Company NameMac And Cos  Limited
Company StatusDissolved
Company NumberSC294345
CategoryPrivate Limited Company
Incorporation Date12 December 2005(18 years, 4 months ago)
Dissolution Date5 June 2018 (5 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Francis Costello
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Greenbank Crescent
Edinburgh
EH10 5TE
Scotland
Director NameMr Alexander Alistair Mackinnon
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Marionville Crescent
Edinburgh
EH7 6AU
Scotland
Secretary NameMr Alexander Alistair Mackinnon
NationalityBritish
StatusClosed
Appointed12 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Marionville Crescent
Edinburgh
EH7 6AU
Scotland
Director NameMr Andrew Kenneth Gerard Brogan
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2009)
RoleSales Director
Country of ResidenceScotland
Correspondence Address13/1 Cluny Gardens
Edinburgh
Midlothian
EH10 6BH
Scotland
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed12 December 2005(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed12 December 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address22 Ashley Terrace
Edinburgh
EH11 1RE
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Alistair Mackinnon
50.00%
Ordinary
1 at £1Francis Costello
50.00%
Ordinary

Financials

Year2014
Net Worth£8,899
Cash£352
Current Liabilities£146,776

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 January 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
(6 pages)
4 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 2
(6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 February 2011Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 March 2010Director's details changed for Francis Costello on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Francis Costello on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Alexander Alistair Mackinnon on 1 October 2009 (2 pages)
8 March 2010Register inspection address has been changed (1 page)
8 March 2010Director's details changed for Alexander Alistair Mackinnon on 1 October 2009 (2 pages)
8 March 2010Register(s) moved to registered inspection location (1 page)
8 March 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
3 March 2010Termination of appointment of Andrew Brogan as a director (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 February 2009Return made up to 12/12/08; full list of members (4 pages)
9 February 2009Location of register of members (1 page)
9 February 2009Ad 01/04/08-01/04/08\gbp si 1@1=1\gbp ic 2/3\ (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 November 2008Director appointed andrew kenneth gerard brogan (2 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Return made up to 12/12/07; full list of members (2 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
31 January 2007Return made up to 12/12/06; full list of members (2 pages)
12 April 2006Secretary's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
5 April 2006Secretary's particulars changed (1 page)
21 February 2006Accounting reference date shortened from 31/12/06 to 31/03/06 (1 page)
19 December 2005New secretary appointed (1 page)
19 December 2005New director appointed (1 page)
19 December 2005New director appointed (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Secretary resigned (1 page)
12 December 2005Incorporation (16 pages)