Company NameDMAC Engineering Services Ltd
Company StatusDissolved
Company NumberSC331954
CategoryPrivate Limited Company
Incorporation Date5 October 2007(16 years, 6 months ago)
Dissolution Date15 August 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Derek George McIntosh
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address36 Torran Drive
Abbeyinch
Erskine
Renfrewshire
PA8 7EA
Scotland
Director NameMrs Gillian Adam McIntosh
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2007(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address36 Torran Drive
Abbeyinch
Erskine
Renfrewshire
PA8 7EA
Scotland
Secretary NameMr Derek George McIntosh
NationalityBritish
StatusClosed
Appointed05 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Torran Drive
Abbeyinch
Erskine
Renfrewshire
PA8 7EA
Scotland

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

50 at £1Derek George Mcintosh
50.00%
Ordinary
50 at £1Gillian Adam Mcintosh
50.00%
Ordinary

Financials

Year2014
Net Worth£8,521
Cash£27,916
Current Liabilities£19,395

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2014First Gazette notice for voluntary strike-off (1 page)
25 April 2014First Gazette notice for voluntary strike-off (1 page)
9 April 2014Application to strike the company off the register (4 pages)
9 April 2014Application to strike the company off the register (4 pages)
14 March 2014Previous accounting period shortened from 31 October 2013 to 31 August 2013 (1 page)
14 March 2014Previous accounting period shortened from 31 October 2013 to 31 August 2013 (1 page)
14 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
14 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
9 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
9 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
1 November 2012Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 1 November 2012 (1 page)
1 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
1 November 2012Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 1 November 2012 (1 page)
1 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
5 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
5 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
6 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
24 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
24 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
21 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
21 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
9 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
9 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
6 April 2009Return made up to 05/10/08; full list of members (4 pages)
6 April 2009Return made up to 05/10/08; full list of members (4 pages)
23 March 2009Registered office changed on 23/03/2009 from henderson loggie sinclair wood 90 mitchell street glasgow G1 3NG (1 page)
23 March 2009Registered office changed on 23/03/2009 from henderson loggie sinclair wood 90 mitchell street glasgow G1 3NG (1 page)
6 August 2008Registered office changed on 06/08/2008 from 36 torran drive, abbeyinch erskine renfrwshire PA8 7EA (1 page)
6 August 2008Registered office changed on 06/08/2008 from 36 torran drive, abbeyinch erskine renfrwshire PA8 7EA (1 page)
5 October 2007Incorporation (15 pages)
5 October 2007Incorporation (15 pages)