Company NameM.A.C. Electrical And Heating Engineers Limited
Company StatusDissolved
Company NumberSC056590
CategoryPrivate Limited Company
Incorporation Date28 October 1974(49 years, 6 months ago)
Dissolution Date28 August 2014 (9 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 27110Manufacture of electric motors, generators and transformers
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMrs Gwendoline Ann McDonald
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2011(36 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 28 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
Director NameMr Mark Alexander McDonald
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2011(36 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 28 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
Director NameMr Roy McDonald
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2011(36 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 28 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
Secretary NameRoy McDonald
NationalityBritish
StatusClosed
Appointed22 March 2011(36 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 28 August 2014)
RoleCompany Director
Correspondence Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
Director NameRowallan James Cameron
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1988(14 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 29 August 1997)
RoleCompany Director
Correspondence AddressAchnacarry
Drum
Kinross
Fife
KY13 7UL
Scotland
Director NameMr Anthony Edward Moulsdale
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1988(14 years, 1 month after company formation)
Appointment Duration22 years, 3 months (resigned 22 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37a Deanston Gardens
Doune
FK16 6AZ
Scotland
Secretary NamePhyllis Doreen Cameron
NationalityBritish
StatusResigned
Appointed30 November 1988(14 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 29 August 1997)
RoleCompany Director
Correspondence AddressAchnacarry
Drum
Kinross
Fife
KY13 7UL
Scotland
Secretary NameAnn Frances Moulsdale
NationalityBritish
StatusResigned
Appointed30 November 1988(14 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address7 Livingstone Avenue
Callander
Perthshire
FK17 8EP
Scotland
Secretary NameDorothy Elizabeth Cant
NationalityBritish
StatusResigned
Appointed29 August 1997(22 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 22 March 2011)
RoleCompany Director
Correspondence Address37a Deanston Gardens
Doune
FK16 6AZ
Scotland

Location

Registered Address65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Friarton LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£86,902
Cash£65
Current Liabilities£231,431

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 August 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2014Order of court for early dissolution (1 page)
28 May 2014Order of court for early dissolution (1 page)
6 August 2013Registered office address changed from Morris & Young 6 Atholl Crescent Perth PH1 5JN on 6 August 2013 (1 page)
6 August 2013Registered office address changed from Morris & Young 6 Atholl Crescent Perth PH1 5JN on 6 August 2013 (1 page)
6 August 2013Registered office address changed from Morris & Young 6 Atholl Crescent Perth PH1 5JN on 6 August 2013 (1 page)
6 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
21 December 2012Annual return made up to 30 November 2012 with a full list of shareholders
Statement of capital on 2012-12-21
  • GBP 100
(6 pages)
21 December 2012Annual return made up to 30 November 2012 with a full list of shareholders
Statement of capital on 2012-12-21
  • GBP 100
(6 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
23 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
10 May 2011Appointment of Gwendoline Ann Mcdonald as a director (3 pages)
10 May 2011Appointment of Mr Roy Mcdonald as a director (3 pages)
10 May 2011Appointment of Roy Mcdonald as a secretary (3 pages)
10 May 2011Termination of appointment of Dorothy Cant as a secretary (2 pages)
10 May 2011Appointment of Roy Mcdonald as a secretary (3 pages)
10 May 2011Appointment of Mr Roy Mcdonald as a director (3 pages)
10 May 2011Appointment of Mr Mark Alexander Mcdonald as a director (3 pages)
10 May 2011Registered office address changed from Unit 3C Back-O-Hill Industrial Estate Striling FK8 1SH on 10 May 2011 (2 pages)
10 May 2011Termination of appointment of Anthony Moulsdale as a director (2 pages)
10 May 2011Appointment of Mr Mark Alexander Mcdonald as a director (3 pages)
10 May 2011Termination of appointment of Anthony Moulsdale as a director (2 pages)
10 May 2011Appointment of Gwendoline Ann Mcdonald as a director (3 pages)
10 May 2011Registered office address changed from Unit 3C Back-O-Hill Industrial Estate Striling FK8 1SH on 10 May 2011 (2 pages)
10 May 2011Termination of appointment of Dorothy Cant as a secretary (2 pages)
18 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
18 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
4 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
4 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
21 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
26 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
20 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Anthony Edward Moulsdale on 28 December 2009 (2 pages)
20 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Anthony Edward Moulsdale on 28 December 2009 (2 pages)
6 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
6 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
9 December 2008Return made up to 30/11/08; full list of members (3 pages)
9 December 2008Return made up to 30/11/08; full list of members (3 pages)
27 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
27 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
8 January 2008Return made up to 30/11/07; full list of members (2 pages)
8 January 2008Return made up to 30/11/07; full list of members (2 pages)
26 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
26 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
22 January 2007Return made up to 30/11/06; full list of members (6 pages)
22 January 2007Return made up to 30/11/06; full list of members (6 pages)
20 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
20 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
17 January 2006Return made up to 30/11/05; full list of members (6 pages)
17 January 2006Return made up to 30/11/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
5 December 2004Return made up to 30/11/04; full list of members (6 pages)
5 December 2004Return made up to 30/11/04; full list of members (6 pages)
19 January 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
19 January 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
6 December 2003Return made up to 30/11/03; full list of members (6 pages)
6 December 2003Return made up to 30/11/03; full list of members (6 pages)
22 July 2003Registered office changed on 22/07/03 from: unit 11 cornton business park 58 cornton road stirling FK9 5AT (1 page)
22 July 2003Registered office changed on 22/07/03 from: unit 11 cornton business park 58 cornton road stirling FK9 5AT (1 page)
6 December 2002Return made up to 30/11/02; full list of members (6 pages)
6 December 2002Return made up to 30/11/02; full list of members (6 pages)
29 November 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
29 November 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
21 January 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
21 January 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
6 December 2001Return made up to 30/11/01; full list of members (6 pages)
6 December 2001Return made up to 30/11/01; full list of members (6 pages)
7 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
7 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
6 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 1999Return made up to 30/11/99; full list of members (6 pages)
15 December 1999Return made up to 30/11/99; full list of members (6 pages)
6 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
6 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
15 April 1999Accounts for a small company made up to 31 August 1998 (7 pages)
15 April 1999Accounts for a small company made up to 31 August 1998 (7 pages)
3 December 1998Return made up to 30/11/98; full list of members (6 pages)
3 December 1998Return made up to 30/11/98; full list of members (6 pages)
30 June 1998Registered office changed on 30/06/98 from: block 1 abbey road stirling FK8 1LL (1 page)
30 June 1998Registered office changed on 30/06/98 from: block 1 abbey road stirling FK8 1LL (1 page)
24 March 1998Accounts for a small company made up to 31 August 1997 (6 pages)
24 March 1998Accounts for a small company made up to 31 August 1997 (6 pages)
4 December 1997Return made up to 30/11/97; full list of members (6 pages)
4 December 1997Return made up to 30/11/97; full list of members (6 pages)
18 September 1997Secretary resigned (1 page)
18 September 1997Secretary resigned (1 page)
12 September 1997Director resigned (1 page)
12 September 1997Director resigned (1 page)
12 September 1997New secretary appointed (2 pages)
12 September 1997New secretary appointed (2 pages)
4 March 1997Accounts for a small company made up to 31 August 1996 (7 pages)
4 March 1997Accounts for a small company made up to 31 August 1996 (7 pages)
3 December 1996Return made up to 30/11/96; no change of members (4 pages)
3 December 1996Return made up to 30/11/96; no change of members (4 pages)
13 February 1996Accounts for a small company made up to 31 August 1995 (6 pages)
13 February 1996Accounts for a small company made up to 31 August 1995 (6 pages)
20 November 1995Return made up to 30/11/95; full list of members (6 pages)
20 November 1995Return made up to 30/11/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
11 March 1983Accounts made up to 30 November 1982 (8 pages)
11 March 1983Accounts made up to 30 November 1982 (8 pages)
28 October 1974Certificate of incorporation (1 page)
28 October 1974Certificate of incorporation (1 page)