Dissolved
Dissolved 2017-09-06
Company Information for ROBERT R MCLUCAS LIMITED
90 ST. VINCENT STREET, GLASGOW, G2 5UB,
|
Company Registration Number
SC339836
Private Limited Company
Dissolved Dissolved 2017-09-06 |
Company Name | |
---|---|
ROBERT R MCLUCAS LIMITED | |
Legal Registered Office | |
90 ST. VINCENT STREET GLASGOW G2 5UB Other companies in EH17 | |
Company Number | SC339836 | |
---|---|---|
Date formed | 2008-03-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-09-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 18:04:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
COLETTE MCLUCAS |
||
ROBERT RUSSELL MCLUCAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CREDITREFORM (SECRETARIES) LIMITED |
Company Secretary | ||
CREDITREFORM (DIRECTORS) LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/2015 FROM 40 DENHOLM ROAD MUSSELBURGH EH21 6TU | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/2015 FROM 536 GILMERTON ROAD EDINBURGH EH17 7JD | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/2012 FROM 536 GILMERTON ROAD EDINBURGH MIDLOTHIAN EH17 7JB | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 19/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RUSSELL MCLUCAS / 19/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS | |
88(2) | AD 01/04/08 GBP SI 999@1=999 GBP IC 1/1000 | |
288a | DIRECTOR APPOINTED ROBERT RUSSELL MCLUCAS | |
288a | SECRETARY APPOINTED COLETTE MCLUCAS | |
287 | REGISTERED OFFICE CHANGED ON 09/04/2008 FROM 9 AINSLIE PLACE EDINBURGH MIDLOTHIAN EH3 6AT | |
288b | APPOINTMENT TERMINATED DIRECTOR CREDITREFORM (DIRECTORS) LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2017-05-02 |
Appointment of Liquidators | 2015-12-29 |
Resolutions for Winding-up | 2015-12-29 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 88,512 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 90,875 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROBERT R MCLUCAS LIMITED
Called Up Share Capital | 2013-03-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1,000 |
Cash Bank In Hand | 2013-03-31 | £ 9,003 |
Current Assets | 2013-03-31 | £ 53,514 |
Current Assets | 2012-03-31 | £ 41,969 |
Debtors | 2013-03-31 | £ 42,916 |
Debtors | 2012-03-31 | £ 40,074 |
Fixed Assets | 2013-03-31 | £ 85,427 |
Fixed Assets | 2012-03-31 | £ 102,724 |
Secured Debts | 2012-03-31 | £ 13,682 |
Shareholder Funds | 2013-03-31 | £ 50,429 |
Shareholder Funds | 2012-03-31 | £ 53,818 |
Stocks Inventory | 2013-03-31 | £ 1,595 |
Stocks Inventory | 2012-03-31 | £ 1,595 |
Tangible Fixed Assets | 2013-03-31 | £ 5,427 |
Tangible Fixed Assets | 2012-03-31 | £ 6,724 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as ROBERT R MCLUCAS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ROBERT R MCLUCAS LIMITED | Event Date | 2017-04-26 |
NOTICE IS HEREBY GIVEN that the Final General Meeting of the Members of Robert R Mclucas Limited will be held at 10:30 am on 30 May 2017. The meeting will be held at the offices of mlm Solutions, 7th Floor, 90 St. Vincent Street, Glasgow, G2 5UB. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving and approving a final account showing the manner in which the winding-up of the company has been conducted and the property of the company disposed of, and to receive any explanations that may be given by the Liquidator and determining whether or not the Liquidator should be released. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the Company. Date of appointment: 16 December 2015. Office Holder details: Antonia McIntyre (IP No. 9422) of mlm Solutions, 7th Floor, 90 St. Vincent Street, Glasgow, G2 5UB Further details contact: Daniela Coia, Tel: 0845 051 0210. Ag HF12026 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ROBERT R MCLUCAS LIMITED | Event Date | 2015-12-16 |
Antonia McIntyre , of mlm Solutions , 7th Floor, 90 St Vincent Street, Glasgow, G2 5UB : Further details contact: Barry Mochan, Tel: 0141 228 1329. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ROBERT R MCLUCAS LIMITED | Event Date | 2015-12-16 |
At a General Meeting of the Members of the above-named Company duly convened and held at 40 Denholm Road, Musselburgh, EH21 6TU on 16 December 2015 , at 3.00 pm, the following Special Resolution was duly passed: That the Company be wound up voluntarily by way of a members voluntary liquidation and that Antonia McIntyre , of mlm Solutions , 7th Floor, 90 St Vincent Street, Glasgow, G2 5UB, (IP No 9422) be and is hereby appointed as Liquidator for the purposes of such winding up, and the Liquidator be and is hereby authorised under the provisions of Section 165 of the Insolvency Act 1986 to exercise the powers laid down in Schedule 4, Part 1 of the said Act. Further details contact: Barry Mochan, Tel: 0141 228 1329. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |