MONCRIEFFE (GLASGOW) LIMITED

MONCRIEFFE (GLASGOW) LIMITED

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

    Company NameMONCRIEFFE (GLASGOW) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC291292
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MONCRIEFFE (GLASGOW) LIMITED?

    • (7011) /

    Where is MONCRIEFFE (GLASGOW) LIMITED located?

    Registered Office Address
    302 St Vincent Street
    Glasgow
    G2 5RU
    Undeliverable Registered Office AddressNo

    What were the previous names of MONCRIEFFE (GLASGOW) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MM&S (5027) LIMITEDOct 05, 2005Oct 05, 2005

    What are the latest accounts for MONCRIEFFE (GLASGOW) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for MONCRIEFFE (GLASGOW) 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

    4 pagesDS01

    Termination of appointment of Ann Gloag as a director

    2 pagesTM01

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Annual return made up to Oct 05, 2009 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 05, 2010

    Statement of capital on Oct 05, 2010

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2008

    11 pagesAA

    Secretary's details changed for Montagu Evans Llp on Oct 05, 2009

    2 pagesCH04

    Director's details changed for William Clive Ohara on Oct 05, 2009

    2 pagesCH01

    Director's details changed for Ann Heron Gloag on Oct 05, 2009

    2 pagesCH01

    Director's details changed for David Andrew Mccory on Oct 05, 2009

    2 pagesCH01

    Director's details changed for Neil Scott Burnett on Oct 05, 2009

    2 pagesCH01

    Director's details changed for Ramsay Gillies on Oct 05, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2007

    11 pagesAA

    legacy

    4 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    5 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    3 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    3 pages288a

    Full accounts made up to Dec 31, 2006

    10 pagesAA

    Who are the officers of MONCRIEFFE (GLASGOW) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MONTAGU EVANS LLP
    Clarges Street
    W1J 8HB London
    6-12
    Great Britain
    Secretary
    Clarges Street
    W1J 8HB London
    6-12
    Great Britain
    Identification TypeEuropean Economic Area
    Registration NumberOC312072
    80200170004
    BURNETT, Neil Scott
    Hermitage Gardens
    EH10 6DL Edinburgh
    1
    Scotland
    United Kingdom
    Director
    Hermitage Gardens
    EH10 6DL Edinburgh
    1
    Scotland
    United Kingdom
    ScotlandBritish93937250003
    GILLIES, Ramsay
    24 Netherlea
    Scone
    PH2 6QA Perthshire
    Scotland
    Director
    24 Netherlea
    Scone
    PH2 6QA Perthshire
    Scotland
    ScotlandBritish54879530001
    MCCORY, David Andrew
    Moor Road
    G63 9EY Strathblane
    Caladh
    Director
    Moor Road
    G63 9EY Strathblane
    Caladh
    United KingdomBritish133700020001
    OHARA, William Clive
    9 Eglinton Drive
    Giffnock
    G46 7NQ Glasgow
    Director
    9 Eglinton Drive
    Giffnock
    G46 7NQ Glasgow
    United KingdomBritish2912640002
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    BARCLAY, Suzanne Victoria
    19 Roull Road
    EH12 7JW Edinburgh
    Midlothian
    Director
    19 Roull Road
    EH12 7JW Edinburgh
    Midlothian
    British109168150001
    BELL, Simon Harold
    Ravelston Dykes
    EH4 3JE Edinburgh
    17
    Director
    Ravelston Dykes
    EH4 3JE Edinburgh
    17
    British128941230001
    DICKSON, Pamela Simone
    38 Belmont Gardens
    EH12 6JD Edinburgh
    Director
    38 Belmont Gardens
    EH12 6JD Edinburgh
    United KingdomScottish91810830001
    GLOAG, Ann Heron
    Kinfauns Castle
    PH2 7JZ Perth
    Perthshire
    Director
    Kinfauns Castle
    PH2 7JZ Perth
    Perthshire
    ScotlandBritish141120003
    HEWITT, Alistair James Neil
    12 Annickbank
    Stewarton
    KA3 5QT Kilmarnock
    Ayrshire
    Director
    12 Annickbank
    Stewarton
    KA3 5QT Kilmarnock
    Ayrshire
    ScotlandBritish113081830001
    MACDONALD, Gary
    23 Hillview Drive
    EH12 8QP Edinburgh
    Midlothian
    Director
    23 Hillview Drive
    EH12 8QP Edinburgh
    Midlothian
    British127023890001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    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