Glasgow
Lanarkshire
G72 0GZ
Scotland
Director Name | Stefano Mei |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 01 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pittenweem Path Glasgow Lanarkshire G72 0GZ Scotland |
Secretary Name | Sharon Mei |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pittenweem Path Glasgow Lanarkshire G72 0GZ Scotland |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | macsglasgow.com |
---|---|
Telephone | 0141 3575511 |
Telephone region | Glasgow |
Registered Address | 284 Byres Road Glasgow G12 8AW Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
1 at £1 | Sharon Mei 50.00% Ordinary |
---|---|
1 at £1 | Stefano Mei 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£40,835 |
Cash | £1,464 |
Current Liabilities | £222,401 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 October 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 |
28 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
---|---|
8 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
23 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Registered office address changed from 284 Byres Road Glasgow G12 8AW Scotland on 18 March 2013 (1 page) |
18 March 2013 | Registered 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 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Registered office address changed from De Courcey's Arcade 11-13 Cresswell Lane Glasgow G12 8EE on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from De Courcey's Arcade 11-13 Cresswell Lane Glasgow G12 8EE on 8 March 2012 (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
28 May 2010 | Director's details changed for Sharon Mei on 1 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Sharon Mei on 1 March 2010 (2 pages) |
28 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Stefano Mei on 1 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Stefano Mei on 1 March 2010 (2 pages) |
28 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 September 2009 | Return made up to 01/03/09; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 May 2008 | Return made up to 01/03/08; full list of members (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
9 October 2007 | Partic of mort/charge * (3 pages) |
26 June 2007 | Return made up to 01/03/07; full list of members (7 pages) |
23 January 2007 | Partic of mort/charge * (3 pages) |
23 January 2007 | Partic of mort/charge * (3 pages) |
19 December 2006 | Partic of mort/charge * (3 pages) |
19 December 2006 | Partic of mort/charge * (3 pages) |
9 March 2006 | New secretary appointed;new director appointed (2 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: certax accounting (glasgow north), 5 william ure place bishopbriggs glasgow G64 3BH (1 page) |
9 March 2006 | New director appointed (2 pages) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Secretary resigned (1 page) |
1 March 2006 | Incorporation (6 pages) |