Background WavePink WaveYellow Wave

GEORGE MACLELLAN HOLDINGS LIMITED (SC010174)

GEORGE MACLELLAN HOLDINGS LIMITED (SC010174) is an active UK company. incorporated on 2 December 1918. with registered office in Dundee. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GEORGE MACLELLAN HOLDINGS LIMITED has been registered for 107 years. Current directors include FURLONGER, Marc.

Company Number
SC010174
Status
active
Type
ltd
Incorporated
2 December 1918
Age
107 years
Address
29 C/O Smiths Group Plc, Dundee, DD2 3QF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FURLONGER, Marc
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEORGE MACLELLAN HOLDINGS LIMITED

GEORGE MACLELLAN HOLDINGS LIMITED is an active company incorporated on 2 December 1918 with the registered office located in Dundee. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GEORGE MACLELLAN HOLDINGS LIMITED was registered 107 years ago.(SIC: 99999)

Status

active

Active since 107 years ago

Company No

SC010174

LTD Company

Age

107 Years

Incorporated 2 December 1918

Size

N/A

Accounts

ARD: 31/7

Overdue

6 years overdue

Last Filed

Made up to 31 July 2017 (8 years ago)
Submitted on 30 November 2017 (8 years ago)
Period: 1 August 2016 - 31 July 2017(13 months)
Type: Dormant

Next Due

Due by 30 April 2019
Period: 1 August 2017 - 31 July 2018

Confirmation Statement

Overdue

6 years overdue

Last Filed

Made up to 18 December 2018 (7 years ago)
Submitted on 18 December 2018 (7 years ago)

Next Due

Due by 1 January 2020
For period ending 18 December 2019
Contact
Address

29 C/O Smiths Group Plc 29 Dunsinane Avenue Dundee, DD2 3QF,

Previous Addresses

3 Melville Street Edinburgh EH3 7PE United Kingdom
From: 8 May 2017To: 24 August 2020
12 Hope Street Edinburgh EH3 4DB
From: 15 March 2010To: 8 May 2017
Cloberfield Milngavie Glasgow G62 7LW
From: 2 December 1918To: 15 March 2010
Timeline

12 key events • 2011 - 2023

Funding Officers Ownership
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Apr 18
Director Joined
Apr 18
Capital Update
Feb 19
Director Left
Jan 23
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

FURLONGER, Marc

Active
C/O Smiths Group Plc, DundeeDD2 3QF
Born September 1972
Director
Appointed 19 Apr 2018

BURDETT, Neil Robert

Resigned
765 Finchley Road, LondonNW11 8DS
Secretary
Appointed N/A
Resigned 28 Nov 2008

GILLESPIE, Fiona Margaret

Resigned
11-12 St James's Square, LondonSW1Y 4LB
Secretary
Appointed 28 Nov 2008
Resigned 14 Jan 2022

BROAD, Donald Andrew Robertson

Resigned
Cardinal Place, 80 Victoria Street, LondonSW1E 5JL
Born May 1951
Director
Appointed 07 Mar 2011
Resigned 30 Sept 2013

BURDETT, Neil Robert

Resigned
11-12 St James's Square, LondonSW1Y 4LB
Born June 1955
Director
Appointed 28 Nov 2008
Resigned 05 Apr 2017

FOX, Martin James

Resigned
St Catherines Road, RuislipHA4 7RU
Born April 1965
Director
Appointed 17 Dec 2008
Resigned 07 Mar 2011

GILLESPIE, Fiona Margaret

Resigned
C/O Smiths Group Plc, DundeeDD2 3QF
Born August 1969
Director
Appointed 21 Apr 2017
Resigned 14 Jan 2022

HAWKES, Jeffrey Michael

Resigned
8 St Faiths Close, Milton KeynesMK17 0BA
Born May 1947
Director
Appointed 30 Nov 1996
Resigned 30 Jul 2007

MCKEOWN, Matthew Robin

Resigned
4th Floor, 11-12 St James's Square, LondonSW1Y 4LB
Born January 1980
Director
Appointed 21 Nov 2017
Resigned 19 Apr 2018

O'BRIEN, Susan Lynn

Resigned
180 Longfield Lane, Waltham CrossEN7 6AQ
Born April 1968
Director
Appointed 30 Jul 2007
Resigned 31 Jul 2008

PENN, David Alfred

Resigned
2 Salmons Lane, BanburyOX17 2NF
Born February 1958
Director
Appointed 01 Aug 2001
Resigned 28 Nov 2008

RALPH, Alexandra

Resigned
11-12 St James's Square, LondonSW1Y 4LB
Born July 1974
Director
Appointed 26 Nov 2013
Resigned 21 Nov 2017

SMITH, Alan

Resigned
37 Pattison Road, LondonNW2 2HL
Born May 1938
Director
Appointed N/A
Resigned 01 Aug 2001

WENZERUL, Martyn

Resigned
2 Angel Cottages Milespit Hill, LondonNW7 1RD
Born July 1934
Director
Appointed N/A
Resigned 30 Nov 1996

Persons with significant control

1

11-12 St James's Square, LondonSW1Y 4LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Dissolution Application Strike Off Company
22 February 2023
DS01DS01
Termination Secretary Company With Name Termination Date
25 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 August 2020
AD01Change of Registered Office Address
Court Order
10 March 2020
OC-DVOC-DV
Gazette Dissolved Voluntary
11 June 2019
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
26 March 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 March 2019
DS01DS01
Capital Statement Capital Company With Date Currency Figure
1 March 2019
SH19Statement of Capital
Legacy
1 March 2019
SH20SH20
Legacy
1 March 2019
CAP-SSCAP-SS
Resolution
1 March 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Legacy
19 February 2018
RP04CS01RP04CS01
Legacy
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 July 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 July 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Dormant
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Dormant
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Dormant
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 March 2011
AAAnnual Accounts
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Change Person Secretary Company With Change Date
16 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
15 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 May 2009
AAAnnual Accounts
Legacy
27 January 2009
288cChange of Particulars
Legacy
23 January 2009
363aAnnual Return
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 June 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 June 2007
AAAnnual Accounts
Legacy
13 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 May 2006
AAAnnual Accounts
Legacy
30 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
27 May 2005
AAAnnual Accounts
Legacy
7 April 2005
288cChange of Particulars
Legacy
7 February 2005
363aAnnual Return
Accounts With Accounts Type Dormant
28 May 2004
AAAnnual Accounts
Legacy
15 December 2003
363aAnnual Return
Accounts With Accounts Type Dormant
27 May 2003
AAAnnual Accounts
Legacy
20 December 2002
363aAnnual Return
Accounts With Accounts Type Dormant
14 May 2002
AAAnnual Accounts
Legacy
23 December 2001
363aAnnual Return
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
15 December 2000
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 February 2000
AAAnnual Accounts
Legacy
21 December 1999
363aAnnual Return
Resolution
2 March 1999
RESOLUTIONSResolutions
Resolution
2 March 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 February 1999
AAAnnual Accounts
Legacy
15 December 1998
363aAnnual Return
Resolution
5 November 1998
RESOLUTIONSResolutions
Auditors Resignation Company
20 August 1998
AUDAUD
Accounts With Accounts Type Full
29 May 1998
AAAnnual Accounts
Legacy
8 December 1997
363aAnnual Return
Auditors Resignation Company
12 June 1997
AUDAUD
Accounts With Accounts Type Full
11 February 1997
AAAnnual Accounts
Legacy
31 December 1996
363aAnnual Return
Legacy
5 December 1996
288bResignation of Director or Secretary
Legacy
5 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 March 1996
AAAnnual Accounts
Legacy
29 December 1995
363x363x
Resolution
14 February 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 January 1995
AAAnnual Accounts
Legacy
20 December 1994
363x363x
Accounts With Accounts Type Full
7 February 1994
AAAnnual Accounts
Legacy
17 December 1993
363x363x
Accounts With Accounts Type Full
8 February 1993
AAAnnual Accounts
Legacy
8 January 1993
363x363x
Accounts With Accounts Type Full
14 May 1992
AAAnnual Accounts
Legacy
17 December 1991
363x363x
Legacy
15 April 1991
363aAnnual Return
Accounts With Accounts Type Full
13 December 1990
AAAnnual Accounts
Accounts With Accounts Type Full
13 December 1990
AAAnnual Accounts
Accounts With Accounts Type Full
13 December 1990
AAAnnual Accounts
Accounts With Accounts Type Full
13 December 1990
AAAnnual Accounts
Legacy
2 August 1990
288288
Legacy
2 August 1990
287Change of Registered Office
Legacy
2 August 1990
363363
Legacy
2 August 1990
363363
Legacy
2 August 1990
363363
Restoration Order Of Court
1 June 1990
AC92AC92
Dissolved Company
8 July 1988
AC09AC09
Accounts With Accounts Type Full
25 March 1987
AAAnnual Accounts
Legacy
16 March 1987
363363
Legacy
19 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
29 June 1976
MEM/ARTSMEM/ARTS
Miscellaneous
2 December 1918
MISCMISC