Company NameMarmac Services Limited
Company StatusDissolved
Company NumberSC231050
CategoryPrivate Limited Company
Incorporation Date2 May 2002(22 years ago)
Dissolution Date24 October 2023 (6 months ago)
Previous NameMacrocom (756) Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Brian Joseph Lofnes
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2017(15 years, 5 months after company formation)
Appointment Duration6 years (closed 24 October 2023)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMr Christopher McCall
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2017(15 years, 5 months after company formation)
Appointment Duration6 years (closed 24 October 2023)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameFiona Marion McCulloch
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 21 April 2006)
RoleFinancial Contoller
Country of ResidenceScotland
Correspondence Address8 Auchenglen Road
Braidwood
Carluke
Lanarkshire
ML8 5PH
Scotland
Director NameMr John Cassells Marshall
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(1 month, 1 week after company formation)
Appointment Duration15 years, 4 months (resigned 17 October 2017)
RoleHR Consultant
Country of ResidenceScotland
Correspondence Address124 Lanark Road
Braidwood
Carluke
Lanarkshire
ML8 5PQ
Scotland
Secretary NameFiona Marion McCulloch
NationalityBritish
StatusResigned
Appointed11 June 2002(1 month, 1 week after company formation)
Appointment Duration15 years, 4 months (resigned 17 October 2017)
RoleFinancial Contoller
Country of ResidenceScotland
Correspondence AddressWoodside Farm Crossford
Carluke
Lanarkshire
ML8 5QN
Scotland
Director NameMr Thomas McCulloch
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(3 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 17 October 2017)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressWoodside Farm Crossford
Carluke
Lanarkshire
ML8 5QN
Scotland
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed02 May 2002(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts (Firm) (Corporation)
StatusResigned
Appointed02 May 2002(same day as company formation)
Correspondence AddressExcel House
30 Semple Street
Edinburgh
EH3 8BL
Scotland

Contact

Websitemarmacservices.com

Location

Registered Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25 at £1Alison Marshall
25.00%
Ordinary
25 at £1Fiona Marion Mcculloch
25.00%
Ordinary
25 at £1John Marshall
25.00%
Ordinary
25 at £1Thomas Mcculloch
25.00%
Ordinary

Financials

Year2014
Net Worth£855,781
Cash£729,137
Current Liabilities£942,791

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Charges

17 October 2017Delivered on: 23 October 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
7 July 2014Delivered on: 22 July 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
19 March 2012Delivered on: 31 March 2012
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 195 dumbarton road clydebank DMB852.
Outstanding
13 March 2012Delivered on: 23 March 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
16 September 2008Delivered on: 26 September 2008
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

24 July 2023Final account prior to dissolution in a winding-up by the court (14 pages)
27 April 2022Registered office address changed from 56 Palmerston Place Edinburgh EH12 5AY to 133 Finnieston Street Glasgow G3 8HB on 27 April 2022 (2 pages)
24 June 2020Court order in a winding-up (& Court Order attachment) (4 pages)
8 June 2020Registered office address changed from Aviat House, 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB to 56 Palmerston Place Edinburgh EH12 5AY on 8 June 2020 (2 pages)
4 June 2020Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (5 pages)
4 June 2020Registered office address changed from Anchor House 195 Dumbarton Road Clydebank G81 4XJ to Aviat House, 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 4 June 2020 (2 pages)
13 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
8 August 2019Unaudited abridged accounts made up to 30 November 2018 (8 pages)
27 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
22 August 2018Accounts for a small company made up to 30 November 2017 (12 pages)
15 May 2018Confirmation statement made on 2 May 2018 with updates (4 pages)
30 October 2017Termination of appointment of Thomas Mcculloch as a director on 17 October 2017 (1 page)
30 October 2017Notification of Marmac Group Limited as a person with significant control on 17 October 2017 (1 page)
30 October 2017Appointment of Mr Brian Joseph Lofnes as a director on 17 October 2017 (2 pages)
30 October 2017Appointment of Mr Brian Joseph Lofnes as a director on 17 October 2017 (2 pages)
30 October 2017Termination of appointment of Fiona Marion Mcculloch as a secretary on 17 October 2017 (1 page)
30 October 2017Cessation of Marmac Holdings (Scotland) Limited as a person with significant control on 17 October 2017 (1 page)
30 October 2017Appointment of Mr Christopher Mccall as a director on 17 October 2017 (2 pages)
30 October 2017Notification of Marmac Group Limited as a person with significant control on 17 October 2017 (1 page)
30 October 2017Termination of appointment of John Cassells Marshall as a director on 17 October 2017 (1 page)
30 October 2017Cessation of Marmac Holdings (Scotland) Limited as a person with significant control on 17 October 2017 (1 page)
30 October 2017Appointment of Mr Christopher Mccall as a director on 17 October 2017 (2 pages)
30 October 2017Termination of appointment of John Cassells Marshall as a director on 17 October 2017 (1 page)
30 October 2017Termination of appointment of Fiona Marion Mcculloch as a secretary on 17 October 2017 (1 page)
30 October 2017Termination of appointment of Thomas Mcculloch as a director on 17 October 2017 (1 page)
26 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
26 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
23 October 2017Registration of charge SC2310500005, created on 17 October 2017 (8 pages)
23 October 2017Registration of charge SC2310500005, created on 17 October 2017 (8 pages)
3 October 2017Satisfaction of charge 1 in full (1 page)
3 October 2017Satisfaction of charge SC2310500004 in full (1 page)
3 October 2017Satisfaction of charge SC2310500004 in full (1 page)
3 October 2017Satisfaction of charge 2 in full (1 page)
3 October 2017Satisfaction of charge 2 in full (1 page)
3 October 2017Satisfaction of charge 1 in full (1 page)
5 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
13 March 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
13 March 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
6 December 2016Satisfaction of charge 3 in full (4 pages)
6 December 2016Satisfaction of charge 3 in full (4 pages)
12 July 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
12 July 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
3 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(6 pages)
3 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(6 pages)
2 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
2 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
22 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
22 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
22 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
22 July 2014Registration of charge SC2310500004, created on 7 July 2014 (20 pages)
22 July 2014Registration of charge SC2310500004, created on 7 July 2014 (20 pages)
22 July 2014Registration of charge SC2310500004, created on 7 July 2014 (20 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
2 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
2 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
25 July 2012Total exemption small company accounts made up to 30 November 2011 (9 pages)
25 July 2012Total exemption small company accounts made up to 30 November 2011 (9 pages)
22 May 2012Registered office address changed from Anchor House 195 Dumbarton Road Clydebank Dunbartonshire G81 4XJ Scotland on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Anchor House 195 Dumbarton Road Clydebank Dunbartonshire G81 4XJ Scotland on 22 May 2012 (1 page)
18 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
18 May 2012Registered office address changed from 124 Lanark Road Braidwood ML8 5PH on 18 May 2012 (1 page)
18 May 2012Registered office address changed from 124 Lanark Road Braidwood ML8 5PH on 18 May 2012 (1 page)
18 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
15 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
12 May 2011Secretary's details changed for Fiona Marion Mcculloch on 12 May 2011 (2 pages)
12 May 2011Director's details changed for Thomas Mcculloch on 12 May 2011 (2 pages)
12 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
12 May 2011Secretary's details changed for Fiona Marion Mcculloch on 12 May 2011 (2 pages)
12 May 2011Director's details changed for Thomas Mcculloch on 12 May 2011 (2 pages)
12 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
28 July 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
8 June 2010Director's details changed for John Marshall on 2 May 2010 (2 pages)
8 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for John Marshall on 2 May 2010 (2 pages)
8 June 2010Director's details changed for John Marshall on 2 May 2010 (2 pages)
18 June 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
18 June 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
17 June 2009Return made up to 02/05/09; full list of members (4 pages)
17 June 2009Return made up to 02/05/09; full list of members (4 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 June 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
24 June 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
12 May 2008Return made up to 02/05/08; full list of members (4 pages)
12 May 2008Return made up to 02/05/08; full list of members (4 pages)
20 September 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
20 September 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
11 May 2007Return made up to 02/05/07; full list of members (3 pages)
11 May 2007Return made up to 02/05/07; full list of members (3 pages)
22 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
22 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
24 May 2006Return made up to 02/05/06; full list of members (8 pages)
24 May 2006New director appointed (2 pages)
24 May 2006Return made up to 02/05/06; full list of members (8 pages)
24 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
2 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
2 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
4 May 2005Return made up to 02/05/05; full list of members (8 pages)
4 May 2005Return made up to 02/05/05; full list of members (8 pages)
12 November 2004Ad 15/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 November 2004Ad 15/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 November 2004Accounting reference date extended from 31/05/04 to 30/11/04 (1 page)
9 November 2004Accounting reference date extended from 31/05/04 to 30/11/04 (1 page)
1 June 2004Return made up to 02/05/04; full list of members (7 pages)
1 June 2004Return made up to 02/05/04; full list of members (7 pages)
27 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
27 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
24 June 2003Return made up to 02/05/03; full list of members
  • 363(287) ‐ Registered office changed on 24/06/03
(8 pages)
24 June 2003Return made up to 02/05/03; full list of members
  • 363(287) ‐ Registered office changed on 24/06/03
(8 pages)
23 June 2003Secretary resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Registered office changed on 23/06/03 from: excel house 30 semple street edinburgh EH3 8BL (1 page)
23 June 2003Registered office changed on 23/06/03 from: excel house 30 semple street edinburgh EH3 8BL (1 page)
23 June 2003Secretary resigned (1 page)
23 June 2003Director resigned (1 page)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New secretary appointed;new director appointed (2 pages)
6 July 2002New secretary appointed;new director appointed (2 pages)
11 June 2002Company name changed macrocom (756) LIMITED\certificate issued on 11/06/02 (2 pages)
11 June 2002Company name changed macrocom (756) LIMITED\certificate issued on 11/06/02 (2 pages)
2 May 2002Incorporation (26 pages)
2 May 2002Incorporation (26 pages)