MACGREGOR & COMPANY (GLASS AND CHINA) LIMITED

Register to unlock more data on OkredoRegister

MACGREGOR & COMPANY (GLASS AND CHINA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC031881

Incorporation date

29/11/1956

Size

Dormant

Contacts

Registered address

Registered address

95 Bothwell Street, Glasgow G2 7JZCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1956)
dot icon23/11/2013
Final Gazette dissolved following liquidation
dot icon23/08/2013
Return of final meeting of voluntary winding up
dot icon12/12/2012
Termination of appointment of Paul Nicholas Hussey as a director on 2012-12-10
dot icon12/12/2012
Termination of appointment of Paul Nicholas Hussey as a secretary on 2012-12-10
dot icon11/12/2012
Termination of appointment of Andrew James Ball as a director on 2012-12-10
dot icon10/10/2012
Registered office address changed from C/O Wright Johnston & Mackenzie 302 st Vincent Street Glasgow G2 5RZ on 2012-10-10
dot icon10/10/2012
Insolvency filing
dot icon10/10/2012
Resolutions
dot icon28/09/2012
Termination of appointment of Brian Michael May as a director on 2012-09-28
dot icon20/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon14/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon02/08/2011
Appointment of Mr Andrew James Ball as a director
dot icon01/08/2011
Termination of appointment of David Matthews as a director
dot icon15/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon04/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/12/2009
Annual return made up to 2009-12-09 with full list of shareholders
dot icon24/11/2009
Resolutions
dot icon24/11/2009
Statement of company's objects
dot icon08/10/2009
Director's details changed for Mr David John Matthews on 2009-10-01
dot icon22/05/2009
Accounts made up to 2008-12-31
dot icon17/12/2008
Return made up to 09/12/08; full list of members
dot icon03/06/2008
Accounts made up to 2007-12-31
dot icon28/03/2008
Director's Change of Particulars / brian may / 16/03/2008 / HouseName/Number was: , now: bunzl PLC; Street was: bunzl PLC, now: york house; Area was: 110 park street, now: 45 seymour street; Post Code was: W1K 6NX, now: W1H 7JT
dot icon28/03/2008
Director and Secretary's Change of Particulars / paul hussey / 16/03/2008 / HouseName/Number was: , now: bunzl PLC; Street was: c/o bunzl PLC, now: york house; Area was: 110 park street, now: 45 seymour street; Post Code was: W1K 6NX, now: W1H 7JT
dot icon20/12/2007
Return made up to 09/12/07; full list of members
dot icon03/08/2007
Accounts made up to 2006-12-31
dot icon09/01/2007
Return made up to 09/12/06; full list of members
dot icon09/08/2006
Dec mort/charge *
dot icon13/04/2006
Accounts made up to 2005-12-31
dot icon19/01/2006
New director appointed
dot icon18/01/2006
Director resigned
dot icon16/12/2005
Return made up to 09/12/05; full list of members
dot icon05/04/2005
Accounts made up to 2004-12-31
dot icon05/01/2005
Return made up to 09/12/04; no change of members
dot icon09/07/2004
Secretary's particulars changed;director's particulars changed
dot icon09/07/2004
Director's particulars changed
dot icon08/04/2004
Accounts made up to 2003-12-31
dot icon15/03/2004
Director resigned
dot icon15/03/2004
Director resigned
dot icon08/03/2004
New director appointed
dot icon08/03/2004
New director appointed
dot icon08/03/2004
New director appointed
dot icon05/02/2004
Return made up to 09/12/03; full list of members
dot icon10/04/2003
Accounts made up to 2002-12-31
dot icon20/01/2003
Return made up to 09/12/02; no change of members
dot icon17/09/2002
Resolutions
dot icon17/09/2002
Resolutions
dot icon17/09/2002
Resolutions
dot icon17/09/2002
Resolutions
dot icon09/09/2002
Full accounts made up to 2001-12-31
dot icon09/07/2002
Registered office changed on 09/07/02 from: 302 saint vincent street glasgow G2 5RZ
dot icon29/01/2002
Full accounts made up to 2001-03-31
dot icon03/01/2002
Return made up to 09/12/01; no change of members
dot icon28/11/2001
Director resigned
dot icon20/04/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon27/03/2001
Secretary resigned
dot icon15/02/2001
New director appointed
dot icon15/02/2001
New secretary appointed
dot icon15/02/2001
New director appointed
dot icon15/02/2001
Registered office changed on 15/02/01 from: 30-34 reform street dundee tayside DD1 1RJ
dot icon15/02/2001
Director resigned
dot icon15/02/2001
Director resigned
dot icon15/02/2001
Director resigned
dot icon07/02/2001
Dec mort/charge *
dot icon07/02/2001
Dec mort/charge *
dot icon07/02/2001
Dec mort/charge *
dot icon31/01/2001
Registered office changed on 31/01/01 from: UMNIT16 dunsinane avenue dunsinane industrial est dundee angus DD2 3QT
dot icon31/01/2001
Secretary resigned;director resigned
dot icon31/01/2001
New secretary appointed
dot icon21/12/2000
Return made up to 09/12/00; full list of members
dot icon13/12/2000
Full accounts made up to 2000-03-31
dot icon13/01/2000
Full accounts made up to 1999-06-30
dot icon13/01/2000
Accounting reference date shortened from 30/06/00 to 31/03/00
dot icon12/01/2000
Secretary resigned
dot icon12/01/2000
Return made up to 09/12/99; full list of members
dot icon12/01/2000
Secretary resigned
dot icon01/11/1999
Director resigned
dot icon01/11/1999
Director resigned
dot icon01/11/1999
Director resigned
dot icon01/11/1999
Director resigned
dot icon22/10/1999
Dec mort/charge *
dot icon09/09/1999
Partic of mort/charge *
dot icon01/09/1999
Auditor's resignation
dot icon01/09/1999
Registered office changed on 01/09/99 from: 12 dunnet way east mains industrial estate broxburn west lothian EH52 5NN
dot icon01/09/1999
New secretary appointed;new director appointed
dot icon01/09/1999
New director appointed
dot icon01/09/1999
New director appointed
dot icon01/09/1999
New director appointed
dot icon31/08/1999
Partic of mort/charge *
dot icon26/08/1999
Resolutions
dot icon26/08/1999
Declaration of assistance for shares acquisition
dot icon26/08/1999
Resolutions
dot icon05/01/1999
Full accounts made up to 1998-06-30
dot icon05/01/1999
Return made up to 09/12/98; full list of members
dot icon05/01/1999
Director resigned
dot icon15/01/1998
Return made up to 09/12/97; full list of members
dot icon15/01/1998
Director's particulars changed
dot icon22/10/1997
Full accounts made up to 1997-06-30
dot icon07/03/1997
Return made up to 09/12/96; full list of members
dot icon07/03/1997
Director's particulars changed
dot icon03/03/1997
Full accounts made up to 1996-06-30
dot icon17/01/1997
Partic of mort/charge *
dot icon19/09/1996
Director resigned
dot icon02/07/1996
New director appointed
dot icon08/05/1996
Registered office changed on 08/05/96 from: 12 dunnet way east mains industrial estate broxburn west lothian EH52 5NN
dot icon30/04/1996
Return made up to 09/12/95; full list of members
dot icon30/04/1996
Director's particulars changed
dot icon30/04/1996
Registered office changed on 30/04/96
dot icon30/04/1996
Full accounts made up to 1995-06-30
dot icon30/04/1996
Director resigned
dot icon11/07/1995
Secretary resigned;director resigned
dot icon11/07/1995
New secretary appointed;new director appointed
dot icon13/04/1995
Full accounts made up to 1994-06-30
dot icon01/02/1995
Director's particulars changed
dot icon01/02/1995
Return made up to 09/12/94; full list of members
dot icon15/11/1994
New director appointed
dot icon15/11/1994
New director appointed
dot icon15/11/1994
New director appointed
dot icon15/11/1994
New director appointed
dot icon04/01/1994
Full accounts made up to 1993-06-30
dot icon04/01/1994
Return made up to 09/12/93; full list of members
dot icon04/01/1994
Secretary's particulars changed;director's particulars changed
dot icon04/01/1994
Director's particulars changed
dot icon17/02/1993
Full accounts made up to 1992-06-30
dot icon17/02/1993
Return made up to 21/01/93; full list of members
dot icon17/02/1993
Director's particulars changed
dot icon06/03/1992
Full accounts made up to 1991-06-30
dot icon06/03/1992
Return made up to 01/02/92; full list of members
dot icon20/06/1991
Director resigned
dot icon02/04/1991
Return made up to 08/02/91; no change of members
dot icon12/02/1991
Full group accounts made up to 1990-06-30
dot icon06/02/1990
Return made up to 01/02/90; full list of members
dot icon06/02/1990
Full group accounts made up to 1989-06-30
dot icon22/12/1989
New director appointed
dot icon24/10/1989
Full accounts made up to 1988-06-30
dot icon24/10/1989
Accounting reference date shortened from 31/01 to 30/06
dot icon22/02/1989
Return made up to 10/02/89; full list of members
dot icon13/04/1988
Return made up to 11/04/88; full list of members
dot icon05/04/1988
Full accounts made up to 1987-06-30
dot icon22/03/1988
Director resigned
dot icon11/05/1987
New director appointed
dot icon11/05/1987
New director appointed
dot icon15/04/1987
Return made up to 24/04/87; full list of members
dot icon12/03/1987
Full accounts made up to 1986-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/11/1956
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLACKADDERS SOLICITORS
Corporate Secretary
29/12/2000 - 29/12/2000
49
Todd, Frederick Neil
Director
26/05/1995 - 20/08/1999
13
May, Brian Michael
Director
02/02/2001 - 13/02/2004
140
May, Brian Michael
Director
11/01/2006 - 28/09/2012
140
Ball, Andrew James
Director
01/08/2011 - 10/12/2012
100

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MACGREGOR & COMPANY (GLASS AND CHINA) LIMITED

MACGREGOR & COMPANY (GLASS AND CHINA) LIMITED is an(a) Dissolved company incorporated on 29/11/1956 with the registered office located at 95 Bothwell Street, Glasgow G2 7JZ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MACGREGOR & COMPANY (GLASS AND CHINA) LIMITED?

toggle

MACGREGOR & COMPANY (GLASS AND CHINA) LIMITED is currently Dissolved. It was registered on 29/11/1956 and dissolved on 23/11/2013.

Where is MACGREGOR & COMPANY (GLASS AND CHINA) LIMITED located?

toggle

MACGREGOR & COMPANY (GLASS AND CHINA) LIMITED is registered at 95 Bothwell Street, Glasgow G2 7JZ.

What does MACGREGOR & COMPANY (GLASS AND CHINA) LIMITED do?

toggle

MACGREGOR & COMPANY (GLASS AND CHINA) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MACGREGOR & COMPANY (GLASS AND CHINA) LIMITED?

toggle

The latest filing was on 23/11/2013: Final Gazette dissolved following liquidation.