Glasgow
Lanarkshire
G41 1HJ
Scotland
Director Name | Mr Greig Alexander Barker McGarvie |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2020(19 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Financial Advisor |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mr James Robertson McInroy |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Wildcroft 63 Neilston Road Uplawmoor Glasgow Lanarkshire G78 4AF Scotland |
Director Name | Mrs Adrienne Anne Airlie |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 60 Newlands Road Glasgow G43 2JH Scotland |
Secretary Name | Mrs Adrienne Anne Airlie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 60 Newlands Road Glasgow G43 2JH Scotland |
Director Name | Mr Graham Cameron Tough |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 April 2007(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 February 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 35 Norwood Drive Giffnock Glasgow G46 7LS Scotland |
Director Name | Mr Ian Douglas Finch |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(5 years, 4 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Alasdair Cameron MacDougall |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 December 2016) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | mafsltd.co.uk |
---|---|
Telephone | 0141 2720000 |
Telephone region | Glasgow |
Registered Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 200 other UK companies use this postal address |
10k at £1 | Martin Aitken & Co LTD 79.99% Ordinary |
---|---|
1.3k at £1 | Adrienne Anne Airlie 10.00% Ordinary |
1.3k at £1 | Ian Douglas Finch 10.00% Ordinary |
1 at £1 | Adrienne Anne Airlie 0.01% Ordinary B |
1 at £1 | Ian Douglas Finch 0.01% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £222,709 |
Cash | £171,158 |
Current Liabilities | £143,545 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
25 July 2023 | Confirmation statement made on 2 July 2023 with updates (7 pages) |
---|---|
21 July 2023 | Resolutions
|
21 July 2023 | Statement of capital on 21 July 2023
|
21 July 2023 | Solvency Statement dated 22/06/23 (1 page) |
21 July 2023 | Statement by Directors (1 page) |
10 July 2023 | Resolutions
|
6 July 2023 | Statement of capital following an allotment of shares on 1 February 2023
|
3 July 2023 | Appointment of Mr Ewen Fearghas Craw Dyer as a director on 1 July 2023 (2 pages) |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
15 September 2022 | Previous accounting period extended from 31 December 2021 to 30 June 2022 (1 page) |
24 August 2022 | Termination of appointment of Ian Douglas Finch as a director on 30 June 2022 (1 page) |
13 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
5 August 2021 | Confirmation statement made on 2 July 2021 with updates (4 pages) |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
17 December 2020 | Appointment of Mr Greig Alexander Barker Mcgarvie as a director on 9 December 2020 (2 pages) |
2 July 2020 | Confirmation statement made on 2 July 2020 with updates (4 pages) |
18 March 2020 | Termination of appointment of Adrienne Anne Airlie as a secretary on 5 December 2019 (1 page) |
18 March 2020 | Termination of appointment of Adrienne Anne Airlie as a director on 5 December 2019 (1 page) |
2 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
30 November 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
30 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
25 October 2017 | Director's details changed for Mr Mark Lewis Tenby on 27 September 2017 (2 pages) |
25 October 2017 | Director's details changed for Mr Mark Lewis Tenby on 27 September 2017 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
21 December 2016 | Termination of appointment of Alasdair Cameron Macdougall as a director on 20 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Alasdair Cameron Macdougall as a director on 20 December 2016 (1 page) |
14 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 September 2013 | Director's details changed for Mr Ian Douglas Finch on 14 September 2012 (2 pages) |
10 September 2013 | Director's details changed for Mr Ian Douglas Finch on 14 September 2012 (2 pages) |
3 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (8 pages) |
3 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (8 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 June 2012 | Appointment of Alasdair Cameron Macdougall as a director (3 pages) |
14 June 2012 | Appointment of Alasdair Cameron Macdougall as a director (3 pages) |
5 December 2011 | Director's details changed for Ian Douglas Finch on 24 August 2011 (3 pages) |
5 December 2011 | Director's details changed for Ian Douglas Finch on 24 August 2011 (3 pages) |
5 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (7 pages) |
5 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (7 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (7 pages) |
9 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 July 2010 | Statement of capital following an allotment of shares on 27 July 2010
|
28 July 2010 | Statement of capital following an allotment of shares on 27 July 2010
|
5 March 2010 | Termination of appointment of Graham Tough as a director (2 pages) |
5 March 2010 | Appointment of Mark Lewis Tenby as a director (3 pages) |
5 March 2010 | Appointment of Mark Lewis Tenby as a director (3 pages) |
5 March 2010 | Termination of appointment of Graham Tough as a director (2 pages) |
15 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for Adrienne Anne Airlie on 28 November 2009 (2 pages) |
15 January 2010 | Director's details changed for Ian Douglas Finch on 28 November 2009 (2 pages) |
15 January 2010 | Director's details changed for Ian Douglas Finch on 28 November 2009 (2 pages) |
15 January 2010 | Director's details changed for Adrienne Anne Airlie on 28 November 2009 (2 pages) |
15 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
12 December 2008 | Capitals not rolled up (2 pages) |
12 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
12 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
12 December 2008 | Capitals not rolled up (2 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 July 2008 | Ad 04/03/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
9 July 2008 | Resolutions
|
9 July 2008 | Resolutions
|
9 July 2008 | Ad 04/03/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
9 July 2008 | Nc inc already adjusted 04/03/08 (2 pages) |
9 July 2008 | Nc inc already adjusted 04/03/08 (2 pages) |
13 December 2007 | Return made up to 28/11/07; full list of members (3 pages) |
13 December 2007 | Return made up to 28/11/07; full list of members (3 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | Director resigned (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | Director resigned (2 pages) |
14 February 2007 | Company name changed maco financial services LIMITED\certificate issued on 14/02/07 (2 pages) |
14 February 2007 | Company name changed maco financial services LIMITED\certificate issued on 14/02/07 (2 pages) |
4 December 2006 | Return made up to 28/11/06; full list of members (2 pages) |
4 December 2006 | Return made up to 28/11/06; full list of members (2 pages) |
25 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
25 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
5 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 December 2005 | Return made up to 28/11/05; full list of members (2 pages) |
5 December 2005 | Return made up to 28/11/05; full list of members (2 pages) |
13 January 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
13 January 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
23 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
23 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
11 January 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
11 January 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
2 December 2003 | Return made up to 28/11/03; full list of members (7 pages) |
2 December 2003 | Return made up to 28/11/03; full list of members (7 pages) |
7 January 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
7 January 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
26 November 2002 | Return made up to 28/11/02; full list of members (7 pages) |
26 November 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
26 November 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
26 November 2002 | Return made up to 28/11/02; full list of members (7 pages) |
9 October 2002 | Registered office changed on 09/10/02 from: 1 royal terrace glasgow G3 7NT (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: 1 royal terrace glasgow G3 7NT (1 page) |
28 January 2002 | Registered office changed on 28/01/02 from: first floor 1 royal bank place buchanan street glasgow G1 3AA (1 page) |
28 January 2002 | New secretary appointed;new director appointed (2 pages) |
28 January 2002 | Secretary resigned;director resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | Registered office changed on 28/01/02 from: first floor 1 royal bank place buchanan street glasgow G1 3AA (1 page) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Secretary resigned;director resigned (1 page) |
28 January 2002 | New secretary appointed;new director appointed (2 pages) |
28 November 2001 | Incorporation (15 pages) |
28 November 2001 | Incorporation (15 pages) |