Company NameDonnie Mackay On & Offshore Ltd.
Company StatusDissolved
Company NumberSC331332
CategoryPrivate Limited Company
Incorporation Date24 September 2007(16 years, 6 months ago)
Dissolution Date3 October 2014 (9 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDonald Colin Mackay
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2007(same day as company formation)
RoleRope Access
Country of ResidenceUnited Kingdom
Correspondence Address13 Queen Street
Invergordon
Ross Shire
IV18 0BN
Scotland
Secretary NameAneliese Ceri Brandon
NationalityBritish
StatusClosed
Appointed24 September 2007(same day as company formation)
RoleHousewife
Correspondence Address13 Queen Street
Invergordon
Ross Shire
IV18 0BN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed24 September 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 September 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Aneliese Ceri Brandon
50.00%
Ordinary
1 at £1Donnie Mackay
50.00%
Ordinary

Financials

Year2014
Net Worth£3,971
Cash£21,136

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2014First Gazette notice for voluntary strike-off (1 page)
27 November 2013Compulsory strike-off action has been suspended (1 page)
11 October 2013First Gazette notice for compulsory strike-off (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
27 January 2012First Gazette notice for compulsory strike-off (1 page)
19 January 2012Annual return made up to 24 September 2011 with a full list of shareholders
Statement of capital on 2012-01-19
  • GBP 2
(4 pages)
30 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
13 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
23 July 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
2 October 2009Return made up to 24/09/09; full list of members (3 pages)
22 July 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
4 February 2009Director's change of particulars / donald mackay / 24/12/2008 (1 page)
4 February 2009Secretary's change of particulars / aneliese brandon / 24/12/2008 (1 page)
4 February 2009Return made up to 24/09/08; full list of members (3 pages)
16 November 2007New director appointed (2 pages)
16 November 2007New secretary appointed (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 September 2007Secretary resigned (1 page)
24 September 2007Incorporation (17 pages)