Company NameMackay Heating Services Limited
Company StatusDissolved
Company NumberSC229689
CategoryPrivate Limited Company
Incorporation Date27 March 2002(22 years ago)
Dissolution Date26 September 2014 (9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Philip Mackay
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2002(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Staybrae Grove
Crookston
Glasgow
Strathclyde
G53 7SU
Scotland
Secretary NameDiana Mackay
NationalityBritish
StatusClosed
Appointed27 March 2002(same day as company formation)
RoleSecretary
Correspondence Address10 Staybrae Grove
Glasgow
Strathclyde
G53 7SU
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address7th Floor 90 St Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Philip Mackay
100.00%
Ordinary

Financials

Year2014
Net Worth£62
Cash£2,097
Current Liabilities£48,929

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2014Final Gazette dissolved following liquidation (1 page)
26 June 2014Notice of final meeting of creditors (6 pages)
28 May 2014Registered office address changed from 10 Staybrae Grove Crookston Glasgow G53 7SU on 28 May 2014 (2 pages)
28 January 2013Registered office address changed from 10 Staybrae Grove Crookston Glasgow G53 7SU on 28 January 2013 (2 pages)
11 September 2012Court order notice of winding up (1 page)
11 September 2012Notice of winding up order (1 page)
27 March 2012Annual return made up to 27 March 2012 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 1
(4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 January 2012Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
10 October 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
28 July 2011Compulsory strike-off action has been suspended (1 page)
27 May 2011First Gazette notice for compulsory strike-off (1 page)
6 September 2010Director's details changed for Philip Mackay on 1 March 2010 (2 pages)
6 September 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Philip Mackay on 1 March 2010 (2 pages)
23 July 2010First Gazette notice for compulsory strike-off (1 page)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 January 2010Annual return made up to 27 March 2009 with a full list of shareholders (3 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 January 2009Return made up to 27/03/08; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
20 December 2007Return made up to 27/03/07; full list of members (2 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
7 September 2006Return made up to 27/03/06; full list of members (2 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
23 November 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
22 August 2005Return made up to 27/03/05; full list of members (2 pages)
11 May 2004Return made up to 27/03/04; full list of members (6 pages)
23 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
6 May 2003Return made up to 27/03/03; full list of members (6 pages)
31 March 2003Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
8 April 2002Director resigned (1 page)
8 April 2002Secretary resigned (1 page)
29 March 2002New director appointed (2 pages)
29 March 2002New secretary appointed (2 pages)
27 March 2002Incorporation (16 pages)