Company NameMackayser Limited
Company StatusDissolved
Company NumberSC283988
CategoryPrivate Limited Company
Incorporation Date28 April 2005(19 years ago)
Dissolution Date11 July 2014 (9 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Simon Herman Mackay
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2005(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address520 Lanark Road West
Balerno
Midlothian
EH14 7DH
Scotland
Director NameMr Roderick Hugh Mackay
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2009(3 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 11 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Manse Crescent
Stirling
Stirlingshire
FK7 9AJ
Scotland
Director NameMr Brett Mackay
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(4 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 11 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Manse Crescent
Stirling
FK7 9AJ
Scotland
Secretary NameSinead Mackay
NationalityIrish
StatusResigned
Appointed28 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address520 Lanark Road West
Balerno
Midlothian
EH14 7DH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 October 2009(4 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 May 2013)
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland

Location

Registered Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£15,636
Cash£11,673
Current Liabilities£121,823

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2014First Gazette notice for voluntary strike-off (1 page)
31 August 2013Voluntary strike-off action has been suspended (1 page)
28 June 2013First Gazette notice for voluntary strike-off (1 page)
17 June 2013Application to strike the company off the register (3 pages)
23 May 2013Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 May 2012Annual return made up to 28 April 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 1,000
(6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page)
19 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
2 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
21 April 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
21 April 2010Director's details changed for Mr Simon Hermann Mackay on 31 March 2010 (3 pages)
20 April 2010Appointment of Mr Brett Mackay as a director (2 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 October 2009Registered office address changed from Oak Tree Cottage 520 Lanark Road West Balerno Edinburgh EH14 7DH on 14 October 2009 (1 page)
14 October 2009Termination of appointment of Sinead Mackay as a secretary (2 pages)
14 October 2009Appointment of Mbm Secretarial Services Limited as a secretary (3 pages)
5 May 2009Return made up to 28/04/09; full list of members (4 pages)
5 May 2009Secretary's change of particulars / sinead mackay / 02/06/2006 (2 pages)
30 March 2009Director appointed mr roderick hugh mackay (2 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 June 2008Return made up to 28/04/08; full list of members (3 pages)
9 June 2008Director's change of particulars / simon mackay / 09/06/2008 (2 pages)
9 June 2008Director's change of particulars / simon mackay / 09/06/2008 (2 pages)
3 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
30 April 2007Return made up to 28/04/07; full list of members (2 pages)
19 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 June 2006Registered office changed on 01/06/06 from: 6/11 dalry gait edinburgh lothian EH11 2AU (1 page)
28 April 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2005Incorporation (12 pages)