Background WavePink WaveYellow Wave

R MCCARTNEY (PAINTERS) LIMITED (SC025313)

R MCCARTNEY (PAINTERS) LIMITED (SC025313) is an active UK company. incorporated on 22 April 1947. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. R MCCARTNEY (PAINTERS) LIMITED has been registered for 78 years. Current directors include ROBSON, William, SKOULDING, Peter Iain Maynard.

Company Number
SC025313
Status
active
Type
ltd
Incorporated
22 April 1947
Age
78 years
Address
35 Duchess Road, Glasgow, G73 1AU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ROBSON, William, SKOULDING, Peter Iain Maynard
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R MCCARTNEY (PAINTERS) LIMITED

R MCCARTNEY (PAINTERS) LIMITED is an active company incorporated on 22 April 1947 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. R MCCARTNEY (PAINTERS) LIMITED was registered 78 years ago.(SIC: 74990)

Status

active

Active since 78 years ago

Company No

SC025313

LTD Company

Age

78 Years

Incorporated 22 April 1947

Size

N/A

Accounts

ARD: 31/3

Overdue

9 years overdue

Last Filed

Made up to 31 March 2015 (11 years ago)
Submitted on 18 September 2015 (10 years ago)
Period: 1 April 2014 - 31 March 2015(13 months)
Type: Dormant

Next Due

Due by 31 December 2016
Period: 1 April 2015 - 31 March 2016

Confirmation Statement

Overdue

8 years overdue

Last Filed

Made up to 1 September 2016 (9 years ago)
Submitted on 28 September 2016 (9 years ago)

Next Due

Due by 15 September 2017
For period ending 1 September 2017

Previous Company Names

THE MCCARTNEY GROUP LIMITED
From: 15 April 1992To: 5 April 1994
R. MCCARTNEY (PAINTERS) LIMITED
From: 22 April 1947To: 15 April 1992
Contact
Address

35 Duchess Road Rutherglen Glasgow, G73 1AU,

Timeline

5 key events • 1947 - 2012

Funding Officers Ownership
Company Founded
Apr 47
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 12
Director Left
Jan 12
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

MITIE COMPANY SECRETARIAL SERVICES LIMITED

Active
8 Monarch Court, BristolBS16 7FH
Corporate secretary
Appointed 30 Jun 2006

ROBSON, William

Active
Harlequin Office Park, Fieldfare, BristolBS16 7FN
Born August 1950
Director
Appointed 13 Sept 2000

SKOULDING, Peter Iain Maynard

Active
35 Duchess Road, GlasgowG73 1AU
Born May 1966
Director
Appointed 04 Jan 2011

BOUCHER-MYERS, Bryan John

Resigned
4 Garvel Road, GlasgowG62 7JE
Secretary
Appointed 22 Oct 1990
Resigned 29 Aug 2000

GRAHAM, Christina

Resigned
7 Windhill Crescent, GlasgowG43 2UP
Secretary
Appointed N/A
Resigned 22 Oct 1990

ROSS, Corina Katherine

Resigned
Ainslie's Cottage, BathBA1 5HR
Secretary
Appointed 29 Aug 2000
Resigned 30 Jun 2006

WATERS, Anthony Floyd

Resigned
The Stable Block, BristolBS40 5SA
Secretary
Appointed 29 Aug 2000
Resigned 31 Mar 2002

AITKEN, Charles William

Resigned
22 Airthrey Avenue, GlasgowG14 9LJ
Born October 1953
Director
Appointed N/A
Resigned 28 Sept 2002

BAXTER, Suzanne Claire

Resigned
Monarch Court, The Brooms, BristolBS16 7FH
Born April 1968
Director
Appointed 08 May 2006
Resigned 06 Jan 2012

BOUCHER-MYERS, Bryan John

Resigned
4 Garvel Road, GlasgowG62 7JE
Born October 1946
Director
Appointed 07 Feb 1994
Resigned 01 Sept 1994

CLARK, Nancy Wilson

Resigned
20 Hurlingham Square, LondonSW6 3DZ
Born March 1935
Director
Appointed N/A
Resigned 23 Dec 1993

CLARK, William Alexander

Resigned
7 Lennox Way, EdinburghEH5 3HJ
Born August 1959
Director
Appointed N/A
Resigned 24 Jul 2002

CLARKE, James Ian

Resigned
Monarch Court, The Brooms, BristolBS16 7FH
Born March 1975
Director
Appointed 16 Dec 2008
Resigned 04 Jan 2011

CLIFFORD, John Joseph

Resigned
Chelmarsh, ReadingRG10 9PN
Born July 1942
Director
Appointed 13 Sept 2000
Resigned 25 Mar 2002

MCGREGOR-SMITH, Ruby

Resigned
8 Monarch Court, BristolBS16 7FH
Born February 1963
Director
Appointed 07 Oct 2003
Resigned 06 Jan 2012

NAPIER, Andrew Turner

Resigned
2 Carrick Grove, GlasgowG32 0RG
Director
Appointed N/A
Resigned 04 Feb 1992

SPRUCE, Clifford Stanley

Resigned
25 The Crescent, LoughtonIG10 4PY
Born June 1956
Director
Appointed 07 Feb 1994
Resigned 01 Sept 1994

STEWART, Ian Reginald

Resigned
Lullingworth, PainswickGL6 6UT
Born August 1941
Director
Appointed 31 Oct 2001
Resigned 30 Mar 2007

TELLING, David Malcolm

Resigned
Meeting House Farm, BristolBS40 5SP
Born August 1938
Director
Appointed 13 Sept 2000
Resigned 10 Oct 2003

Persons with significant control

1

Duchess Road, GlasgowG73 1AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Court Order
22 February 2019
OC-DVOC-DV
Gazette Dissolved Voluntary
14 February 2017
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
29 November 2016
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
18 November 2016
DS01DS01
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Dormant
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Change Person Director Company With Change Date
23 August 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 August 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Dormant
12 October 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 January 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 October 2007
AAAnnual Accounts
Legacy
3 September 2007
363aAnnual Return
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
28 December 2006
288cChange of Particulars
Legacy
28 December 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
13 November 2006
AAAnnual Accounts
Legacy
22 September 2006
363aAnnual Return
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
25 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 September 2005
AAAnnual Accounts
Legacy
30 September 2005
363aAnnual Return
Resolution
30 March 2005
RESOLUTIONSResolutions
Resolution
30 March 2005
RESOLUTIONSResolutions
Resolution
30 March 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 January 2005
AAAnnual Accounts
Legacy
19 October 2004
363aAnnual Return
Legacy
25 October 2003
288aAppointment of Director or Secretary
Legacy
25 October 2003
288bResignation of Director or Secretary
Legacy
15 September 2003
363aAnnual Return
Accounts With Accounts Type Dormant
29 August 2003
AAAnnual Accounts
Legacy
24 June 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
10 October 2002
AAAnnual Accounts
Legacy
7 October 2002
288bResignation of Director or Secretary
Legacy
16 September 2002
363aAnnual Return
Legacy
31 July 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 November 2001
AAAnnual Accounts
Legacy
20 November 2001
288cChange of Particulars
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
363aAnnual Return
Legacy
19 April 2001
419a(Scot)419a(Scot)
Accounts With Accounts Type Dormant
16 January 2001
AAAnnual Accounts
Legacy
22 September 2000
363aAnnual Return
Legacy
22 September 2000
288cChange of Particulars
Legacy
22 September 2000
288aAppointment of Director or Secretary
Legacy
22 September 2000
288aAppointment of Director or Secretary
Legacy
22 September 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
6 September 2000
287Change of Registered Office
Legacy
26 May 2000
419a(Scot)419a(Scot)
Accounts With Accounts Type Dormant
13 January 2000
AAAnnual Accounts
Legacy
15 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 1999
AAAnnual Accounts
Legacy
7 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 1998
AAAnnual Accounts
Legacy
2 September 1997
363sAnnual Return (shuttle)
Resolution
15 January 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 January 1997
AAAnnual Accounts
Legacy
9 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1995
AAAnnual Accounts
Legacy
29 September 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 December 1994
AAAnnual Accounts
Legacy
2 October 1994
363sAnnual Return (shuttle)
Legacy
29 September 1994
288288
Legacy
29 September 1994
288288
Legacy
11 April 1994
88(3)88(3)
Legacy
11 April 1994
88(2)R88(2)R
Resolution
11 April 1994
RESOLUTIONSResolutions
Resolution
11 April 1994
RESOLUTIONSResolutions
Legacy
5 April 1994
419a(Scot)419a(Scot)
Legacy
5 April 1994
419a(Scot)419a(Scot)
Certificate Change Of Name Company
5 April 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 February 1994
288288
Legacy
11 February 1994
288288
Legacy
11 February 1994
288288
Accounts With Accounts Type Full Group
14 September 1993
AAAnnual Accounts
Legacy
30 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 January 1993
AAAnnual Accounts
Legacy
24 September 1992
123Notice of Increase in Nominal Capital
Resolution
24 September 1992
RESOLUTIONSResolutions
Resolution
24 September 1992
RESOLUTIONSResolutions
Legacy
1 September 1992
363sAnnual Return (shuttle)
Resolution
13 July 1992
RESOLUTIONSResolutions
Resolution
13 July 1992
RESOLUTIONSResolutions
Legacy
10 June 1992
169169
Certificate Change Of Name Company
14 April 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 February 1992
288288
Accounts With Accounts Type Full Group
31 October 1991
AAAnnual Accounts
Legacy
31 October 1991
363363
Legacy
24 June 1991
410(Scot)410(Scot)
Legacy
18 June 1991
410(Scot)410(Scot)
Legacy
13 December 1990
363363
Accounts With Accounts Type Full Group
5 December 1990
AAAnnual Accounts
Legacy
29 October 1990
288288
Legacy
11 September 1989
363363
Accounts With Accounts Type Full
11 September 1989
AAAnnual Accounts
Legacy
6 March 1989
287Change of Registered Office
Accounts With Accounts Type Full Group
21 September 1988
AAAnnual Accounts
Legacy
21 September 1988
363363
Legacy
2 September 1987
363363
Accounts With Accounts Type Full Group
2 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 October 1986
AAAnnual Accounts
Legacy
13 October 1986
363363
Legacy
11 October 1966
395Particulars of Mortgage or Charge
Incorporation Company
22 April 1947
NEWINCIncorporation
Miscellaneous
22 April 1947
MISCMISC