Company NameMacspice Limited
Company StatusDissolved
Company NumberSC159426
CategoryPrivate Limited Company
Incorporation Date27 July 1995(28 years, 9 months ago)
Dissolution Date10 October 2023 (6 months, 2 weeks ago)

Business Activity

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

Directors

Director NameAlexander Stuart Dalziel
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2017(22 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 10 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Belgowan Street
Bellshill Industrial Estate
Bellshill
ML4 3NS
Scotland
Director NameMr John Whyte Darroch
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2017(22 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 10 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Belgowan Street
Bellshill Industrial Estate
Bellshill
ML4 3NS
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed27 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr Bryan Allan McAusland
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(1 week, 5 days after company formation)
Appointment Duration22 years, 1 month (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79/81 Abercorn Street
Paisley
Renfrewshire
PA3 4AS
Scotland
Secretary NameAgnes Porterfield
NationalityBritish
StatusResigned
Appointed08 August 1995(1 week, 5 days after company formation)
Appointment Duration22 years, 1 month (resigned 01 September 2017)
RoleSecretary
Correspondence Address143a Meikleriggs Drive
Paisley
Renfrewshire
PA2 9JN
Scotland
Director NameGeorge S McNair
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 08 October 1996)
RoleManaging Director
Correspondence Address77 Glenapp Avenue
Paisley
Renfrewshire
PA2 7SL
Scotland
Director NameRaymond Holmes
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(1 month, 3 weeks after company formation)
Appointment Duration21 years, 11 months (resigned 01 September 2017)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Moulin Circus
Glasgow
G52 3LD
Scotland
Director NameMiss Jill McAusland
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(19 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2017)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address79/81 Abercorn Street
Paisley
Renfrewshire
PA3 4AS
Scotland
Director NameMr Marc McAusland
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(19 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2017)
RoleProfessional Footballer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Duncraig Torr Road
Bridge Of Weir
PA11 3BE
Scotland

Contact

Telephone0141 8497033
Telephone regionGlasgow

Location

Registered Address8 Belgowan Street
Bellshill Industrial Estate
Bellshill
ML4 3NS
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardBellshill
Address Matches3 other UK companies use this postal address

Shareholders

3.8k at £1Bryan Allan Mcausland
75.00%
Ordinary
250 at £1Raymond Holmes
5.00%
Ordinary
500 at £1Jill Mcausland
10.00%
Ordinary
500 at £1Marc Mcausland
10.00%
Ordinary

Financials

Year2014
Net Worth£584,640
Cash£342,140
Current Liabilities£41,984

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

22 November 1995Delivered on: 27 November 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

13 November 2017Previous accounting period shortened from 31 October 2017 to 31 August 2017 (1 page)
6 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
1 September 2017Appointment of Alexander Stuart Dalziel as a director on 1 September 2017 (2 pages)
1 September 2017Termination of appointment of Bryan Allan Mcausland as a director on 1 September 2017 (1 page)
1 September 2017Termination of appointment of Agnes Porterfield as a secretary on 1 September 2017 (1 page)
1 September 2017Cessation of Bryan Allan Mcausland as a person with significant control on 1 September 2017 (1 page)
1 September 2017Termination of appointment of Marc Mcausland as a director on 1 September 2017 (1 page)
1 September 2017Termination of appointment of Jill Mcausland as a director on 1 September 2017 (1 page)
1 September 2017Appointment of Mr John Whyte Darroch as a director on 1 September 2017 (2 pages)
1 September 2017Termination of appointment of Raymond Holmes as a director on 1 September 2017 (1 page)
1 September 2017Notification of J.R. Dalziel Limited as a person with significant control on 1 September 2017 (2 pages)
30 August 2017Satisfaction of charge 1 in full (1 page)
9 August 2017Confirmation statement made on 27 July 2017 with updates (5 pages)
9 August 2017Director's details changed for Mr Marc Mcausland on 9 August 2017 (2 pages)
16 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
9 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
18 January 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
5 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 5,000
(7 pages)
9 January 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
7 January 2015Appointment of Mr Marc Mcausland as a director on 19 December 2014 (2 pages)
7 January 2015Appointment of Miss Jill Mcausland as a director on 19 December 2014 (2 pages)
18 December 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 5,000
(6 pages)
15 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 5,000
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 October 2013 (5 pages)
23 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 5,000
(5 pages)
4 January 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
23 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
14 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 October 2010 (5 pages)
6 September 2010Director's details changed for Raymond Holmes on 27 July 2010 (2 pages)
6 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Bryan Allan Mcausland on 14 June 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 August 2009Return made up to 27/07/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
18 August 2008Return made up to 27/07/08; full list of members (4 pages)
1 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 August 2007Return made up to 27/07/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
22 August 2006Director's particulars changed (1 page)
22 August 2006Return made up to 27/07/06; full list of members (2 pages)
8 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
4 August 2005Return made up to 27/07/05; full list of members (2 pages)
29 December 2004Total exemption small company accounts made up to 31 October 2004 (5 pages)
3 August 2004Return made up to 27/07/04; full list of members (2 pages)
18 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
18 February 2004Secretary's particulars changed (1 page)
5 August 2003Return made up to 27/07/03; full list of members (7 pages)
10 February 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
21 August 2002Return made up to 27/07/02; full list of members (7 pages)
23 December 2001Total exemption small company accounts made up to 31 October 2001 (4 pages)
13 August 2001Return made up to 27/07/01; full list of members (6 pages)
15 January 2001Accounts for a small company made up to 31 October 2000 (6 pages)
2 August 2000Return made up to 27/07/00; full list of members (6 pages)
13 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
4 August 1999Director's particulars changed (1 page)
4 August 1999Return made up to 27/07/99; no change of members (4 pages)
20 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
5 August 1998Return made up to 27/07/98; no change of members (4 pages)
6 May 1998Registered office changed on 06/05/98 from: moncrieff house 10 moncrieff street paisley PA3 2BE (1 page)
7 January 1998Accounts for a small company made up to 31 October 1997 (6 pages)
31 July 1997Return made up to 27/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 1997Accounts for a small company made up to 31 October 1996 (6 pages)
23 December 1996Registered office changed on 23/12/96 from: unit c 103 barrie road hillington industrial estate glasgow, G52 (1 page)
23 December 1996Director resigned (1 page)
15 August 1996Return made up to 27/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
18 December 1995Ad 15/11/95--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
27 November 1995Partic of mort/charge * (8 pages)
11 August 1995New director appointed (2 pages)
11 August 1995New secretary appointed (2 pages)
11 August 1995Registered office changed on 11/08/95 from: unit c, 103 barrie road hillington industrial estate glasgow G52 (1 page)
27 July 1995Incorporation (32 pages)