Company NameMap Ref Ltd.
Company StatusDissolved
Company NumberSC176414
CategoryPrivate Limited Company
Incorporation Date16 June 1997(26 years, 10 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Ian Michael Mackinnon
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1997(same day as company formation)
RoleGraphic Design
Country of ResidenceScotland
Correspondence Address5/1 53 Morrison Street
Glasgow
G5 8LB
Scotland
Secretary NameMr Ian Michael Mackinnon
NationalityBritish
StatusClosed
Appointed11 May 1999(1 year, 10 months after company formation)
Appointment Duration19 years, 3 months (closed 21 August 2018)
RoleGraphic Design
Country of ResidenceScotland
Correspondence Address5/1 53 Morrison Street
Glasgow
G5 8LB
Scotland
Director NameMrs Marie Burnett
Date of BirthAugust 1962 (Born 61 years ago)
NationalityScottish
StatusClosed
Appointed19 November 2002(5 years, 5 months after company formation)
Appointment Duration15 years, 9 months (closed 21 August 2018)
RoleSales
Country of ResidenceScotland
Correspondence Address5 Rannoch Avenue
Newton Mearns
Glasgow
G77 6LN
Scotland
Director NameMary Ann Pacitti
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address9a Cleveden Drive
Kelvinside
Glasgow
G12 0SB
Scotland
Secretary NameMary Ann Pacitti
NationalityBritish
StatusResigned
Appointed16 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address9a Cleveden Drive
Kelvinside
Glasgow
G12 0SB
Scotland
Director NamePaul Morton
Date of BirthJune 1974 (Born 49 years ago)
NationalityScottish/British
StatusResigned
Appointed11 May 1999(1 year, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 November 2002)
RoleProject Worker
Correspondence Address3/3 95 Old Castle Road
Glasgow
G44 4BN
Scotland
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Websitemapref.co.uk

Location

Registered AddressC/O Napier Gray Ltd
2nd Floor 54 Gordon Street
Glasgow
G1 3PU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Ian Mackinnon
50.00%
Ordinary
1 at £1Marie Burnett
50.00%
Ordinary

Financials

Year2014
Net Worth£263
Cash£18,880
Current Liabilities£21,362

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

31 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
20 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(5 pages)
17 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
19 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 May 2010Director's details changed for Marie Burnett on 16 May 2010 (2 pages)
21 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Ian Michael Mackinnon on 13 May 2010 (2 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
5 June 2009Return made up to 16/05/09; full list of members (4 pages)
10 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
7 July 2008Return made up to 16/05/08; full list of members (4 pages)
7 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
8 October 2007Registered office changed on 08/10/07 from: suite 245 central chambers 11 bothwell street glasgow G2 6LY lanarkshire (1 page)
7 June 2007Return made up to 16/05/07; no change of members (7 pages)
23 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
16 May 2006Return made up to 16/05/06; full list of members (7 pages)
30 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
2 June 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
23 July 2004Return made up to 31/05/04; full list of members (7 pages)
19 March 2004Partial exemption accounts made up to 31 May 2003 (10 pages)
12 August 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 March 2003Partial exemption accounts made up to 31 May 2002 (10 pages)
25 November 2002Director resigned (1 page)
25 November 2002New director appointed (2 pages)
8 August 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 March 2002Partial exemption accounts made up to 31 May 2001 (10 pages)
19 July 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2001Full accounts made up to 31 May 2000 (10 pages)
29 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 September 1999Full accounts made up to 31 May 1999 (10 pages)
6 June 1999Return made up to 31/05/99; full list of members (6 pages)
22 May 1999Registered office changed on 22/05/99 from: 9A cleveden drive kelvinside glasgow G12 0SB (1 page)
18 May 1999Secretary resigned;director resigned (1 page)
18 May 1999New secretary appointed (2 pages)
18 May 1999New director appointed (2 pages)
27 April 1999Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page)
16 April 1999Full accounts made up to 30 June 1998 (13 pages)
22 July 1998Return made up to 16/06/98; full list of members (6 pages)
24 June 1997New secretary appointed;new director appointed (2 pages)
24 June 1997Registered office changed on 24/06/97 from: 9A cleveden drive glasgow G12 0SB (1 page)
24 June 1997New director appointed (2 pages)
24 June 1997Secretary resigned (1 page)
24 June 1997Director resigned (1 page)
16 June 1997Incorporation (16 pages)