Company NameMacindus Limited
Company StatusDissolved
Company NumberSC153256
CategoryPrivate Limited Company
Incorporation Date27 September 1994(29 years, 7 months ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMrs Jessie Paton Marshall
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1994(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address22 Third Gardens
Glasgow
Lanarkshire
G41 5NF
Scotland
Director NameMr Thomas Elder Marshall
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1994(same day as company formation)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence Address22 Third Gardens
Glasgow
G41 5NF
Scotland
Secretary NameMr Thomas Elder Marshall
NationalityBritish
StatusClosed
Appointed27 September 1994(same day as company formation)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence Address22 Third Gardens
Glasgow
G41 5NF
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed27 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameAlan Woodburn Menzies Thornton
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(8 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorcroft
Mugdock Village
Glasgow
G62 8LQ
Scotland

Location

Registered Address22 Third Gardens
Glasgow
Lanarkshire
G41 5NF
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

100 at £1Jessie Paton Marshall
99.01%
Ordinary
1 at £1Leo Wagner
0.99%
Ordinary B

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

16 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
23 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
11 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
31 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
14 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 101
(6 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
6 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 101
(6 pages)
11 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
7 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 101
(6 pages)
21 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
3 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
30 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
20 February 2012Statement of capital following an allotment of shares on 7 February 2012
  • GBP 101
(4 pages)
20 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Power to issue shares 07/02/2012
(20 pages)
20 February 2012Statement of capital following an allotment of shares on 7 February 2012
  • GBP 101
(4 pages)
12 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
6 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
28 July 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
19 November 2008Return made up to 27/09/08; full list of members (3 pages)
25 July 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
26 June 2008Registered office changed on 26/06/2008 from 22 third gardens dumbreck glasgow G41 5NF (1 page)
6 January 2008Return made up to 27/09/07; no change of members (7 pages)
3 August 2007Director resigned (1 page)
16 July 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
4 December 2006Return made up to 27/09/06; full list of members (7 pages)
17 July 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
10 November 2005Return made up to 27/09/05; full list of members (7 pages)
3 August 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
15 November 2004Return made up to 27/09/04; full list of members (7 pages)
28 July 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
23 October 2003Return made up to 27/09/03; full list of members (7 pages)
1 September 2003New director appointed (2 pages)
29 July 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
23 October 2002Return made up to 27/09/02; full list of members (7 pages)
30 July 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
26 October 2001Return made up to 27/09/01; full list of members (6 pages)
30 July 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
26 October 2000Return made up to 27/09/00; full list of members (6 pages)
28 July 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
28 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 October 1999Return made up to 27/09/99; no change of members (4 pages)
13 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 August 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
19 November 1998Return made up to 27/09/98; full list of members (6 pages)
18 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 August 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
19 September 1997Return made up to 27/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
19 November 1996Return made up to 27/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
27 December 1995Ad 12/10/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 December 1995Return made up to 27/09/95; full list of members
  • 363(287) ‐ Registered office changed on 27/12/95
(6 pages)