Maclean And Speirs Blasting Limited

General information

Name:

Maclean And Speirs Blasting Ltd

Office Address:

C/o Grainger Corporate Rescue & Recovery 65 Bath Street G2 2BX Glasgow

Number: SC458679

Incorporation date: 2013-09-09

Dissolution date: 2020-09-15

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Maclean And Speirs Blasting came into being in 2013 as a company enlisted under no SC458679, located at G2 2BX Glasgow at C/o Grainger Corporate Rescue & Recovery. The company's last known status was dissolved. Maclean And Speirs Blasting had been on the market for seven years. Maclean And Speirs Blasting Limited was listed ten years from now under the name of Maclean And Speirs Painting.

The following firm had one managing director: Kenneth S., who was formally appointed in 2013.

The companies with significant control over this firm included: Group Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Paisley at Darluith Road, Linwood, PA3 3TP and was registered as a PSC under the reg no Sc430756.

  • Previous company's names
  • Maclean And Speirs Blasting Limited 2014-04-25
  • Maclean And Speirs Painting Ltd 2013-09-09

Financial data based on annual reports

Company staff

Kenneth S.

Role: Director

Appointed: 09 September 2013

Latest update: 6 May 2023

People with significant control

Group Limited
Address: Unit D Darluith Road, Linwood, Paisley, PA3 3TP, Scotland
Legal authority Scottish
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc430756
Notified on 10 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2018
Account last made up date 30 September 2016
Confirmation statement next due date 23 September 2018
Confirmation statement last made up date 09 September 2017
Annual Accounts 21 January 2015
Start Date For Period Covered By Report 2013-09-09
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 21 January 2015
Annual Accounts 6 May 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 6 May 2016
Annual Accounts 14 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 14 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 15th, September 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
7
Company Age

Similar companies nearby

Closest companies