Glasgow
G3 7QF
Scotland
Director Name | Alistair Maclaughlan |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Role | Co Director |
Correspondence Address | 4 Gardenhall East Kilbride Glasgow Lanarkshire G75 8SP Scotland |
Director Name | Mr James Fitzpatrick |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 52 Viewpark Drive Burnside Glasgow G73 3QQ Scotland |
Secretary Name | Martin Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Ashfield Road Milngavie Glasgow Lanarkshire G62 6BT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | macdet.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 6470442 |
Telephone region | Glasgow |
Registered Address | 2 Woodside Place Glasgow G3 7QF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | James Fitzpatrick 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
22 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
---|---|
9 May 2017 | Termination of appointment of James Fitzpatrick as a director on 2 April 2016 (1 page) |
9 May 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
9 May 2017 | Termination of appointment of Martin Murray as a secretary on 31 December 2016 (1 page) |
9 May 2017 | Appointment of Mr David William Fitzpatrick as a director on 2 April 2016 (2 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
28 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
7 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
9 May 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
21 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
19 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
19 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
6 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
19 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
28 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
20 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
27 October 2008 | Director's change of particulars / james fitzpatrick / 01/10/2008 (1 page) |
17 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
3 June 2008 | Registered office changed on 03/06/2008 from unit 30 211 cambuslang road cambuslang glasgow lanarkshire G72 7TS (1 page) |
3 June 2008 | Return made up to 12/04/08; full list of members (3 pages) |
30 August 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
4 May 2007 | Return made up to 12/04/07; no change of members (6 pages) |
30 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
8 May 2006 | Return made up to 12/04/06; full list of members (6 pages) |
22 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
17 May 2005 | Return made up to 12/04/05; full list of members (6 pages) |
13 July 2004 | Return made up to 12/04/04; full list of members (6 pages) |
1 March 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
3 December 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
14 October 2003 | Director resigned (1 page) |
12 May 2003 | Return made up to 12/04/03; full list of members (7 pages) |
16 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
9 April 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
24 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
14 May 2001 | Return made up to 12/04/01; full list of members (6 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
17 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Incorporation (15 pages) |