Dissolved
Dissolved 2016-01-28
Company Information for MSBL&P LIMITED
THIRD FLOOR FINLAY HOUSE 10-14 WEST NILE STREET, GLASGOW, G1 2PP,
|
Company Registration Number
SC299074
Private Limited Company
Dissolved Dissolved 2016-01-28 |
Company Name | ||
---|---|---|
MSBL&P LIMITED | ||
Legal Registered Office | ||
THIRD FLOOR FINLAY HOUSE 10-14 WEST NILE STREET GLASGOW G1 2PP Other companies in G1 | ||
Previous Names | ||
|
Company Number | SC299074 | |
---|---|---|
Date formed | 2006-03-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2016-01-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-05-27 12:04:02 |
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 |
---|---|---|
KENNETH RONALD STEWART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE DOUGLAS HAMMERSLEY |
Company Secretary | ||
FERGUSON DEWAR LLP |
Company Secretary | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
M&SBL LTD | Director | 2014-04-08 | CURRENT | 2014-04-08 | Dissolved 2016-09-20 | |
MCLAREN AND CO (ABERDEEN) LIMITED | Director | 2013-11-12 | CURRENT | 2013-11-12 | In Administration/Administrative Receiver | |
MACLEAN AND SPEIRS BLASTING LIMITED | Director | 2013-09-09 | CURRENT | 2013-09-09 | In Administration/Administrative Receiver | |
MACLEAN AND SPEIRS GROUP LIMITED | Director | 2013-01-16 | CURRENT | 2013-01-16 | In Administration |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.26B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.21B(Scot) | NOTICE OF AUTOMATIC END OF ADMINISTRATION | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.16BZ(Scot) | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT) | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/2014 FROM EAST FULTON, DARLUITH ROAD LINWOOD PAISLEY RENFREWSHIRE PA3 3TP | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
RES15 | CHANGE OF NAME 23/04/2014 | |
CERTNM | COMPANY NAME CHANGED MACLEAN AND SPEIRS BLASTING LIMITED CERTIFICATE ISSUED ON 23/04/14 | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 17/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH RONALD STEWART / 01/03/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2990740001 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/03/12 FULL LIST | |
SH01 | 01/12/11 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GEORGE HAMMERSLEY | |
AR01 | 17/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH RONALD STEWART / 01/03/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 17/03/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR GEORGE HAMMERSLEY | |
288b | APPOINTMENT TERMINATED SECRETARY FERGUSON DEWAR LLP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 12/06/07 FROM: EAST FULTON DARLUITL ROAD LINWOOD PA3 3TP | |
287 | REGISTERED OFFICE CHANGED ON 12/06/07 FROM: ESAT FULTON, DRALUITH ROAD LINWOOD RENFREWSHIRE PA3 3TP | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/06/07 FROM: 56 BYRON STREET GLASGOW G11 6LZ | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2014-05-06 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | GROUP LIMITED |
Creditors Due After One Year | 2012-04-01 | £ 28,419 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 706,538 |
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 MSBL&P LIMITED
Called Up Share Capital | 2012-04-01 | £ 30,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 48,831 |
Current Assets | 2012-04-01 | £ 844,322 |
Debtors | 2012-04-01 | £ 795,491 |
Fixed Assets | 2012-04-01 | £ 106,382 |
Shareholder Funds | 2012-04-01 | £ 215,747 |
Tangible Fixed Assets | 2012-04-01 | £ 106,382 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43341 - Painting) as MSBL&P LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | MSBL&P LIMITED | Event Date | |
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule2.19 of the Insolvency (Scotland) Rules 1986 Company Number: SC299074 Nature of Business: Industrial Blasting. (formerly Maclean & Spiers Blasting Limited) Company Registered Address: East Fulton, Darluith Road, Linwood, Paisley PA3 3TP. Administrator appointed on: 24 April 2014. by notice of appointment lodged in Paisley Sheriff Court. Joint Administrators’ Names and Address: Kenneth Robert Craig and Kenneth Wilson Pattullo(IP Nos 008584 and 008368), both of Begbies Traynor (Central) LLP, Finlay House, 10-14West Nile Street, Glasgow G1 2PP Alternative contact details: Email: louise.lawlor@begbies-traynor.com,Tel: 0141 222 2230 | |||
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. |