Company NameMacroy Developments Ltd.
Company StatusDissolved
Company NumberSC272265
CategoryPrivate Limited Company
Incorporation Date20 August 2004(19 years, 8 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameIan Duncan McLeod
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2004(same day as company formation)
RoleArch/Tech
Country of ResidenceScotland
Correspondence Address29 Jeffrey Street
Edinburgh
Midlothian
EH1 1DH
Scotland
Director NameMr Malcolm Roy
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2004(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address33 Wishart Avenue
Bonnyrigg
Midlothian
EH19 3QF
Scotland
Secretary NameLothian Secretarial Limited (Corporation)
StatusClosed
Appointed20 August 2004(same day as company formation)
Correspondence Address4 Lothian Street
Dalkeith
Midlothian
EH22 1DS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 August 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 August 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4 Lothian Street
Dalkeith
EH22 1DS
Scotland
ConstituencyMidlothian
WardDalkeith
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Ian Duncan Mcleod
50.00%
Ordinary
50 at £1Malcolm Roy
50.00%
Ordinary

Financials

Year2014
Net Worth£1,655
Cash£8,082
Current Liabilities£57,602

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
21 March 2016Application to strike the company off the register (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(5 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 August 2010Director's details changed for Malcolm Roy on 1 October 2009 (2 pages)
23 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
23 August 2010Secretary's details changed for Lothian Secretarial Limited on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Malcolm Roy on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Ian Duncan Mcleod on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Ian Duncan Mcleod on 1 October 2009 (2 pages)
23 August 2010Secretary's details changed for Lothian Secretarial Limited on 1 October 2009 (2 pages)
23 August 2010Register inspection address has been changed (1 page)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 August 2009Return made up to 20/08/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 August 2008Return made up to 20/08/08; full list of members (4 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 September 2007Return made up to 20/08/07; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 September 2006Return made up to 20/08/06; full list of members (2 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 September 2005Return made up to 20/08/05; full list of members (2 pages)
3 September 2004New secretary appointed (2 pages)
3 September 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
3 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
3 September 2004Ad 31/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 August 2004Secretary resigned (1 page)
24 August 2004Director resigned (1 page)
20 August 2004Incorporation (16 pages)