DAVID MCHARG LTD

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

    Company NameDAVID MCHARG LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC297613
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DAVID MCHARG LTD?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is DAVID MCHARG LTD located?

    Registered Office Address
    C/O Grainger Corporate Rescue & Recovery Third Floor
    65 Bath Street
    G2 2BX Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of DAVID MCHARG LTD?

    Previous Company Names
    Company NameFromUntil
    JAVA SOFTWARE SPECIALISTS LTDNov 12, 2007Nov 12, 2007
    BACKPEDAL LIMITEDFeb 23, 2006Feb 23, 2006

    What are the latest accounts for DAVID MCHARG LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for DAVID MCHARG LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    5 pagesLIQ13(Scot)

    Registered office address changed from 54 Napier Gray Ltd Gordon Street Glasgow G1 3PU United Kingdom to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on Mar 10, 2020

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 05, 2020

    LRESSP

    Confirmation statement made on Feb 23, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    5 pagesAA

    Confirmation statement made on Feb 23, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    5 pagesAA

    Registered office address changed from 1 Lodge Grove Kilmacolm PA13 4DX to 54 Napier Gray Ltd Gordon Street Glasgow G1 3PU on May 11, 2018

    1 pagesAD01

    Termination of appointment of Patrick Mccormack as a secretary on May 11, 2018

    1 pagesTM02

    Confirmation statement made on Feb 23, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    9 pagesAA

    Confirmation statement made on Feb 23, 2017 with updates

    5 pagesCS01

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

    5 pagesAA

    Annual return made up to Feb 23, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2016

    Statement of capital on Mar 07, 2016

    • Capital: GBP 1
    SH01

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

    5 pagesAA

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

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2015

    Statement of capital on Mar 26, 2015

    • Capital: GBP 1
    SH01

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

    5 pagesAA

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

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2014

    Statement of capital on Mar 10, 2014

    • Capital: GBP 1
    SH01

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

    5 pagesAA

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

    3 pagesAR01

    Secretary's details changed for Mr Patrick Mccormack on Feb 22, 2013

    1 pagesCH03

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

    5 pagesAA

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

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    5 pagesAA

    Who are the officers of DAVID MCHARG LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCHARG, David
    1 Lodge Grove
    PA13 4DX Kilmacolm
    Director
    1 Lodge Grove
    PA13 4DX Kilmacolm
    EnglandBritish111343280001
    MCCORMACK, Patrick
    1 Lodge Grove
    Kilmacolm
    PA13 4DX
    Secretary
    1 Lodge Grove
    Kilmacolm
    PA13 4DX
    British208340003
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    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 DAVID MCHARG LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Mcharg
    Third Floor
    65 Bath Street
    G2 2BX Glasgow
    C/O Grainger Corporate Rescue & Recovery
    Feb 22, 2017
    Third Floor
    65 Bath Street
    G2 2BX Glasgow
    C/O Grainger Corporate Rescue & Recovery
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does DAVID MCHARG LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 08, 2021Due to be dissolved on
    Mar 05, 2020Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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