Company NameNEIL Maclean Civil Engineering Services Limited
Company StatusDissolved
Company NumberSC214432
CategoryPrivate Limited Company
Incorporation Date4 January 2001(23 years, 3 months ago)
Dissolution Date21 March 2017 (7 years ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameNeil Maclean
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2001(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRaylean
Duncanstan
Dingwall
Ross Shire
IV7 8JB
Scotland
Secretary NameMargaret Jean Munro Maclean
NationalityBritish
StatusClosed
Appointed04 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressRaylean
Duncanston
Dingwall
Ross Shire
IV7 8JB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 January 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 January 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4th Floor Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£10,027
Cash£24,286
Current Liabilities£26,504

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
22 December 2016Application to strike the company off the register (3 pages)
22 December 2016Application to strike the company off the register (3 pages)
14 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(4 pages)
14 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(4 pages)
14 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
26 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
26 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
26 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
14 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
14 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
14 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
21 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness Highland IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness Highland IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness Highland IV1 1QA on 8 November 2012 (2 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 March 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
4 February 2010Director's details changed for Neil Maclean on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Neil Maclean on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Neil Maclean on 1 October 2009 (2 pages)
21 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
21 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
15 January 2009Return made up to 04/01/09; full list of members (3 pages)
15 January 2009Return made up to 04/01/09; full list of members (3 pages)
9 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
8 February 2008Director's particulars changed (1 page)
8 February 2008Return made up to 04/01/08; full list of members (2 pages)
8 February 2008Return made up to 04/01/08; full list of members (2 pages)
8 February 2008Director's particulars changed (1 page)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
18 January 2007Director's particulars changed (1 page)
18 January 2007Return made up to 04/01/07; full list of members (2 pages)
18 January 2007Secretary's particulars changed (1 page)
18 January 2007Return made up to 04/01/07; full list of members (2 pages)
18 January 2007Director's particulars changed (1 page)
18 January 2007Secretary's particulars changed (1 page)
20 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
20 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
31 May 2006Registered office changed on 31/05/06 from: victoria buildings high street tain ross shire IV19 1AE (1 page)
31 May 2006Registered office changed on 31/05/06 from: victoria buildings high street tain ross shire IV19 1AE (1 page)
2 February 2006Return made up to 04/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2006Return made up to 04/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
27 September 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
7 January 2005Return made up to 04/01/05; full list of members (6 pages)
7 January 2005Return made up to 04/01/05; full list of members (6 pages)
16 August 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
16 August 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
12 January 2004Return made up to 04/01/04; full list of members (6 pages)
12 January 2004Return made up to 04/01/04; full list of members (6 pages)
13 May 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
13 May 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
6 January 2003Return made up to 04/01/03; full list of members (6 pages)
6 January 2003Return made up to 04/01/03; full list of members (6 pages)
4 September 2002Registered office changed on 04/09/02 from: 10 knockbreck street tain ross shire IV19 1BJ (1 page)
4 September 2002Registered office changed on 04/09/02 from: 10 knockbreck street tain ross shire IV19 1BJ (1 page)
27 June 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
27 June 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
15 January 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 January 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New secretary appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New secretary appointed (2 pages)
9 January 2001Director resigned (1 page)
9 January 2001Secretary resigned (1 page)
9 January 2001Secretary resigned (1 page)
9 January 2001Director resigned (1 page)
4 January 2001Incorporation (16 pages)
4 January 2001Incorporation (16 pages)