    2 pagesCH04

    Full accounts made up to Dec 31, 2008

    10 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    10 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2006

    7 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages652C

    legacy

    1 pages652a

    Accounts made up to Dec 31, 2005

    6 pagesAA

    legacy

    5 pages363a

    Accounts made up to Dec 31, 2004

    7 pagesAA

    legacy

    7 pages363s

    legacy

    pages363(353)

    Accounts made up to Dec 31, 2003

    6 pagesAA

    legacy

    7 pages363s

    Accounts made up to Dec 31, 2002

    7 pagesAA

    Who are the officers of MCQUEEN EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRODIES SECRETARIAL SERVICES LIMITED
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Midlothian
    Scotland
    Secretary
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Midlothian
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberS0300334
    79799970001
    CHAPMAN, John
    Letham
    Linksfield Street
    KY8 4HX Leven
    Fife
    Director
    Letham
    Linksfield Street
    KY8 4HX Leven
    Fife
    ScotlandBritishCompany Director69640370001
    KIPPHUT, Walter Michael
    850 South Willow Avenue
    FOREIGN Tampa
    Florida 33606
    Usa
    Director
    850 South Willow Avenue
    FOREIGN Tampa
    Florida 33606
    Usa
    UsaAmericanCfo73578920001
    WILLIAMSON, Elizabeth Anne
    38 Brighton Place
    EH15 1LT Edinburgh
    Secretary
    38 Brighton Place
    EH15 1LT Edinburgh
    British46726120002
    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
    AmericanSr Vp Finance Treasurer & Cfo56620350001
    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
    GRAY OBE DL, Michael Maxwell, Dr
    Glenpark
    22 Melrose Road
    TD1 2BS Galashiels
    Director
    Glenpark
    22 Melrose Road
    TD1 2BS Galashiels
    United KingdomBritishCompany Executive629250002
    HART, Thomas John
    11b House Ohill Gardens
    EH4 2AR Edinburgh
    Director
    11b House Ohill Gardens
    EH4 2AR Edinburgh
    BritishCompany Executive68007740002
    JACKSON, Harry
    Heemlaadschapslaan No 38
    Amstetreen
    1181 Vb
    Nl
    Director
    Heemlaadschapslaan No 38
    Amstetreen
    1181 Vb
    Nl
    AmericanManaging Director78432120001
    LAMAR, James Edward
    495 Alexandra Circle
    33326 Fort Lauderdale
    Florida
    Usa
    Director
    495 Alexandra Circle
    33326 Fort Lauderdale
    Florida
    Usa
    AmericanCompany Director65755850001
    LOETZ, Gordon
    116 Riverbreeze Place
    Arnold
    Maryland
    21012
    Usa
    Director
    116 Riverbreeze Place
    Arnold
    Maryland
    21012
    Usa
    AmericanExecutive Vp & Chief Operating56620360001
    POLSON, Michael Buchanan
    20 Saltire Court
    Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    20 Saltire Court
    Castle Terrace
    EH1 2EN Edinburgh
    British900015070001
    TRIPP, Alan Charles Macdonald
    66 Craigleith Road
    EH4 2DU Edinburgh
    Midlothian
    Director
    66 Craigleith Road
    EH4 2DU Edinburgh
    Midlothian
    BritishChartered Accountant26370001

    Does MCQUEEN EUROPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Apr 07, 1997
    Delivered On Apr 25, 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
    • Derek James Gray
    Transactions
    • Apr 25, 1997Registration of a charge (410)
    • 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
    Floating charge
    Created On Apr 07, 1997
    Delivered On Apr 23, 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
    Transactions
    • Apr 23, 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 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 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
    Bond & floating charge
    Created On Apr 07, 1997
    Delivered On Apr 10, 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 10, 1997Registration of a charge (410)
    • 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