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