HAMISH MACSPORRAN OFFICE SUPPLIES LTD
Overview
| Company Name | HAMISH MACSPORRAN OFFICE SUPPLIES LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC231015 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HAMISH MACSPORRAN OFFICE SUPPLIES LTD?
- Wholesale of other office machinery and equipment (46660) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is HAMISH MACSPORRAN OFFICE SUPPLIES LTD located?
| Registered Office Address | Suite 2 G, Ingram House 227 Ingram Street G1 1DA Glasgow Lanarkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HAMISH MACSPORRAN OFFICE SUPPLIES LTD?
| Company Name | From | Until |
|---|---|---|
| MACSPORRAN CORPORATE LTD. | May 01, 2002 | May 01, 2002 |
What are the latest accounts for HAMISH MACSPORRAN OFFICE SUPPLIES LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2014 |
What are the latest filings for HAMISH MACSPORRAN OFFICE SUPPLIES LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting of voluntary winding up | 4 pages | 4.26(Scot) | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from 32 Wren Court Strathclyde Business Park Bellshill Lanarkshire ML4 3NQ to Suite 2 G, Ingram House 227 Ingram Street Glasgow Lanarkshire G1 1DA on Nov 30, 2016 | 2 pages | AD01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Previous accounting period extended from May 31, 2015 to Nov 30, 2015 | 1 pages | AA01 | ||||||||||||||
Annual return made up to Jan 28, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jan 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to May 31, 2014 | 7 pages | AA | ||||||||||||||
Accounts for a dormant company made up to May 31, 2013 | 2 pages | AA | ||||||||||||||
Annual return made up to Jan 28, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from * Stanley House 69/71 Hamilton Road Motherwell ML1 3DG* on Jan 08, 2014 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Craig Hutton Phillips as a secretary | 2 pages | AP03 | ||||||||||||||
Director's details changed for Craig Hutton Phillips on Dec 20, 2013 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Christine Curle as a secretary | 1 pages | TM02 | ||||||||||||||
Annual return made up to May 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Certificate of change of name Company name changed macsporran corporate LTD.\certificate issued on 12/02/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Appointment of Mrs Christine Curle as a secretary | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Fay Phillips as a secretary | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Ronald Phillips as a director | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to May 31, 2012 | 2 pages | AA | ||||||||||||||
Annual return made up to May 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to May 31, 2011 | 2 pages | AA | ||||||||||||||
Annual return made up to May 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to May 31, 2010 | 5 pages | AA | ||||||||||||||
Who are the officers of HAMISH MACSPORRAN OFFICE SUPPLIES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PHILLIPS, Craig Hutton | Secretary | Glenhead Drive ML1 2DS Motherwell 31 Lanarkshire Scotland | 183852970001 | |||||||
| PHILLIPS, Craig Hutton | Director | 31 Glenhead Drive ML1 2DS Motherwell Lanarkshire | Scotland | British | 101632950001 | |||||
| CURLE, Christine | Secretary | Heather Gardens Uddingston G71 5DF Glasgow 52 Scotland | 175770300001 | |||||||
| PHILLIPS, Fay Anderson | Secretary | 18 Aikman Road ML1 3BT Motherwell Lanarkshire | British | 33510660001 | ||||||
| PETER TRAINER COMPANY SECRETARIES LTD. | Nominee Secretary | 27 Lauriston Street EH3 9DQ Edinburgh | 900018690001 | |||||||
| PHILLIPS, Ronald | Director | 18 Aikman Road ML1 3BT Motherwell Lanarkshire | Scotland | British | 33510970001 | |||||
| PETER TRAINER COMPANY SECRETARIES LTD. | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | 900018690001 | |||||||
| PETER TRAINER COMPANY SERVICES LTD. | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | 900018680001 |
Does HAMISH MACSPORRAN OFFICE SUPPLIES LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
|
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