Company NameAMAC Services (Grampian) Limited
Company StatusDissolved
Company NumberSC232464
CategoryPrivate Limited Company
Incorporation Date7 June 2002(21 years, 10 months ago)
Dissolution Date23 January 2015 (9 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAndrew Skinner Young McPherson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2002(4 days after company formation)
Appointment Duration12 years, 7 months (closed 23 January 2015)
RoleEngineering Consultant
Country of ResidenceScotland
Correspondence AddressSt. Crispins Cottage
16 Newtonhill Road
Stonehaven
Kincardineshire
AB39 3PD
Scotland
Secretary NameAG Accounting Ltd (Corporation)
StatusClosed
Appointed11 June 2002(4 days after company formation)
Appointment Duration12 years, 7 months (closed 23 January 2015)
Correspondence Address8 Albert Place
Aberdeen
Aberdeenshire
AB25 1RG
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S ( Secretaries) Limited (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland

Location

Registered Address8 Albert Place
Aberdeen
Aberdeenshire
AB25 1RG
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Andrew Skinner Young Mcpherson
66.67%
Ordinary
1 at £1Eileen Mcpherson
33.33%
Ordinary

Financials

Year2014
Net Worth£139,858
Cash£155,264
Current Liabilities£17,698

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2014First Gazette notice for compulsory strike-off (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
19 August 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 3
(4 pages)
19 August 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 3
(4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
18 July 2012Secretary's details changed for Ag Accounting on 17 July 2012 (2 pages)
18 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 September 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
1 September 2011Registered office address changed from 40 Urquhart Road Aberdeen AB24 5LT on 1 September 2011 (1 page)
1 September 2011Registered office address changed from 40 Urquhart Road Aberdeen AB24 5LT on 1 September 2011 (1 page)
16 June 2010Director's details changed for Andrew Skinner Young Mcpherson on 28 February 2010 (2 pages)
16 June 2010Secretary's details changed for Ag Accounting on 28 February 2010 (2 pages)
16 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
15 June 2009Return made up to 07/06/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
15 July 2008Return made up to 07/06/08; full list of members (3 pages)
4 July 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
9 August 2007Return made up to 07/06/07; no change of members (6 pages)
2 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
4 September 2006Return made up to 07/06/06; full list of members (6 pages)
28 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
9 August 2005Return made up to 07/06/05; full list of members (6 pages)
1 August 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
20 July 2004Return made up to 07/06/04; full list of members (6 pages)
6 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
30 August 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 2002Ad 11/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 June 2002Director resigned (1 page)
17 June 2002New director appointed (2 pages)
17 June 2002Secretary resigned (1 page)
17 June 2002New secretary appointed (2 pages)
7 June 2002Incorporation (16 pages)