MCKELLAR WATT LIMITED

7 Bain Square 7 Bain Square, Livingston, EH54 7DQ
StatusDISSOLVED
Company No.SC129055
CategoryPrivate Limited Company
Incorporated18 Dec 1990
Age33 years, 5 months, 3 days
JurisdictionScotland
Dissolution15 Jan 2010
Years14 years, 4 months, 6 days

SUMMARY

MCKELLAR WATT LIMITED is an dissolved private limited company with number SC129055. It was incorporated 33 years, 5 months, 3 days ago, on 18 December 1990 and it was dissolved 14 years, 4 months, 6 days ago, on 15 January 2010. The company address is 7 Bain Square 7 Bain Square, Livingston, EH54 7DQ.



Company Fillings

Gazette dissolved voluntary

Date: 15 Jan 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Ronald William Francis

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Antonius Matheus Maria Lammers

Change date: 2009-10-01

Documents

View document PDF

Gazette notice voluntary

Date: 25 Sep 2009

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 22/11/2009 to 31/12/2009

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed stephen ronald william francis

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / mawlaw secretaries LIMITED / 02/02/2009 / HouseName/Number was: 20, now: 201; Street was: black friars lane, now: bishopsgate; Post Code was: EC4V 6HD, now: EC2M 3AF

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / anthony christiaanse / 05/02/2009 / HouseName/Number was: ekkersrijt 7005-7023, now: 's-gravenweg 551; Post Town was: 5692 hb son en breugel, now: 3065 SC rotterdam; Country was: netherlands, now: the netherlands

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / antonius lammers / 05/02/2009 / HouseName/Number was: bavelse ley 15, now: bavelse leij 15

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / antonius lammers / 04/02/2009 / HouseName/Number was: bavelse hey 15, now: bavelse ley 15

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / antonius lammers / 30/12/2008 / HouseName/Number was: peelslenk 24, now: bavelse hey 15; Post Town was: deurne, now: bavel 4854 ps; Post Code was: 5754 gt, now: ; Country was: netherlands, now: the netherlands

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/2008 to 22/11/2008

Documents

View document PDF

Accounts with made up date

Date: 27 Aug 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 22/08/2008 from 18-20 queens road aberdeen aberdeenshire AB15 4ZT

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed antonius matheus maria lammers

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed mawlaw secretaries LIMITED

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed anthony martin christiaanse

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary maclay murray & spens LLP

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director alfred duncan

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director iain imray

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/2008 to 30/11/2008

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 19 Jun 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 27 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 31 Mar 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 03 Dec 2004

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 Apr 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Resolution

Date: 23 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 09/01/04 from: c/o david a hall LIMITED east main street broxburn west lothian

Documents

View document PDF

Legacy

Date: 05 Jan 2004

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 04 Dec 2002

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/02; full list of members

Documents

View document PDF

Auditors resignation company

Date: 24 May 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 03 Dec 2001

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 23 Nov 2000

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2000

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 10 Dec 1999

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/99; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 1999

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 11 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/98; no change of members

Documents

View document PDF

Legacy

Date: 04 Aug 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/98 to 31/05/98

Documents

View document PDF

Legacy

Date: 11 Mar 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Mar 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Mar 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 22 Dec 1997

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Legacy

Date: 22 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/97; no change of members

Documents

View document PDF

Accounts with made up date

Date: 27 Dec 1996

Action Date: 31 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-31

Documents

View document PDF

Legacy

Date: 27 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/96; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Jan 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 30 Jan 1996

Action Date: 31 Aug 1995

Category: Accounts

Type: AA

Made up date: 1995-08-31

Documents

View document PDF

Legacy

Date: 30 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/95; no change of members

Documents

View document PDF

Legacy

Date: 30 Jan 1996

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 30/01/96

Documents

View document PDF

Accounts with made up date

Date: 20 Feb 1995

Action Date: 31 Aug 1994

Category: Accounts

Type: AA

Made up date: 1994-08-31

Documents

View document PDF

Legacy

Date: 08 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/94; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with made up date

Date: 20 Jun 1994

Action Date: 31 Aug 1993

Category: Accounts

Type: AA

Made up date: 1993-08-31

Documents

View document PDF

Legacy

Date: 17 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/93; full list of members

Documents

View document PDF

Accounts with made up date

Date: 23 Jun 1993

Action Date: 31 Aug 1992

Category: Accounts

Type: AA

Made up date: 1992-08-31

Documents

View document PDF

Legacy

Date: 10 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/92; no change of members

Documents

View document PDF

Accounts with made up date

Date: 27 Jul 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Resolution

Date: 27 Jul 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Apr 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Apr 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Mar 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 20 Mar 1992

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/12 to 31/08

Documents

View document PDF

Legacy

Date: 28 Jan 1992

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/91; full list of members

Documents

View document PDF

Certificate change of name company

Date: 12 Feb 1991

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed henjac 174 LIMITED\certificate issued on 13/02/91

Documents

View document PDF

Incorporation company

Date: 18 Dec 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE ADT LIMITED

26A FULFORD DRIVE,NORTHAMPTON,NN2 7NX

Number:11631605
Status:ACTIVE
Category:Private Limited Company

AN CRANNAGH LTD

4 CARNEGIE STREET,CRAIGAVON,BT66 6AS

Number:NI648671
Status:ACTIVE
Category:Private Limited Company

BRAINWAVE SOLUTIONS LIMITED

10 SPRING HOUSE CLOSE,CHESTERFIELD,S42 7PD

Number:11050637
Status:ACTIVE
Category:Private Limited Company

KWME LTD

37 HUNTINGDON ROAD,COVENTRY,CV5 6PT

Number:08012332
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PLEASEURE & TICKLES LIMITED

2 LAWRENCE AVENUE,NOTTINGHAM,NG16 3LD

Number:10401136
Status:ACTIVE
Category:Private Limited Company

RUSSELL MCALLISTER LTD

1 MANSE ROAD,BIGGAR,ML12 6SR

Number:SC557359
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source