Company NameMACS Property Limited
Company StatusDissolved
Company NumberSC297981
CategoryPrivate Limited Company
Incorporation Date1 March 2006(18 years, 2 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameSharon Mei
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pittenweem Path
Glasgow
Lanarkshire
G72 0GZ
Scotland
Director NameStefano Mei
Date of BirthDecember 1968 (Born 55 years ago)
NationalityItalian
StatusClosed
Appointed01 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pittenweem Path
Glasgow
Lanarkshire
G72 0GZ
Scotland
Secretary NameSharon Mei
NationalityBritish
StatusClosed
Appointed01 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pittenweem Path
Glasgow
Lanarkshire
G72 0GZ
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitemacsglasgow.com
Telephone0141 3575511
Telephone regionGlasgow

Location

Registered Address284 Byres Road
Glasgow
G12 8AW
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

1 at £1Sharon Mei
50.00%
Ordinary
1 at £1Stefano Mei
50.00%
Ordinary

Financials

Year2014
Net Worth-£40,835
Cash£1,464
Current Liabilities£222,401

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

3 October 2007Delivered on: 9 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 roseneath gate, east kilbride.
Outstanding
8 January 2007Delivered on: 23 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 43 ballochmyle, east kilbride.
Outstanding
8 January 2007Delivered on: 23 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 mull, east kilbride.
Outstanding
12 December 2006Delivered on: 19 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 ivanhoe east kilbride.
Outstanding
11 December 2006Delivered on: 19 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24 heathery knowe east kilbride.
Outstanding

Filing History

28 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
8 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
16 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
23 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
18 March 2013Registered office address changed from 284 Byres Road Glasgow G12 8AW Scotland on 18 March 2013 (1 page)
18 March 2013Registered office address changed from C/O Macs Property Limited Suite 11 Milngavie Enterprise Centre Ellangowan Court Milngavie East Dunbartonshire G62 8PH Scotland on 18 March 2013 (1 page)
18 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
8 March 2012Registered office address changed from De Courcey's Arcade 11-13 Cresswell Lane Glasgow G12 8EE on 8 March 2012 (1 page)
8 March 2012Registered office address changed from De Courcey's Arcade 11-13 Cresswell Lane Glasgow G12 8EE on 8 March 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
28 May 2010Director's details changed for Sharon Mei on 1 March 2010 (2 pages)
28 May 2010Director's details changed for Sharon Mei on 1 March 2010 (2 pages)
28 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Stefano Mei on 1 March 2010 (2 pages)
28 May 2010Director's details changed for Stefano Mei on 1 March 2010 (2 pages)
28 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 September 2009Return made up to 01/03/09; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 May 2008Return made up to 01/03/08; full list of members (4 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 October 2007Partic of mort/charge * (3 pages)
26 June 2007Return made up to 01/03/07; full list of members (7 pages)
23 January 2007Partic of mort/charge * (3 pages)
23 January 2007Partic of mort/charge * (3 pages)
19 December 2006Partic of mort/charge * (3 pages)
19 December 2006Partic of mort/charge * (3 pages)
9 March 2006New secretary appointed;new director appointed (2 pages)
9 March 2006Registered office changed on 09/03/06 from: certax accounting (glasgow north), 5 william ure place bishopbriggs glasgow G64 3BH (1 page)
9 March 2006New director appointed (2 pages)
2 March 2006Director resigned (1 page)
2 March 2006Secretary resigned (1 page)
1 March 2006Incorporation (6 pages)