MACLOCH CONSTRUCTION LIMITED

MACLOCH CONSTRUCTION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMACLOCH CONSTRUCTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC272337
    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 MACLOCH CONSTRUCTION LIMITED?

    • Joinery installation (43320) / Construction
    • Other building completion and finishing (43390) / Construction
    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is MACLOCH CONSTRUCTION LIMITED located?

    Registered Office Address
    2 Bothwell Street
    G2 6LU Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MACLOCH CONSTRUCTION LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2016

    What are the latest filings for MACLOCH CONSTRUCTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Registered office address changed from Unit 1 Clyde Street Grangemouth Falkirk Stirlingshire FK3 8EU to 2 Bothwell Street Glasgow G2 6LU on Jan 24, 2023

    2 pagesAD01

    Court order for early dissolution in a winding-up by the court

    3 pagesWU16(Scot)

    Satisfaction of charge SC2723370001 in full

    1 pagesMR04

    Satisfaction of charge SC2723370002 in full

    1 pagesMR04

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Appointment of a provisional liquidator

    2 pages4.9(Scot)

    Registration of charge SC2723370002, created on Jan 17, 2018

    14 pagesMR01

    Registration of charge SC2723370001, created on Jan 17, 2018

    14 pagesMR01

    Confirmation statement made on Aug 19, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2016

    4 pagesAA

    Termination of appointment of Carole Mcculloch as a director on Jan 01, 2017

    1 pagesTM01

    Confirmation statement made on Aug 19, 2016 with updates

    6 pagesCS01

    Termination of appointment of Jennifer Lewis Mcintyre as a director on May 01, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Jul 31, 2015

    4 pagesAA

    Annual return made up to Aug 23, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2015

    Statement of capital on Oct 08, 2015

    • Capital: GBP 7
    SH01

    Total exemption small company accounts made up to Jul 31, 2014

    9 pagesAA

    Annual return made up to Aug 23, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 29, 2014

    Statement of capital on Aug 29, 2014

    • Capital: GBP 7
    SH01

    Appointment of Mrs Jennifer Lewis Mcintyre as a director on Aug 01, 2014

    2 pagesAP01

    Appointment of Mrs Carole Mcculloch as a director on Aug 01, 2014

    2 pagesAP01

    Total exemption small company accounts made up to Jul 31, 2013

    9 pagesAA

    Annual return made up to Aug 23, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 27, 2013

    Statement of capital on Aug 27, 2013

    • Capital: GBP 7
    SH01

    Total exemption small company accounts made up to Jul 31, 2012

    9 pagesAA

    Annual return made up to Aug 23, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of MACLOCH CONSTRUCTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCULLOCH, Stephen James
    20 Princes Street
    California
    FK1 2BX Falkirk
    Director
    20 Princes Street
    California
    FK1 2BX Falkirk
    ScotlandScottish86400820001
    MCINTYRE, David Robert Alan
    14 Avondhu Gardens
    FK3 9BW Grangemouth
    Stirlingshire
    Director
    14 Avondhu Gardens
    FK3 9BW Grangemouth
    Stirlingshire
    ScotlandScottish86400830001
    HUTTON, Kenneth George
    18 Cranshaws Drive
    FK2 9UY Falkirk
    Stirlingshire
    Secretary
    18 Cranshaws Drive
    FK2 9UY Falkirk
    Stirlingshire
    British102800980001
    MCCULLOCH, Stephen James
    20 Princes Street
    California
    FK1 2BX Falkirk
    Secretary
    20 Princes Street
    California
    FK1 2BX Falkirk
    Scottish86400820001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    CHRISTIE, Jason
    84 Annandale Street
    EH7 4BB Edinburgh
    Midlothian
    Director
    84 Annandale Street
    EH7 4BB Edinburgh
    Midlothian
    British102801020001
    HUTTON, Kenneth George
    18 Cranshaws Drive
    FK2 9UY Falkirk
    Stirlingshire
    Director
    18 Cranshaws Drive
    FK2 9UY Falkirk
    Stirlingshire
    British102800980001
    MCCULLOCH, Carole
    Clyde Street
    FK3 8EU Grangemouth
    1
    Stirlingshire
    Scotland
    Director
    Clyde Street
    FK3 8EU Grangemouth
    1
    Stirlingshire
    Scotland
    ScotlandBritish99740660001
    MCCULLOCH, Stephen James
    20 Princes Street
    California
    FK1 2BX Falkirk
    Director
    20 Princes Street
    California
    FK1 2BX Falkirk
    ScotlandScottish86400820001
    MCINTYRE, David Robert Alan
    14 Avondhu Gardens
    FK3 9BW Grangemouth
    Stirlingshire
    Director
    14 Avondhu Gardens
    FK3 9BW Grangemouth
    Stirlingshire
    ScotlandScottish86400830001
    MCINTYRE, Jennifer Lewis
    Clyde Street
    FK3 8EU Grangemouth
    1
    Stirlingshire
    Scotland
    Director
    Clyde Street
    FK3 8EU Grangemouth
    1
    Stirlingshire
    Scotland
    ScotlandScottish99740620001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of MACLOCH CONSTRUCTION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen James Mcculloch
    Bothwell Street
    G2 6LU Glasgow
    2
    May 01, 2016
    Bothwell Street
    G2 6LU Glasgow
    2
    No
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does MACLOCH CONSTRUCTION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 17, 2018
    Delivered On Jan 31, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bibby Factors Limited
    Transactions
    • Jan 31, 2018Registration of a charge (MR01)
    • May 29, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 17, 2018
    Delivered On Jan 17, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bibby Factors Limited
    Transactions
    • Jan 17, 2018Registration of a charge (MR01)
    • May 29, 2018Satisfaction of a charge (MR04)

    Does MACLOCH CONSTRUCTION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 15, 2022Conclusion of winding up
    Apr 16, 2018Petition date
    Apr 16, 2018Commencement of winding up
    Mar 16, 2023Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Kenneth Wilson Pattullo
    Finlay House
    10-14 West Nile Street
    G1 2PP Glasgow
    practitioner
    Finlay House
    10-14 West Nile Street
    G1 2PP Glasgow
    Kenneth Robert Craig
    Finlay House, 10-14 West Nile Street
    G1 2PP Glasgow
    practitioner
    Finlay House, 10-14 West Nile Street
    G1 2PP 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