Company NameMackessack Company Limited
Company StatusDissolved
Company NumberSC259802
CategoryPrivate Limited Company
Incorporation Date25 November 2003(20 years, 5 months ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)
Previous NameCamvo 95 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Fabio Massimo Giovinetti
Date of BirthMay 1964 (Born 60 years ago)
NationalityItalian
StatusClosed
Appointed03 June 2004(6 months, 1 week after company formation)
Appointment Duration15 years, 2 months (closed 06 August 2019)
RoleEntrepreneur
Country of ResidenceFrance
Correspondence Address34 Quai Jean Charles Rey
Principality Of Monaco
98000
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusClosed
Appointed25 November 2003(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Director NameHugh Mitcalfe
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(3 months, 3 weeks after company formation)
Appointment Duration14 years, 9 months (resigned 02 January 2019)
RoleRetired
Correspondence AddressMilton Brodie
Forres
Morayshire
IV36 2UA
Scotland
Director NameArmando Giovinetti
Date of BirthJuly 1927 (Born 96 years ago)
NationalityItalian
StatusResigned
Appointed03 June 2004(6 months, 1 week after company formation)
Appointment Duration14 years, 10 months (resigned 02 April 2019)
RoleEntrepreneur
Correspondence Address42 Quai Jean Charles Ray
Montecarlo
Director NameAtholl Incorporations Limited (Corporation)
StatusResigned
Appointed25 November 2003(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Location

Registered Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

21 at £1000Armando Giovinetti
60.00%
Ordinary
7 at £1000Alessandra Giovinetti
20.00%
Ordinary
7 at £1000Fabio Massimo Giovinetti
20.00%
Ordinary

Financials

Year2014
Net Worth-£8,006
Cash£788
Current Liabilities£8,794

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

28 November 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
28 November 2017Director's details changed for Fabio Massimo Giovinetti on 28 November 2017 (2 pages)
10 June 2017Micro company accounts made up to 31 December 2016 (9 pages)
9 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 35,000
(6 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 35,000
(6 pages)
8 May 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
23 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 35,000
(6 pages)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
31 July 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
4 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
25 July 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
16 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
14 April 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
2 February 2010Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
6 April 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
17 December 2008Return made up to 25/11/08; full list of members (4 pages)
8 May 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
27 December 2007Return made up to 25/11/07; full list of members (3 pages)
10 July 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
28 December 2006Return made up to 25/11/06; full list of members (6 pages)
21 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
28 December 2005Return made up to 25/11/05; full list of members (6 pages)
3 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
23 December 2004Return made up to 25/11/04; full list of members (7 pages)
17 June 2004Ad 03/06/04--------- £ si 34@1000=34000 £ ic 1/34001 (2 pages)
11 June 2004Conve 03/06/04 (1 page)
11 June 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
11 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 June 2004£ nc 100/35000 03/06/04 (1 page)
7 June 2004New director appointed (3 pages)
7 June 2004New director appointed (3 pages)
17 March 2004New director appointed (2 pages)
17 March 2004Director resigned (1 page)
12 March 2004Company name changed camvo 95 LIMITED\certificate issued on 12/03/04 (2 pages)
25 November 2003Incorporation (21 pages)