Company NameMacbag Limited
Company StatusDissolved
Company NumberSC165109
CategoryPrivate Limited Company
Incorporation Date23 April 1996(28 years ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

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

Directors

Director NameMr David Clark Clelland
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Golf Road
Clarkston
Glasgow
Lanarkshire
G76 7HU
Scotland
Director NameMr John Wallace Clelland
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Golf Road
Clarkston
Glasgow
Lanarkshire
G76 7HU
Scotland
Director NameMr Mathew Wallace Clelland
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Golf Road
Clarkston
Glasgow
Lanarkshire
G76 7HU
Scotland
Director NameJohn Wallace Clelland (Deceased)
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1996(same day as company formation)
RoleQuarry Master
Country of ResidenceScotland
Correspondence Address1 Golf Road
Clarkston
Glasgow
Lanarkshire
G76 7HU
Scotland
Director NameMr Stephen Andrew Clelland
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Golf Road
Clarkston
Glasgow
Lanarkshire
G76 7HU
Scotland
Secretary NameMr John Wallace Clelland
NationalityBritish
StatusClosed
Appointed30 June 2000(4 years, 2 months after company formation)
Appointment Duration20 years, 6 months (closed 05 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Golf Road
Clarkston
Glasgow
Lanarkshire
G76 7HU
Scotland
Director NameMichael Thompson Gordon Burrell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address45 Broadloan
Renfrew
Glasgow
PA4 0SB
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed23 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered Address1 Golf Road
Clarkston
Glasgow
Lanarkshire
G76 7HU
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30 at £1Executors Of John Wallace Clelland
30.00%
Ordinary
30 at £1Mathew Wallace Clelland
30.00%
Ordinary
10 at £1David Clark Clelland
10.00%
Ordinary
10 at £1John Wallace Clelland Jnr
10.00%
Ordinary
10 at £1Michael Thompson Gordon Burrell
10.00%
Ordinary
10 at £1Stephen Andrew Clelland
10.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
12 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
5 May 2016Director's details changed for John Wallace Clelland (Deceased) on 5 May 2016 (2 pages)
5 May 2016Director's details changed for David Clark Clelland on 5 May 2016 (2 pages)
5 May 2016Director's details changed for Mathew Wallace Clelland on 5 May 2016 (2 pages)
5 May 2016Director's details changed for Stephen Andrew Clellland on 5 May 2016 (2 pages)
5 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(6 pages)
17 September 2015Secretary's details changed for Mr John Wallace Clelland on 28 July 2015 (1 page)
17 September 2015Director's details changed for Mr John Wallace Clelland on 28 July 2015 (2 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(9 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
6 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(9 pages)
4 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
25 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (9 pages)
15 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (9 pages)
27 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (9 pages)
25 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
11 May 2010Director's details changed for John Wallace Clelland (Deceased) on 1 October 2009 (2 pages)
11 May 2010Director's details changed for John Wallace Clelland (Deceased) on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Stephen Andrew Clellland on 1 January 2010 (2 pages)
11 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (7 pages)
11 May 2010Director's details changed for Stephen Andrew Clellland on 1 January 2010 (2 pages)
28 January 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
5 May 2009Return made up to 23/04/09; full list of members (6 pages)
1 May 2009Director and secretary's change of particulars / john clelland / 01/12/2008 (1 page)
27 February 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
18 June 2008Director's change of particulars / david clelland / 01/01/2008 (1 page)
18 June 2008Director's change of particulars / john clelland / 17/11/2007 (2 pages)
18 June 2008Return made up to 23/04/08; full list of members (6 pages)
15 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
26 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
18 September 2007Return made up to 23/04/07; full list of members (4 pages)
2 February 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
16 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
3 May 2006Return made up to 23/04/06; full list of members (4 pages)
2 May 2006Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
27 July 2005Return made up to 23/04/05; full list of members (4 pages)
21 June 2005New secretary appointed (1 page)
13 June 2005New secretary appointed (1 page)
10 June 2005New director appointed (1 page)
15 March 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
22 April 2004Return made up to 23/04/04; full list of members (9 pages)
14 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
14 April 2003Return made up to 23/04/03; full list of members (9 pages)
17 March 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
17 April 2002Return made up to 23/04/02; full list of members (9 pages)
27 March 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
25 July 2001Director resigned (1 page)
27 April 2001Return made up to 23/04/01; full list of members (8 pages)
9 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
5 May 2000Return made up to 23/04/00; full list of members (9 pages)
23 February 2000Registered office changed on 23/02/00 from: burnside industrial estate kilsyth glasgow G65 9JX (1 page)
18 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
27 May 1999Director's particulars changed (1 page)
27 May 1999Director's particulars changed (1 page)
26 April 1999Return made up to 23/04/99; no change of members (6 pages)
8 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
8 May 1998Return made up to 23/04/98; no change of members (6 pages)
20 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
27 May 1997Return made up to 23/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New secretary appointed;new director appointed (1 page)
11 June 1996Registered office changed on 11/06/96 from: 6 garrell road burnside industrial estate kilsyth G65 9GY (1 page)
11 June 1996New director appointed (1 page)
11 June 1996Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
11 June 1996Ad 23/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 June 1996Director resigned (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996Secretary resigned (2 pages)
23 April 1996Incorporation (16 pages)