About

Registered Number: SC187484
Date of Incorporation: 09/07/1998 (25 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 30/08/2016 (7 years and 8 months ago)
Registered Address: GRANT THORNTON, Allan House, 95 Bothwell Street, Glasgow, G2 7JZ

 

Founded in 1998, Mcbains Cooper (Scotland) Ltd has its registered office in Glasgow, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the organisation. This business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RITCHIE, Melvyn Leiper 20 December 2000 01 March 2005 1
Secretary Name Appointed Resigned Total Appointments
MINTZ, Jonathan 15 August 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 August 2016
CS01 - N/A 01 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 14 June 2016
DS01 - Striking off application by a company 07 June 2016
RESOLUTIONS - N/A 06 June 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 June 2016
SH19 - Statement of capital 06 June 2016
CAP-SS - N/A 06 June 2016
AA - Annual Accounts 17 February 2016
MR04 - N/A 16 February 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 09 April 2015
AD01 - Change of registered office address 15 January 2015
AD01 - Change of registered office address 15 January 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 12 April 2012
TM02 - Termination of appointment of secretary 01 September 2011
TM01 - Termination of appointment of director 01 September 2011
AP01 - Appointment of director 01 September 2011
AP03 - Appointment of secretary 01 September 2011
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 12 April 2010
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH03 - Change of particulars for secretary 17 November 2009
363a - Annual Return 06 August 2009
AA - Annual Accounts 27 April 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
287 - Change in situation or address of Registered Office 16 September 2008
363a - Annual Return 13 August 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
AA - Annual Accounts 17 December 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
363a - Annual Return 09 August 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 25 August 2006
AA - Annual Accounts 14 February 2006
363a - Annual Return 29 July 2005
RESOLUTIONS - N/A 12 July 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 July 2005
AA - Annual Accounts 11 July 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
MISC - Miscellaneous document 29 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2004
363s - Annual Return 30 June 2004
AA - Annual Accounts 14 April 2004
410(Scot) - N/A 24 October 2003
363s - Annual Return 20 August 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
AA - Annual Accounts 24 March 2003
363a - Annual Return 09 July 2002
AA - Annual Accounts 11 April 2002
363a - Annual Return 17 July 2001
288b - Notice of resignation of directors or secretaries 01 June 2001
AA - Annual Accounts 02 May 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
CERTNM - Change of name certificate 22 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2001
225 - Change of Accounting Reference Date 31 October 2000
363a - Annual Return 04 October 2000
AA - Annual Accounts 30 December 1999
225 - Change of Accounting Reference Date 03 September 1999
363a - Annual Return 02 September 1999
MEM/ARTS - N/A 23 September 1998
CERTNM - Change of name certificate 22 September 1998
288b - Notice of resignation of directors or secretaries 17 September 1998
288b - Notice of resignation of directors or secretaries 17 September 1998
288a - Notice of appointment of directors or secretaries 17 September 1998
288a - Notice of appointment of directors or secretaries 17 September 1998
287 - Change in situation or address of Registered Office 17 September 1998
NEWINC - New incorporation documents 09 July 1998

Mortgages & Charges

Description Date Status Charge by
Floating charge 09 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.