About

Registered Number: SC145974
Date of Incorporation: 19/08/1993 (31 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 31/07/2015 (9 years and 8 months ago)
Registered Address: Unit D Darluith Road, Linwood, Paisley, Renfrewshire, PA3 3TP,

 

Established in 1993, The Maclean & Speirs Group Ltd have registered office in Renfrewshire, it's status at Companies House is "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCARTHUR, Robert Malcolm 03 June 1994 27 December 1996 1
STEWART, Kirsty Jane 19 August 1993 03 June 1994 1
URE, Harold 03 June 1994 04 January 1999 1
Secretary Name Appointed Resigned Total Appointments
FERGUS DEWAR LLP 31 December 2005 01 November 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 April 2015
DS01 - Striking off application by a company 24 March 2015
AR01 - Annual Return 27 October 2014
MR04 - N/A 15 August 2014
AD01 - Change of registered office address 29 July 2014
MR04 - N/A 10 July 2014
AD01 - Change of registered office address 02 June 2014
3(Scot) - Notice of the Receiver ceasing to act or of his removal 02 June 2014
AD01 - Change of registered office address 14 April 2014
TM02 - Termination of appointment of secretary 07 February 2011
3.5(Scot) - Notice of Receiver's report 17 January 2011
1(Scot) - Notice of appointment of a Receiver by the holder of a floating charge 09 November 2010
AD01 - Change of registered office address 09 November 2010
SH01 - Return of Allotment of shares 23 July 2010
SH10 - Notice of particulars of variation of rights attached to shares 23 July 2010
GAZ1 - First notification of strike-off action in London Gazette 14 May 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 31 October 2008
419a(Scot) - N/A 13 February 2008
419a(Scot) - N/A 13 February 2008
AA - Annual Accounts 13 February 2008
363s - Annual Return 19 January 2008
288a - Notice of appointment of directors or secretaries 28 November 2007
288b - Notice of resignation of directors or secretaries 28 November 2007
AAMD - Amended Accounts 04 May 2007
AA - Annual Accounts 14 February 2007
363s - Annual Return 22 November 2006
287 - Change in situation or address of Registered Office 20 July 2006
410(Scot) - N/A 31 May 2006
169 - Return by a company purchasing its own shares 08 May 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
AA - Annual Accounts 14 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2005
363a - Annual Return 20 September 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 30 September 2004
225 - Change of Accounting Reference Date 06 January 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 27 September 2002
AA - Annual Accounts 31 May 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 09 July 2001
363s - Annual Return 03 October 2000
AA - Annual Accounts 07 September 2000
288a - Notice of appointment of directors or secretaries 04 October 1999
363s - Annual Return 04 October 1999
AA - Annual Accounts 18 May 1999
288b - Notice of resignation of directors or secretaries 13 April 1999
363s - Annual Return 24 August 1998
AA - Annual Accounts 24 June 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 May 1998
363s - Annual Return 16 September 1997
AA - Annual Accounts 22 May 1997
288b - Notice of resignation of directors or secretaries 16 May 1997
RESOLUTIONS - N/A 03 April 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 April 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 April 1997
RESOLUTIONS - N/A 10 January 1997
MEM/ARTS - N/A 10 January 1997
AA - Annual Accounts 30 September 1996
363s - Annual Return 26 August 1996
288 - N/A 06 March 1996
363s - Annual Return 18 August 1995
AA - Annual Accounts 23 April 1995
363s - Annual Return 29 August 1994
410(Scot) - N/A 30 June 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1994
123 - Notice of increase in nominal capital 21 June 1994
RESOLUTIONS - N/A 20 June 1994
MEM/ARTS - N/A 20 June 1994
288 - N/A 13 June 1994
288 - N/A 13 June 1994
288 - N/A 13 June 1994
288 - N/A 06 June 1994
288 - N/A 06 June 1994
CERTNM - Change of name certificate 19 May 1994
CERTNM - Change of name certificate 19 May 1994
410(Scot) - N/A 06 May 1994
410(Scot) - N/A 29 March 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 March 1994
287 - Change in situation or address of Registered Office 19 October 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 October 1993
288 - N/A 24 September 1993
288 - N/A 24 September 1993
288 - N/A 23 August 1993
288 - N/A 23 August 1993
NEWINC - New incorporation documents 19 August 1993

Mortgages & Charges

Description Date Status Charge by
Standard security 25 May 2006 Fully Satisfied

N/A

Standard security 30 June 1994 Fully Satisfied

N/A

Floating charge 18 April 1994 Fully Satisfied

N/A

Bond & floating charge 22 March 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.