Company NameAMAC Technical Services Limited
Company StatusDissolved
Company NumberSC090263
CategoryPrivate Limited Company
Incorporation Date29 October 1984(39 years, 5 months ago)
Dissolution Date7 December 2021 (2 years, 3 months ago)
Previous NameTaredon Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Archibald Macpherson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2002(17 years, 10 months after company formation)
Appointment Duration19 years, 2 months (closed 07 December 2021)
RoleTechnical Director
Country of ResidenceScotland
Correspondence Address21 Burns Road
Aberdeen
Aberdeenshire
AB15 4NT
Scotland
Director NameMrs Mary Margaret Macpherson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2002(17 years, 10 months after company formation)
Appointment Duration19 years, 2 months (closed 07 December 2021)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address21 Burns Road
Aberdeen
Aberdeenshire
AB15 4NT
Scotland
Secretary NameMrs Mary Margaret Macpherson
NationalityBritish
StatusClosed
Appointed18 September 2002(17 years, 10 months after company formation)
Appointment Duration19 years, 2 months (closed 07 December 2021)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address8 Albert Place
Aberdeen
AB25 1RG
Scotland
Director NameArchibald Macpherson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(5 years, 2 months after company formation)
Appointment Duration11 years (resigned 15 January 2001)
RoleTechnical Engineer
Correspondence Address8 Morningside Terrace
Aberdeen
AB10 7NZ
Scotland
Director NameMary Margaret Macpherson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(5 years, 2 months after company formation)
Appointment Duration11 years (resigned 15 January 2001)
RoleCompany Director
Correspondence Address8 Morningside Terrace
Aberdeen
AB10 7NZ
Scotland
Secretary NameArchibald Macpherson
NationalityBritish
StatusResigned
Appointed31 December 1989(5 years, 2 months after company formation)
Appointment Duration11 years (resigned 15 January 2001)
RoleCompany Director
Correspondence Address8 Morningside Terrace
Aberdeen
AB10 7NZ
Scotland

Location

Registered Address8 Albert Place
Aberdeen
AB25 1RG
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Mr Archibald Macpherson
50.00%
Ordinary
50 at £1Mrs Mary Margaret Macpherson
50.00%
Ordinary

Financials

Year2014
Net Worth£1,428
Cash£11,818
Current Liabilities£22,473

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

27 October 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 31 October 2019 (4 pages)
27 August 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 31 October 2018 (4 pages)
2 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 31 October 2017 (4 pages)
24 September 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
24 September 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
11 July 2017Total exemption full accounts made up to 31 October 2016 (3 pages)
11 July 2017Total exemption full accounts made up to 31 October 2016 (3 pages)
12 March 2017Registered office address changed from C/O Forbes-Cable Limited 9 Victoria Street Aberdeen AB10 1XB to 8 Albert Place Aberdeen AB25 1RG on 12 March 2017 (1 page)
12 March 2017Registered office address changed from C/O Forbes-Cable Limited 9 Victoria Street Aberdeen AB10 1XB to 8 Albert Place Aberdeen AB25 1RG on 12 March 2017 (1 page)
4 September 2016Confirmation statement made on 28 August 2016 with updates (7 pages)
4 September 2016Confirmation statement made on 28 August 2016 with updates (7 pages)
24 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
24 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
6 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 100
(4 pages)
6 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 100
(4 pages)
18 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
18 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
3 April 2015Registered office address changed from 8 Albert Place Aberdeen AB25 1RG to C/O Forbes-Cable Limited 9 Victoria Street Aberdeen AB10 1XB on 3 April 2015 (1 page)
3 April 2015Registered office address changed from 8 Albert Place Aberdeen AB25 1RG to C/O Forbes-Cable Limited 9 Victoria Street Aberdeen AB10 1XB on 3 April 2015 (1 page)
3 April 2015Registered office address changed from 9 Victoria Street Aberdeen AB10 1XB Scotland to C/O Forbes-Cable Limited 9 Victoria Street Aberdeen AB10 1XB on 3 April 2015 (1 page)
3 April 2015Registered office address changed from 8 Albert Place Aberdeen AB25 1RG to C/O Forbes-Cable Limited 9 Victoria Street Aberdeen AB10 1XB on 3 April 2015 (1 page)
3 April 2015Registered office address changed from 9 Victoria Street Aberdeen AB10 1XB Scotland to C/O Forbes-Cable Limited 9 Victoria Street Aberdeen AB10 1XB on 3 April 2015 (1 page)
3 April 2015Registered office address changed from 9 Victoria Street Aberdeen AB10 1XB Scotland to C/O Forbes-Cable Limited 9 Victoria Street Aberdeen AB10 1XB on 3 April 2015 (1 page)
21 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 100
(4 pages)
21 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 100
(4 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
15 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
15 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
14 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 August 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Archibald Macpherson on 28 February 2010 (2 pages)
31 August 2010Director's details changed for Mrs Mary Margaret Macpherson on 28 February 2010 (2 pages)
31 August 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Archibald Macpherson on 28 February 2010 (2 pages)
31 August 2010Secretary's details changed for Mrs Mary Margaret Macpherson on 28 February 2010 (1 page)
31 August 2010Director's details changed for Mrs Mary Margaret Macpherson on 28 February 2010 (2 pages)
31 August 2010Secretary's details changed for Mrs Mary Margaret Macpherson on 28 February 2010 (1 page)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
14 September 2009Return made up to 28/08/09; full list of members (4 pages)
14 September 2009Return made up to 28/08/09; full list of members (4 pages)
11 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
11 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
9 September 2008Return made up to 28/08/08; full list of members (4 pages)
9 September 2008Return made up to 28/08/08; full list of members (4 pages)
26 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
26 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
26 November 2007Return made up to 28/08/07; full list of members (7 pages)
26 November 2007Return made up to 28/08/07; full list of members (7 pages)
30 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 January 2007Return made up to 28/08/06; full list of members
  • 363(287) ‐ Registered office changed on 06/01/07
(7 pages)
6 January 2007Return made up to 28/08/06; full list of members
  • 363(287) ‐ Registered office changed on 06/01/07
(7 pages)
23 January 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
23 January 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
21 September 2005Return made up to 28/08/05; full list of members (7 pages)
21 September 2005Return made up to 28/08/05; full list of members (7 pages)
12 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
12 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
15 September 2004Return made up to 28/08/04; full list of members (7 pages)
15 September 2004Return made up to 28/08/04; full list of members (7 pages)
10 January 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
10 January 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
7 October 2003Return made up to 28/08/03; full list of members (7 pages)
7 October 2003Return made up to 28/08/03; full list of members (7 pages)
7 March 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
7 March 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
21 October 2002New director appointed (2 pages)
21 October 2002Return made up to 28/08/02; full list of members (6 pages)
21 October 2002New secretary appointed;new director appointed (2 pages)
21 October 2002New secretary appointed;new director appointed (2 pages)
21 October 2002Return made up to 28/08/02; full list of members (6 pages)
21 October 2002New director appointed (2 pages)
8 February 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
8 February 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
12 September 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 September 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 June 2001Full accounts made up to 31 October 2000 (8 pages)
28 June 2001Full accounts made up to 31 October 2000 (8 pages)
27 September 2000Return made up to 28/08/00; full list of members (6 pages)
27 September 2000Return made up to 28/08/00; full list of members (6 pages)
31 January 2000Full accounts made up to 31 October 1999 (8 pages)
31 January 2000Full accounts made up to 31 October 1999 (8 pages)
1 November 1999Return made up to 28/08/99; no change of members
  • 363(287) ‐ Registered office changed on 01/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 November 1999Return made up to 28/08/99; no change of members
  • 363(287) ‐ Registered office changed on 01/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 March 1999Full accounts made up to 31 October 1998 (9 pages)
21 March 1999Full accounts made up to 31 October 1998 (9 pages)
26 November 1998Return made up to 28/08/98; no change of members
  • 363(287) ‐ Registered office changed on 26/11/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 November 1998Return made up to 28/08/98; no change of members
  • 363(287) ‐ Registered office changed on 26/11/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 February 1998Full accounts made up to 31 October 1997 (9 pages)
10 February 1998Full accounts made up to 31 October 1997 (9 pages)
19 September 1997Return made up to 28/08/97; full list of members (6 pages)
19 September 1997Return made up to 28/08/97; full list of members (6 pages)
26 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
26 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
25 September 1996Return made up to 28/08/96; no change of members (6 pages)
25 September 1996Return made up to 28/08/96; no change of members (6 pages)
24 July 1996Accounts for a small company made up to 31 October 1995 (7 pages)
24 July 1996Accounts for a small company made up to 31 October 1995 (7 pages)
19 October 1995Return made up to 28/08/95; no change of members (4 pages)
19 October 1995Return made up to 28/08/95; no change of members (4 pages)
17 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
17 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
29 October 1984Incorporation (18 pages)
29 October 1984Incorporation (18 pages)
29 October 1984Certificate of incorporation (1 page)
29 October 1984Certificate of incorporation (1 page)