Company NameShaw Macrae Limited
Company StatusDissolved
Company Number02532834
CategoryPrivate Limited Company
Incorporation Date20 August 1990(33 years, 9 months ago)
Dissolution Date16 May 2017 (6 years, 12 months ago)
Previous NameMawlaw 73 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Michael Long
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2008(18 years, 3 months after company formation)
Appointment Duration8 years, 5 months (closed 16 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Timothy Edward Cullen
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2015(24 years, 8 months after company formation)
Appointment Duration2 years (closed 16 May 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Secretary NameMr Timothy Edward Cullen
StatusClosed
Appointed20 April 2015(24 years, 8 months after company formation)
Appointment Duration2 years (closed 16 May 2017)
RoleCompany Director
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Robert Stephen Rubin Obe
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 03 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Windmill Hill
Hampstead
London
NW3 6RX
Director NameMr Michael Torrance
Date of BirthJune 1955 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed20 August 1992(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Melton Gardens
Edwalton
Nottingham
Nottinghamshire
NG12 4BJ
Director NameMr David Alan Bernstein
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1993(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 03 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Fitzalan Road
Finchley
London
N3 3PE
Director NameMr Peter McGuigan
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(4 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTelfa House Green Walk
Bowdon
Altrincham
Cheshire
WA14 2SN
Secretary NameJohn Derek Gregory Hyde
NationalityBritish
StatusResigned
Appointed29 September 1997(7 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 15 July 2002)
RoleCompany Director
Correspondence AddressTynesdale 19 Norton Road
Letchworth
Hertfordshire
SG6 1AA
Director NameRichard Anthony Stevens
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(7 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address5 Desborough Drive
Tewin Wood
Welwyn
Hertfordshire
AL6 0HQ
Director NameNicholas Peter Hamilton Webster
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(11 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressYew Tree Cottage
40 Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PQ
Secretary NameRichard Anthony Stevens
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(11 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address5 Desborough Drive
Tewin Wood
Welwyn
Hertfordshire
AL6 0HQ
Secretary NameRichard Anthony Stevens
NationalityBritish
StatusResigned
Appointed15 July 2002(11 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address5 Desborough Drive
Tewin Wood
Welwyn
Hertfordshire
AL6 0HQ
Director NameMr Jonathan Stuart Sinclair
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(13 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressThe Pentland Centre Lakeside East
Lakeside Squires Lane
Finchley Central
London
N3 2QL
Director NameMr Patrick James Campbell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(14 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 April 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Secretary NameMr Patrick James Campbell
NationalityBritish
StatusResigned
Appointed01 January 2005(14 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH

Contact

Websitespeedobrandcentre.com

Location

Registered Address8 Manchester Square
London
W1U 3PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Speedo International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
20 February 2017Application to strike the company off the register (3 pages)
20 February 2017Application to strike the company off the register (3 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
24 February 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
24 February 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(5 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(5 pages)
16 June 2015Appointment of Mr Timothy Edward Cullen as a director on 20 April 2015 (2 pages)
16 June 2015Appointment of Mr Timothy Edward Cullen as a director on 20 April 2015 (2 pages)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
30 April 2015Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page)
30 April 2015Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page)
29 April 2015Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages)
29 April 2015Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages)
29 April 2015Termination of appointment of Patrick James Campbell as a director on 20 April 2015 (1 page)
29 April 2015Termination of appointment of Patrick James Campbell as a director on 20 April 2015 (1 page)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(4 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(4 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(4 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
7 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
7 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
30 March 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
30 March 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
21 January 2011Director's details changed for Mr Patrick James Campbell on 12 January 2011 (2 pages)
21 January 2011Director's details changed for Mr Patrick James Campbell on 12 January 2011 (2 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
3 September 2010Accounts made up to 31 December 2009 (10 pages)
3 September 2010Accounts made up to 31 December 2009 (10 pages)
18 December 2009Statement of capital on 18 December 2009
  • GBP 1
(6 pages)
18 December 2009Statement by directors (1 page)
18 December 2009Solvency statement dated 30/11/09 (1 page)
18 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 December 2009Statement by directors (1 page)
18 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 December 2009Statement of capital on 18 December 2009
  • GBP 1
(6 pages)
18 December 2009Solvency statement dated 30/11/09 (1 page)
27 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Mr Andrew Michael Long on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Andrew Michael Long on 22 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Andrew Michael Long on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Andrew Michael Long on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Patrick James Campbell on 13 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mr Patrick James Campbell on 13 October 2009 (1 page)
13 October 2009Secretary's details changed for Mr Patrick James Campbell on 13 October 2009 (1 page)
13 October 2009Director's details changed for Mr Patrick James Campbell on 13 October 2009 (2 pages)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
12 January 2009Director appointed mr andrew michael long (1 page)
12 January 2009Director appointed mr andrew michael long (1 page)
8 January 2009Appointment terminated director jonathan sinclair (1 page)
8 January 2009Appointment terminated director jonathan sinclair (1 page)
20 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
20 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
14 October 2008Return made up to 01/10/08; full list of members (4 pages)
14 October 2008Return made up to 01/10/08; full list of members (4 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
14 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
14 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
25 October 2007Return made up to 01/10/07; full list of members (7 pages)
25 October 2007Return made up to 01/10/07; full list of members (7 pages)
5 September 2007Return made up to 20/08/07; full list of members (3 pages)
5 September 2007Return made up to 20/08/07; full list of members (3 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
13 September 2006Return made up to 20/08/06; full list of members (3 pages)
13 September 2006Return made up to 20/08/06; full list of members (3 pages)
12 October 2005Accounts made up to 31 December 2004 (9 pages)
12 October 2005Accounts made up to 31 December 2004 (9 pages)
20 September 2005Return made up to 20/08/05; full list of members (3 pages)
20 September 2005Return made up to 20/08/05; full list of members (3 pages)
13 January 2005Director resigned (1 page)
13 January 2005New director appointed (3 pages)
13 January 2005Director resigned (1 page)
13 January 2005New director appointed (3 pages)
12 January 2005New secretary appointed (2 pages)
12 January 2005New secretary appointed (2 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005Secretary resigned (1 page)
29 October 2004Accounts made up to 31 December 2003 (9 pages)
29 October 2004Accounts made up to 31 December 2003 (9 pages)
9 September 2004Return made up to 20/08/04; full list of members (7 pages)
9 September 2004Return made up to 20/08/04; full list of members (7 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
15 May 2004Director resigned (1 page)
15 May 2004Director resigned (1 page)
20 October 2003Amended accounts made up to 31 December 2002 (7 pages)
20 October 2003Amended accounts made up to 31 December 2002 (7 pages)
23 September 2003Return made up to 20/08/03; full list of members (7 pages)
23 September 2003Return made up to 20/08/03; full list of members (7 pages)
5 September 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
5 September 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
27 August 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 August 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 September 2002Return made up to 20/08/02; full list of members (7 pages)
20 September 2002Return made up to 20/08/02; full list of members (7 pages)
1 August 2002Registered office changed on 01/08/02 from: the pentland centre lakeside squires lane, finchley london N3 2QL (1 page)
1 August 2002Registered office changed on 01/08/02 from: the pentland centre lakeside squires lane, finchley london N3 2QL (1 page)
27 July 2002Secretary resigned (1 page)
27 July 2002New secretary appointed (2 pages)
27 July 2002New secretary appointed (2 pages)
27 July 2002Secretary resigned (1 page)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
5 March 2002New director appointed (3 pages)
5 March 2002New director appointed (3 pages)
17 September 2001Return made up to 20/08/01; full list of members (6 pages)
17 September 2001Return made up to 20/08/01; full list of members (6 pages)
30 May 2001Accounts made up to 31 December 2000 (9 pages)
30 May 2001Accounts made up to 31 December 2000 (9 pages)
25 September 2000Return made up to 20/08/00; full list of members (5 pages)
25 September 2000Return made up to 20/08/00; full list of members (5 pages)
21 April 2000Accounts made up to 31 December 1999 (8 pages)
21 April 2000Accounts made up to 31 December 1999 (8 pages)
13 September 1999Return made up to 20/08/99; no change of members (5 pages)
13 September 1999Return made up to 20/08/99; no change of members (5 pages)
30 April 1999Accounts made up to 31 December 1998 (9 pages)
30 April 1999Accounts made up to 31 December 1998 (9 pages)
8 September 1998Return made up to 20/08/98; no change of members (5 pages)
8 September 1998Return made up to 20/08/98; no change of members (5 pages)
27 March 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
27 March 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
21 October 1997New director appointed (2 pages)
21 October 1997Director resigned (1 page)
21 October 1997Secretary resigned (1 page)
21 October 1997New director appointed (2 pages)
21 October 1997Secretary resigned (1 page)
21 October 1997Director resigned (1 page)
13 October 1997New secretary appointed (2 pages)
13 October 1997New secretary appointed (2 pages)
18 September 1997Return made up to 20/08/97; full list of members (5 pages)
18 September 1997Return made up to 20/08/97; full list of members (5 pages)
26 June 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
26 June 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
16 September 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
16 September 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 September 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 September 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
16 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1996Return made up to 20/08/96; no change of members (5 pages)
9 September 1996Return made up to 20/08/96; no change of members (5 pages)
2 November 1995Accounts made up to 31 December 1994 (10 pages)
2 November 1995Accounts made up to 31 December 1994 (10 pages)
1 September 1995Return made up to 20/08/95; no change of members (10 pages)
1 September 1995Return made up to 20/08/95; no change of members (10 pages)
25 March 1991Company name changed mawlaw 73 LIMITED\certificate issued on 26/03/91 (2 pages)
25 March 1991Company name changed mawlaw 73 LIMITED\certificate issued on 26/03/91 (2 pages)
12 December 1990Memorandum and Articles of Association (32 pages)
12 December 1990Memorandum and Articles of Association (32 pages)