MASTERCAST JEWELLERS LTD.
Overview
| Company Name | MASTERCAST JEWELLERS LTD. |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | SC267164 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MASTERCAST JEWELLERS LTD.?
- Retail sale of watches and jewellery in specialised stores (47770) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is MASTERCAST JEWELLERS LTD. located?
| Registered Office Address | Suite 341 4th Floor 93 Hope Street G2 6LD Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MASTERCAST JEWELLERS LTD.?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 27, 2020 |
| Next Accounts Due On | Apr 27, 2021 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 27, 2019 |
What is the status of the latest confirmation statement for MASTERCAST JEWELLERS LTD.?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Apr 28, 2022 |
| Next Confirmation Statement Due | May 12, 2022 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 28, 2021 |
| Overdue | Yes |
What are the latest filings for MASTERCAST JEWELLERS LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Notification of Dermot Shaw as a person with significant control on Aug 17, 2021 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Dermot Shaw as a director on Aug 17, 2021 | 2 pages | AP01 | ||||||||||
Registered office address changed from 115 Bath Street Glasgow G2 2SZ Scotland to Suite 341 4th Floor 93 Hope Street Glasgow G2 6LD on Aug 25, 2021 | 1 pages | AD01 | ||||||||||
Cessation of Robert Ross Mcfadyen as a person with significant control on Aug 17, 2021 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Robert Mcfadyen as a director on Aug 17, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 115 115 Bath Street Glasgow G2 2SZ Scotland to 115 Bath Street Glasgow G2 2SZ on Jul 08, 2020 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Apr 27, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Micro company accounts made up to Apr 27, 2018 | 2 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Apr 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O a Wilkie Accountants Ltd 6 Church Street Uddingston Glasgow Lanarkshire G71 7PT to 115 115 Bath Street Glasgow G2 2SZ on Jan 15, 2018 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Apr 27, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 27, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Apr 28, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 27, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Apr 28, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 27, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Apr 28, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of MASTERCAST JEWELLERS LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHAW, Dermot | Director | Hope Street G2 6LD Glasgow Suite 341 4th Floor 93 Scotland | Scotland | British | 284267780001 | |||||
| MCFADYEN, Iris | Secretary | 56a Rhindmuir Road G69 6AZ Glasgow | British | 97497680001 | ||||||
| PETER TRAINER COMPANY SECRETARIES LTD. | Nominee Secretary | 27 Lauriston Street EH3 9DQ Edinburgh | 900018690001 | |||||||
| MCFADYEN, Robert | Director | Bath Street G2 2SZ Glasgow 115 Scotland | Scotland | British | 85128650002 | |||||
| PETER TRAINER COMPANY SECRETARIES LTD. | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | 900018690001 | |||||||
| PETER TRAINER CORPORATE SERVICES LTD. | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | 900025460001 |
Who are the persons with significant control of MASTERCAST JEWELLERS LTD.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Dermot Shaw | Aug 17, 2021 | Hope Street G2 6LD Glasgow Suite 341 4th Floor 93 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Robert Ross Mcfadyen | Apr 01, 2017 | Bath Street G2 2SZ Glasgow 115 Scotland | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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