Company NameT-Mac Construction Ltd.
Company StatusDissolved
Company NumberSC299640
CategoryPrivate Limited Company
Incorporation Date27 March 2006(18 years ago)
Dissolution Date16 June 2017 (6 years, 9 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Stuart MacDowell Mackie
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2006(same day as company formation)
RoleConstruction
Country of ResidenceScotland
Correspondence Address102 Manor Street
Falkirk
Stirlingshire
FK1 1NU
Scotland
Director NameMr Michael Joseph Traynor
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2006(same day as company formation)
RoleConstruction
Country of ResidenceScotland
Correspondence Address102 Manor Street
Falkirk
Stirlingshire
FK1 1NU
Scotland
Secretary NameMr Michael Joseph Traynor
NationalityBritish
StatusClosed
Appointed27 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address102 Manor Street
Falkirk
Stirlingshire
FK1 1NU
Scotland
Director NameMrs Dianne Mackie
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2012(6 years after company formation)
Appointment Duration5 years, 2 months (closed 16 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Darnley Street
Glasgow
G41 2SE
Scotland
Director NameMrs Julie Wilford Traynor
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2012(6 years after company formation)
Appointment Duration5 years, 2 months (closed 16 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Darnley Street
Glasgow
G41 2SE
Scotland
Director NameJames Ball Brown
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 30 March 2009)
RoleContract Manager
Correspondence Address52 Morrison Street
Flat 52
Glasgow
Strathclyde
G5 8LB
Scotland
Director NameMichael Doherty
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed29 February 2008(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 30 March 2009)
RoleContract Manager
Correspondence Address462 Paisley Road
Glasgow
Strathclyde
G5 8RE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 March 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 March 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address50 Darnley Street
Glasgow
G41 2SE
Scotland
ConstituencyGlasgow Central
WardPollokshields
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£171,362
Cash£79,615
Current Liabilities£471,584

Accounts

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

Filing History

16 June 2017Final Gazette dissolved following liquidation (1 page)
16 June 2017Final Gazette dissolved following liquidation (1 page)
16 March 2017Order of court for early dissolution (1 page)
16 March 2017Order of court for early dissolution (1 page)
10 October 2013Registered office address changed from 25 Tollpark Road, Wardpark East Cumbernauld Glasgow G68 0LW Scotland on 10 October 2013 (2 pages)
10 October 2013Registered office address changed from 25 Tollpark Road, Wardpark East Cumbernauld Glasgow G68 0LW Scotland on 10 October 2013 (2 pages)
24 September 2013Court order notice of winding up (1 page)
24 September 2013Notice of winding up order (1 page)
24 September 2013Court order notice of winding up (1 page)
24 September 2013Notice of winding up order (1 page)
22 May 2013Registered office address changed from 102 Manor Street Falkirk Stirlingshire FK1 1NU Scotland on 22 May 2013 (1 page)
22 May 2013Registered office address changed from 102 Manor Street Falkirk Stirlingshire FK1 1NU Scotland on 22 May 2013 (1 page)
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders
Statement of capital on 2013-03-28
  • GBP 100
(6 pages)
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders
Statement of capital on 2013-03-28
  • GBP 100
(6 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
1 June 2012Appointment of Mrs Julie Wilford Traynor as a director (2 pages)
1 June 2012Appointment of Mrs Dianne Mackie as a director (2 pages)
1 June 2012Appointment of Mrs Julie Wilford Traynor as a director (2 pages)
1 June 2012Appointment of Mrs Dianne Mackie as a director (2 pages)
3 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
3 April 2012Secretary's details changed for Mr Michael Joseph Traynor on 27 March 2012 (2 pages)
3 April 2012Secretary's details changed for Mr Michael Joseph Traynor on 27 March 2012 (2 pages)
3 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
29 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
29 March 2011Director's details changed for Mr Michael Joseph Traynor on 27 March 2011 (2 pages)
29 March 2011Director's details changed for Mr Stuart Macdowell Mackie on 27 March 2011 (2 pages)
29 March 2011Director's details changed for Mr Stuart Macdowell Mackie on 27 March 2011 (2 pages)
29 March 2011Director's details changed for Mr Michael Joseph Traynor on 27 March 2011 (2 pages)
21 October 2010Registered office address changed from 183 High Street Burntisland Fife KY3 9AE on 21 October 2010 (1 page)
21 October 2010Registered office address changed from 183 High Street Burntisland Fife KY3 9AE on 21 October 2010 (1 page)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 May 2010Secretary's details changed for Michael Joseph Traynor on 8 April 2010 (1 page)
9 May 2010Secretary's details changed for Michael Joseph Traynor on 8 April 2010 (1 page)
9 May 2010Secretary's details changed for Michael Joseph Traynor on 8 April 2010 (1 page)
9 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
9 May 2010Director's details changed for Mr Michael Joseph Traynor on 8 April 2010 (2 pages)
9 May 2010Director's details changed for Mr Michael Joseph Traynor on 8 April 2010 (2 pages)
9 May 2010Director's details changed for Stuart Macdowell Mackie on 8 April 2010 (2 pages)
9 May 2010Director's details changed for Mr Michael Joseph Traynor on 8 April 2010 (2 pages)
9 May 2010Director's details changed for Stuart Macdowell Mackie on 8 April 2010 (2 pages)
9 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
9 May 2010Director's details changed for Stuart Macdowell Mackie on 8 April 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 November 2009Annual return made up to 27 March 2009 with a full list of shareholders (5 pages)
6 November 2009Termination of appointment of Michael Doherty as a director (1 page)
6 November 2009Annual return made up to 27 March 2009 with a full list of shareholders (5 pages)
6 November 2009Termination of appointment of Michael Doherty as a director (1 page)
2 November 2009Termination of appointment of James Brown as a director (1 page)
2 November 2009Termination of appointment of James Brown as a director (1 page)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 September 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
30 September 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
1 April 2008Return made up to 27/03/08; full list of members (5 pages)
1 April 2008Return made up to 27/03/08; full list of members (5 pages)
6 March 2008Director appointed james ball brown (1 page)
6 March 2008Director appointed michael doherty (2 pages)
6 March 2008Director appointed michael doherty (2 pages)
6 March 2008Director appointed james ball brown (1 page)
18 December 2007Registered office changed on 18/12/07 from: 6 russell grove burntisland fife KY3 9HL (1 page)
18 December 2007Registered office changed on 18/12/07 from: 6 russell grove burntisland fife KY3 9HL (1 page)
25 September 2007Partic of mort/charge * (3 pages)
25 September 2007Partic of mort/charge * (3 pages)
26 April 2007Return made up to 27/03/07; full list of members (7 pages)
26 April 2007Return made up to 27/03/07; full list of members (7 pages)
18 April 2007New secretary appointed;new director appointed (2 pages)
18 April 2007New secretary appointed;new director appointed (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006Director resigned (1 page)
30 March 2006Secretary resigned (1 page)
30 March 2006New secretary appointed;new director appointed (2 pages)
30 March 2006Secretary resigned (1 page)
30 March 2006New secretary appointed;new director appointed (2 pages)
30 March 2006Director resigned (1 page)
27 March 2006Incorporation (16 pages)
27 March 2006Incorporation (16 pages)