Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > M.R.S. (DISTRIBUTION) LIMITED
Company Information for

M.R.S. (DISTRIBUTION) LIMITED

GLASGOW, G2 8JX,
Company Registration Number
SC084919
Private Limited Company
Dissolved

Dissolved 2017-09-19

Company Overview

About M.r.s. (distribution) Ltd
M.R.S. (DISTRIBUTION) LIMITED was founded on 1983-10-05 and had its registered office in Glasgow. The company was dissolved on the 2017-09-19 and is no longer trading or active.

Key Data
Company Name
M.R.S. (DISTRIBUTION) LIMITED
 
Legal Registered Office
GLASGOW
G2 8JX
Other companies in G2
 
Filing Information
Company Number SC084919
Date formed 1983-10-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-03-31
Date Dissolved 2017-09-19
Type of accounts FULL
Last Datalog update: 2018-01-25 06:46:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M.R.S. (DISTRIBUTION) LIMITED
Is this data useful to you?
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.

Company Officers of M.R.S. (DISTRIBUTION) LIMITED

Current Directors
Officer Role Date Appointed
LYNN BOYD
Company Secretary 2008-04-02
LYNN BOYD
Director 2008-06-24
DONALD WILLIAM CARMICHAEL
Director 2005-07-01
IAN WILSON
Director 2005-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JANE FRASER PRENTICE
Director 2005-07-01 2008-06-24
JANE FRASER PRENTICE
Company Secretary 1995-09-08 2008-04-02
ROBERT HARDIE
Director 1990-01-08 2007-07-30
GRAINNE MARY SCOTT
Director 1988-10-31 2005-05-27
WILLIAM CLARKSON SCOTT
Director 1988-10-31 2005-05-27
GEORGE SCOTT
Director 1988-10-31 1997-04-06
IAN PRITCHARD
Company Secretary 1991-09-02 1995-09-08
ROBERT HARDIE
Company Secretary 1990-01-08 1991-09-02
MARLYN GRAY
Company Secretary 1988-10-31 1989-12-24
MARLYN GRAY
Director 1988-10-31 1989-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONALD WILLIAM CARMICHAEL LISTER SQUARE (NO. 230) LIMITED Director 2016-08-26 CURRENT 2016-07-18 Liquidation
DONALD WILLIAM CARMICHAEL PARCELINQ LTD Director 2012-02-29 CURRENT 2012-02-21 Active - Proposal to Strike off
DONALD WILLIAM CARMICHAEL LISTER SQUARE (NO.4) LIMITED Director 2010-08-06 CURRENT 2010-06-03 Active
DONALD WILLIAM CARMICHAEL LISTER SQUARE (NO.5) LIMITED Director 2010-08-06 CURRENT 2010-06-03 Liquidation
DONALD WILLIAM CARMICHAEL JBT DISTRIBUTION LIMITED Director 2008-04-04 CURRENT 1993-08-30 Active
DONALD WILLIAM CARMICHAEL CLANNA LIMITED Director 2008-04-04 CURRENT 1999-10-29 Active - Proposal to Strike off
IAN WILSON LISTER SQUARE (NO. 230) LIMITED Director 2016-08-26 CURRENT 2016-07-18 Liquidation
IAN WILSON PARCELINQ LTD Director 2012-02-29 CURRENT 2012-02-21 Active - Proposal to Strike off
IAN WILSON LISTER SQUARE (NO.4) LIMITED Director 2010-08-06 CURRENT 2010-06-03 Active
IAN WILSON LISTER SQUARE (NO.5) LIMITED Director 2010-08-06 CURRENT 2010-06-03 Liquidation
IAN WILSON JBT DISTRIBUTION LIMITED Director 2008-04-04 CURRENT 1993-08-30 Active
IAN WILSON CLANNA LIMITED Director 2008-04-04 CURRENT 1999-10-29 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-203(Scot)NOTICE OF THE RECEIVER CEASING TO ACT OR OF HIS REMOVAL
2017-06-194.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2016-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2016 FROM C/O KPMG 191 WEST GEORGE STREET GLASGOW G2 2LJ
2016-09-26CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2016-09-264.2(Scot)NOTICE OF WINDING UP ORDER
2010-11-093.5(Scot)NOTICE OF RECEIVER'S REPORT
2010-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2010 FROM 41 INCHMUIR ROAD WHITEHILL INDUSTRIAL ESTATE BATHGATE WEST LOTHIANEH48 2EP
2010-08-131(Scot)NOTICE OF THE APPOINTMENT OF A RECEIVER BY A HOLDER OF A FLOATING CHARGE
2010-07-29MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-01-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-09AR0121/09/09 FULL LIST
2008-10-08AUDAUDITOR'S RESIGNATION
2008-09-26363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR JANE PRENTICE
2008-06-24288aDIRECTOR APPOINTED MRS LYNN BOYD
2008-06-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-02288bAPPOINTMENT TERMINATED SECRETARY JANE PRENTICE
2008-04-02288aSECRETARY APPOINTED MRS LYNN BOYD
2007-09-21363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-08-30288bDIRECTOR RESIGNED
2007-08-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-02RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-06-06AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-1688(2)RAD 31/03/07-31/03/07 £ SI 2072720@1=2072720 £ IC 10363600/12436320
2006-09-25363aRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-08-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-16123£ NC 10000000/15000000 31/03/06
2006-05-1688(2)RAD 31/03/06--------- £ SI 863600@1=863600 £ IC 9500000/10363600
2005-10-11363aRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-07-21AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-04288aNEW DIRECTOR APPOINTED
2005-07-04288aNEW DIRECTOR APPOINTED
2005-07-04288aNEW DIRECTOR APPOINTED
2005-06-09419a(Scot)DEC MORT/CHARGE *****
2005-06-09419a(Scot)DEC MORT/CHARGE *****
2005-06-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-06-06288bDIRECTOR RESIGNED
2005-06-06288bDIRECTOR RESIGNED
2005-06-02419a(Scot)DEC MORT/CHARGE *****
2004-10-29363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-07-08AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-02123£ NC 5000000/10000000 26/03/04
2004-04-0288(2)RAD 26/03/04-26/03/04 £ SI 4750000@1=4750000 £ IC 4750000/9500000
2003-09-25363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-08-01AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-08288cSECRETARY'S PARTICULARS CHANGED
2002-10-14363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-08-08AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-09-25363sRETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
2001-08-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-13288cDIRECTOR'S PARTICULARS CHANGED
2001-03-0688(2)RAD 31/01/01--------- £ SI 2750000@1=2750000 £ IC 2000000/4750000
2000-10-18363sRETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS
2000-07-21AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-1988(2)RAD 27/03/00--------- £ SI 500000@1=500000 £ IC 1500000/2000000
2000-06-07ORES04NC INC ALREADY ADJUSTED 27/03/00
2000-06-07123£ NC 1500000/5000000 27/03/00
2000-05-19410(Scot)PARTIC OF MORT/CHARGE *****
1999-10-13363(288)SECRETARY'S PARTICULARS CHANGED
1999-10-13363sRETURN MADE UP TO 21/09/99; NO CHANGE OF MEMBERS
1999-06-09AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-10-16363(287)REGISTERED OFFICE CHANGED ON 16/10/98
1998-10-16363sRETURN MADE UP TO 21/09/98; FULL LIST OF MEMBERS
1998-06-29AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-15123NC INC ALREADY ADJUSTED 28/02/98
1998-04-15ORES04£ NC 500000/1500000 28/0
1998-04-1588(2)RAD 28/02/98--------- £ SI 1000000@1=1000000 £ IC 500000/1500000
1997-12-30AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-10-07363sRETURN MADE UP TO 21/09/97; NO CHANGE OF MEMBERS
1997-07-07288bDIRECTOR RESIGNED
1996-10-03363sRETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS
1996-07-10AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-13SRES04£ NC 100000/500000 31/01
Industry Information
SIC/NAIC Codes
6024 - Freight transport by road



Licences & Regulatory approval
We could not find any licences issued to M.R.S. (DISTRIBUTION) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2017-05-09
Appointment of Liquidators2016-12-06
Meetings of Creditors2016-10-07
Petitions to Wind Up (Companies)2016-08-26
Appointment of Receivers2010-08-13
Fines / Sanctions
No fines or sanctions have been issued against M.R.S. (DISTRIBUTION) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2010-07-29 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2000-05-19 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1996-02-05 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1992-10-13 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
BOND & FLOATING CHARGE 1992-09-22 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1991-05-13 Outstanding EAGLE STAR LIFE ASSURANCE COMPANY LIMITED
Intangible Assets
Patents
We have not found any records of M.R.S. (DISTRIBUTION) LIMITED registering or being granted any patents
Domain Names

M.R.S. (DISTRIBUTION) LIMITED owns 1 domain names.

mrsdistribution.co.uk  

Trademarks
We have not found any records of M.R.S. (DISTRIBUTION) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M.R.S. (DISTRIBUTION) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (6024 - Freight transport by road) as M.R.S. (DISTRIBUTION) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where M.R.S. (DISTRIBUTION) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyM.R.S. (DISTRIBUTION) LIMITEDEvent Date2017-05-05
Notice is hereby given pursuant to Rule 4.31 of the Insolvency (Scotland) Rules 1986, that the Final Meeting of Creditors of the above named company will be held within the offices of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX on 12 June 2017, at 11.00 am, for the purposes of receiving the Joint Liquidators account of the winding-up together with any explanations that may be given. The Joint Liquidators will be seeking their release at the meeting. A resolution at the meeting will be passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to attend and vote at the meeting only if a claim has been lodged with me at or before the meeting and it has been accepted for voting purposes in whole or in part. Proxies may also be lodged with us at the meeting or before the meeting at our office. Further details contact: James Bernard Stephen (IP No. 9273), Email: connie.ng@bdo.co.uk Ag IF20293
 
Initiating party Event TypeAppointment of Liquidators
Defending partyM.R.S. (DISTRIBUTION) LIMITEDEvent Date2016-11-21
Principal Trading Address: 41 Inchmuir Road, Whitehill Industrial Estate, Bathgate, West Lothian EH48 2EP I, James Bernard Stephen , of BDO LLP , 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX , (IP No 9273) hereby give notice pursuant to Rule 4.18 of the Insolvency (Scotland) Rules 1986 that Francis Graham Newton and I were appointed Joint Liquidators of M.R.S. (Distribution) Limited, by order of a Court Interlocutor on 21 November 2016 . A Liquidation Committee was not formed at a meeting of creditors held on 26 October 2016. We do not intend to summon another meeting to establish a Liquidation Committee unless requested to do so by one tenth, in value, of the Companys creditors. Further details contact: Connie Ng, E-mail: connie.ng@bdo.co.uk, Tel: 0141 248 3761.
 
Initiating party Event TypeMeetings of Creditors
Defending partyM.R.S. (DISTRIBUTION) LIMITEDEvent Date2016-10-05
I, James Bernard Stephen of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX, hereby give notice that I was appointed Interim Liquidator of M.R.S. (Distribution) Limited on 14 September 2016, by Interlocutor of the Sheriff at Glasgow Sheriff Court. Notice is hereby given pursuant to Section 138 of the Insolvency Act 1986 that the first meeting of creditors of the above Company will be held within 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX , on 26 October 2016 , at 11.00 am for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. A resolution at the meeting will be passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, creditors should note that the date of commencement of the Liquidation is 19 August 2016. Proxies may also be lodged with me at the meeting or before the meeting at my office. Further details contact: Connie Ng, Email: connie.ng@bdo.co.uk Tel: 0161 817 7513
 
Initiating party Lynn Boyd, Donald William Carmichael and Ian WilsonEvent TypePetitions to Wind Up (Companies)
Defending partyM.R.S. (DISTRIBUTION) LIMITEDEvent Date2016-08-19
(In Receivership) Notice is hereby given that on 19 August 2016 a Petition was presented to the Court of Session by Lynn Boyd, Donald William Carmichael and Ian Wilson , the Directors of M.R.S. (Distribution) Limited (in Receivership), a company incorporated under the Companies Act (Company Number SC084919) and having its registered office at c/o KPMG, 191 West George Street, Glasgow, G2 2LJ (the Company) seeking inter alia that the Company be wound up by the Court and that James Bernard Stephen, Insolvency Practitioner of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8GX be appointed as Interim Liquidator; in which Petition Lord Doherty by interlocutor dated 25 August 2016 appointed any interested persons, if they intend to show cause why the Petition should not be granted, to lodge Answers with the Court of Session 8 days after intimation, service or advertisement; all of which notice is hereby given. Lynsey Walker : Solicitor : Gateley (Scotland) LLP : Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH : Agent for the Petitioners :
 
Initiating party Event TypeAppointment of Receivers
Defending partyM.R.S. (DISTRIBUTION) LIMITEDEvent Date2010-08-13
Company Number: SC084919 (In Receivership) We, Blair Carnegie Nimmo , Gerard Anthony Friar and Neil Anthony Armstrong , Chartered Accountants, KPMG LLP, 191 West George Street, Glasgow G2 1LJ, United Kingdom, hereby give notice that we were appointed Joint Receivers of the whole property and assets of the above-named company in terms of Section 51 of the Insolvency Act 1986 on 6 August 2010. In terms of Section 59 of the said Act, Preferential Creditors are required to lodge their formal claims with me within six months of this date. G A Friar , Joint Receiver KPMG LLP, 191 West George Street, Glasgow G2 2LJ, United Kingdom 9 August 2010.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M.R.S. (DISTRIBUTION) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M.R.S. (DISTRIBUTION) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.