Company NameMacDet Limited
Company StatusDissolved
Company NumberSC206162
CategoryPrivate Limited Company
Incorporation Date12 April 2000(24 years ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr David William Fitzpatrick
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2016(15 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 05 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Woodside Place
Glasgow
G3 7QF
Scotland
Director NameAlistair Maclaughlan
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(same day as company formation)
RoleCo Director
Correspondence Address4 Gardenhall
East Kilbride
Glasgow
Lanarkshire
G75 8SP
Scotland
Director NameMr James Fitzpatrick
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(same day as company formation)
RoleCo Director
Country of ResidenceScotland
Correspondence Address52 Viewpark Drive
Burnside
Glasgow
G73 3QQ
Scotland
Secretary NameMartin Murray
NationalityBritish
StatusResigned
Appointed12 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Ashfield Road
Milngavie
Glasgow
Lanarkshire
G62 6BT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 April 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 April 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemacdet.co.uk
Email address[email protected]
Telephone0141 6470442
Telephone regionGlasgow

Location

Registered Address2 Woodside Place
Glasgow
G3 7QF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1James Fitzpatrick
100.00%
Ordinary

Accounts

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

Filing History

22 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
9 May 2017Termination of appointment of James Fitzpatrick as a director on 2 April 2016 (1 page)
9 May 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
9 May 2017Termination of appointment of Martin Murray as a secretary on 31 December 2016 (1 page)
9 May 2017Appointment of Mr David William Fitzpatrick as a director on 2 April 2016 (2 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(4 pages)
28 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
9 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 2
(4 pages)
19 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
19 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
28 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
19 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
6 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
19 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
28 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
20 April 2009Return made up to 12/04/09; full list of members (3 pages)
27 October 2008Director's change of particulars / james fitzpatrick / 01/10/2008 (1 page)
17 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
3 June 2008Registered office changed on 03/06/2008 from unit 30 211 cambuslang road cambuslang glasgow lanarkshire G72 7TS (1 page)
3 June 2008Return made up to 12/04/08; full list of members (3 pages)
30 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
4 May 2007Return made up to 12/04/07; no change of members (6 pages)
30 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
8 May 2006Return made up to 12/04/06; full list of members (6 pages)
22 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
17 May 2005Return made up to 12/04/05; full list of members (6 pages)
13 July 2004Return made up to 12/04/04; full list of members (6 pages)
1 March 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
3 December 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
14 October 2003Director resigned (1 page)
12 May 2003Return made up to 12/04/03; full list of members (7 pages)
16 April 2002Return made up to 12/04/02; full list of members (6 pages)
9 April 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
14 May 2001Return made up to 12/04/01; full list of members (6 pages)
17 October 2000New director appointed (2 pages)
17 October 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
17 October 2000New secretary appointed (2 pages)
17 October 2000New director appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000Secretary resigned (1 page)
12 April 2000Incorporation (15 pages)