Company NameMachines Direct & Associates Limited
Company StatusDissolved
Company NumberSC306973
CategoryPrivate Limited Company
Incorporation Date17 August 2006(17 years, 8 months ago)
Dissolution Date15 August 2014 (9 years, 8 months ago)
Previous NameMachine Direct & Associates Limited

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLuke Edward Hamilton
Date of BirthJune 1967 (Born 56 years ago)
NationalityAustralian
StatusClosed
Appointed17 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressSummerland Mansions 10/1a Acland Street
St Kilda
Victoria
3182
Secretary NameSf Secretaries Limited (Corporation)
StatusClosed
Appointed11 June 2010(3 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 15 August 2014)
Correspondence Address80 George Street
Edinburgh
Midlothian
EH2 3BU
Scotland
Director NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2006(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
G2 5HF
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2006(same day as company formation)
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland

Location

Registered Address3 Ponton Street
Edinburgh
EH3 9QQ
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Luke Edward Hamilton
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£3,151
Current Liabilities£3,808

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014Application to strike the company off the register (3 pages)
7 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 November 2013Current accounting period shortened from 28 February 2014 to 30 November 2013 (1 page)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
4 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(4 pages)
6 June 2013Registered office address changed from 80 George Street Edinburgh Midlothian EH2 3BU on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 80 George Street Edinburgh Midlothian EH2 3BU on 6 June 2013 (1 page)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
2 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
26 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
9 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
9 September 2010Director's details changed for Luke Edward Hamilton on 17 August 2010 (2 pages)
21 June 2010Appointment of Sf Secretaries Limited as a secretary (2 pages)
15 June 2010Registered office address changed from 10 (1F) Forres Street Edinburgh EH3 6BJ on 15 June 2010 (2 pages)
8 March 2010Termination of appointment of Sf Secretaries Limited as a secretary (2 pages)
8 March 2010Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 8 March 2010 (2 pages)
8 March 2010Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 8 March 2010 (2 pages)
8 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
10 November 2009Annual return made up to 17 August 2009 with a full list of shareholders (3 pages)
10 November 2009Director's details changed for Luke Edward Hamilton on 28 September 2009 (1 page)
9 November 2009Director's details changed for Luke Edward Hamilton on 28 September 2009 (1 page)
14 July 2009Secretary's change of particulars / sf secretaries LIMITED / 01/11/2008 (1 page)
16 April 2009Director's change of particulars / luke hamilton / 01/03/2009 (1 page)
27 February 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
24 November 2008Return made up to 17/08/08; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
12 June 2008Accounting reference date shortened from 31/08/2007 to 28/02/2007 (1 page)
14 September 2007Return made up to 17/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2006Director resigned (1 page)
30 August 2006New director appointed (2 pages)
29 August 2006Company name changed machine direct & associates limi ted\certificate issued on 29/08/06 (2 pages)
17 August 2006Incorporation (17 pages)