MACNAB HOUSE (UK) LTD

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

    Company NameMACNAB HOUSE (UK) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC556822
    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 MACNAB HOUSE (UK) LTD?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is MACNAB HOUSE (UK) LTD located?

    Registered Office Address
    78 Mcpherson Crescent
    Chapelhall
    ML6 8XL Airdrie
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MACNAB HOUSE (UK) LTD?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2019

    What are the latest filings for MACNAB HOUSE (UK) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Registered office address changed from Technology House 9 Newton Place Glasgow G3 7PR Scotland to 78 Mcpherson Crescent Chapelhall Airdrie ML6 8XL on Jun 07, 2021

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 25, 2020 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Feb 07, 2020

    • Capital: GBP 250,000
    3 pagesSH01

    Registered office address changed from 24 Stonelaw Road Suite 3, Red Tree Business Suites Glasgow G73 3TW Scotland to Technology House 9 Newton Place Glasgow G3 7PR on Jun 25, 2020

    1 pagesAD01

    Notification of Oludayo Ogunyemi as a person with significant control on Feb 07, 2020

    2 pagesPSC01

    Cessation of Allan Jasen Burke as a person with significant control on Feb 07, 2020

    1 pagesPSC07

    Appointment of Mr Oludayo Ogunyemi as a director on Feb 07, 2020

    2 pagesAP01

    Termination of appointment of Allan Jasen Burke as a director on Feb 07, 2020

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Dec 05, 2019 with no updates

    3 pagesCS01

    Registered office address changed from The Harbour House Hotel Main Street Portpatrick Stranraer DG9 8JW Scotland to 24 Stonelaw Road Suite 3, Red Tree Business Suites Glasgow G73 3TW on Feb 26, 2020

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Feb 28, 2019

    2 pagesAA

    Director's details changed for Mr Jasen Burke on Nov 30, 2018

    2 pagesCH01

    Change of details for Mr Jasen Burke as a person with significant control on Nov 30, 2018

    2 pagesPSC04

    Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to The Harbour House Hotel Main Street Portpatrick Stranraer DG9 8JW on Dec 05, 2018

    1 pagesAD01

    Confirmation statement made on Dec 05, 2018 with updates

    4 pagesCS01

    Notification of Jasen Burke as a person with significant control on Nov 30, 2018

    2 pagesPSC01

    Appointment of Mr Jasen Burke as a director on Nov 30, 2018

    2 pagesAP01

    Termination of appointment of Manmeet Singh as a director on Nov 30, 2018

    1 pagesTM01

    Termination of appointment of John Graeme Fisher as a director on Nov 30, 2018

    1 pagesTM01

    Cessation of John Graeme Fisher as a person with significant control on Nov 30, 2018

    1 pagesPSC07

    Accounts for a dormant company made up to Feb 28, 2018

    2 pagesAA

    Who are the officers of MACNAB HOUSE (UK) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OGUNYEMI, Oludayo Segun
    Mcpherson Crescent
    Chapelhall
    ML6 8XL Airdrie
    78
    Scotland
    Director
    Mcpherson Crescent
    Chapelhall
    ML6 8XL Airdrie
    78
    Scotland
    ScotlandNigerianAccountant271220390001
    BURKE, Allan Jasen
    Main Street
    Portpatrick
    DG9 8JW Stranraer
    The Harbour House Hotel
    Scotland
    Director
    Main Street
    Portpatrick
    DG9 8JW Stranraer
    The Harbour House Hotel
    Scotland
    EnglandBritishCompany Director228195660002
    FISHER, John Graeme
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    Director
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    ScotlandBritishAccountant245895040001
    HENDERSON, John
    2/3
    G2 1BP Glasgow
    Clyde Offices
    Scotland
    Director
    2/3
    G2 1BP Glasgow
    Clyde Offices
    Scotland
    ScotlandScottishHospitality Consultant224093110001
    SINGH, Manmeet
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    Director
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    United KingdomBritishBusiness Executive211133760001

    Who are the persons with significant control of MACNAB HOUSE (UK) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Oludayo Segun Ogunyemi
    Mcpherson Crescent
    Chapelhall
    ML6 8XL Airdrie
    78
    Scotland
    Feb 07, 2020
    Mcpherson Crescent
    Chapelhall
    ML6 8XL Airdrie
    78
    Scotland
    No
    Nationality: Nigerian
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Allan Jasen Burke
    Stonelaw Road
    Suite 3, Red Tree Business Suites
    G73 3TW Glasgow
    24
    Scotland
    Nov 30, 2018
    Stonelaw Road
    Suite 3, Red Tree Business Suites
    G73 3TW Glasgow
    24
    Scotland
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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.
    Mr John Graeme Fisher
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    Jan 04, 2018
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    Mr John Henderson
    2/3
    G2 1BP Glasgow
    Clyde Offices
    Scotland
    Feb 07, 2017
    2/3
    G2 1BP Glasgow
    Clyde Offices
    Scotland
    Yes
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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