Company NameMacnaughton Building Services Ltd
Company StatusDissolved
Company NumberSC314759
CategoryPrivate Limited Company
Incorporation Date16 January 2007(17 years, 3 months ago)
Dissolution Date11 April 2017 (7 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Macnaughton
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57-59 High Street
Dunblane
FK15 0EE
Scotland
Secretary NameMrs Tracy Ann Macnaughton
NationalityBritish
StatusClosed
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address57-59 High Street
Dunblane
FK15 0EE
Scotland
Director NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland
Secretary NameHOGG Johnston Secretaries Ltd. (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland

Location

Registered Address57-59 High Street
Dunblane
FK15 0EE
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1David A. Macnaughton
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,546
Cash£679
Current Liabilities£41,345

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
18 January 2017Application to strike the company off the register (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
22 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(3 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
3 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
23 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
30 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
15 March 2012Secretary's details changed for Tracy Ann Macnaughton on 16 January 2012 (1 page)
15 March 2012Director's details changed for Mr David Macnaughton on 16 January 2012 (2 pages)
15 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
10 May 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 February 2011Secretary's details changed for Tracy Ann Macnaughton on 16 January 2011 (2 pages)
4 February 2011Director's details changed for Mr David Macnaughton on 16 January 2011 (2 pages)
4 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for David Macnaughton on 16 January 2010 (2 pages)
12 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
8 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
9 February 2009Return made up to 16/01/09; full list of members (3 pages)
17 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 April 2008Accounting reference date extended from 31/01/2008 to 31/05/2008 (1 page)
12 February 2008Return made up to 16/01/08; full list of members (2 pages)
23 February 2007Ad 16/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 February 2007Director resigned (1 page)
13 February 2007New secretary appointed (2 pages)
13 February 2007Secretary resigned (1 page)
13 February 2007New director appointed (2 pages)
16 January 2007Incorporation (17 pages)