Company NameMacploy Limited
Company StatusDissolved
Company NumberSC281455
CategoryPrivate Limited Company
Incorporation Date11 March 2005(19 years, 1 month ago)
Dissolution Date12 December 2014 (9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAlan Wilkinson Stanfield Gillespie
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(11 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (closed 12 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrahamshill House
Forrest Street
Airdrie
ML6 5BQ
Scotland
Secretary NameStephen Robert Bird
NationalityBritish
StatusClosed
Appointed01 March 2006(11 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (closed 12 December 2014)
RoleAccountant
Correspondence Address91 Craigs Crescent
Rumford
Polmont
Stirlingshire
FK2 0ET
Scotland
Secretary NameMelitta Schachenhofer
NationalityAustrian
StatusResigned
Appointed11 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBillrothstrasse 2b/31
Vienna
A1190
Director NameThomas Edward Stevenson Gillespie
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAustrian/British
StatusResigned
Appointed01 May 2005(1 month, 2 weeks after company formation)
Appointment Duration10 months (resigned 01 March 2006)
RoleManaging Director
Correspondence AddressKantgasse 3/11
Vienna
A1010
Austria
Secretary NameThomas Edward Stevenson Gillespie
NationalityAustrian/British
StatusResigned
Appointed01 May 2005(1 month, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 01 May 2005)
RoleManaging Director
Correspondence AddressKantgasse 3/11
Vienna
A1010
Austria
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address176 Bath Street
Glasgow
G2 4HG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

12 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
1 February 2014Compulsory strike-off action has been suspended (1 page)
6 December 2013First Gazette notice for voluntary strike-off (1 page)
18 May 2013Compulsory strike-off action has been suspended (1 page)
15 March 2013First Gazette notice for compulsory strike-off (1 page)
18 August 2011Compulsory strike-off action has been suspended (1 page)
1 July 2011First Gazette notice for compulsory strike-off (1 page)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
15 November 2008Compulsory strike-off action has been discontinued (1 page)
14 November 2008Return made up to 10/03/06; full list of members (5 pages)
11 November 2008Compulsory strike-off action has been suspended (1 page)
17 October 2008First Gazette notice for compulsory strike-off (1 page)
1 September 2008Registered office changed on 01/09/2008 from 5TH floor ingram housing 227 ingram street glasgow G1 1DA (1 page)
6 June 2007Strike-off action suspended (1 page)
19 January 2007First Gazette notice for compulsory strike-off (1 page)
2 June 2006Secretary resigned (1 page)
2 June 2006Director resigned (1 page)
25 May 2006New secretary appointed (1 page)
25 May 2006New director appointed (1 page)
28 December 2005Secretary resigned (1 page)
17 December 2005Partic of mort/charge * (3 pages)
14 December 2005Partic of mort/charge * (3 pages)
28 November 2005New secretary appointed (2 pages)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Registered office changed on 19/05/05 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
19 May 2005Secretary resigned (1 page)
19 May 2005New secretary appointed;new director appointed (1 page)
11 March 2005Incorporation (15 pages)