Company NameMacDet Ventilation Services Limited
Company StatusDissolved
Company NumberSC332554
CategoryPrivate Limited Company
Incorporation Date17 October 2007(16 years, 6 months ago)
Dissolution Date24 March 2020 (4 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMaeve Catherine Fitzpatrick
NationalityBritish
StatusClosed
Appointed17 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Viewpark Drive
Burnside
Glasgow
G73 3QQ
Scotland
Director NameMr David William Fitzpatrick
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2017(9 years, 5 months after company formation)
Appointment Duration3 years (closed 24 March 2020)
RoleIT Manager
Country of ResidenceScotland
Correspondence Address74 Buchanan Drive
Cambuslang
Glasgow
G72 8BA
Scotland
Director NameMr James Fitzpatrick
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address52 Viewpark Drive
Burnside
Glasgow
G73 3QQ
Scotland

Contact

Websitemacdet.co.uk
Email address[email protected]

Location

Registered Address2 Woodside Place
Glasgow
G3 7QF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1James Fitzpatrick
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

7 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
1 November 2017Notification of David Fitzpatrick as a person with significant control on 7 April 2016 (2 pages)
1 November 2017Cessation of James Fitzpatrick as a person with significant control on 17 October 2016 (1 page)
1 November 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
23 March 2017Termination of appointment of James Fitzpatrick as a director on 2 April 2016 (1 page)
23 March 2017Appointment of Mr David William Fitzpatrick as a director on 23 March 2017 (2 pages)
25 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
28 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 pages)
28 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
9 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
10 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
3 May 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
18 December 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
6 July 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
20 October 2009Director's details changed for James Fitzpatrick on 17 October 2009 (2 pages)
20 October 2009Register(s) moved to registered inspection location (1 page)
20 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
20 October 2009Register inspection address has been changed (1 page)
7 May 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
11 November 2008Director's change of particulars / james fitzpatrick / 01/10/2008 (1 page)
11 November 2008Secretary's change of particulars / maeve fitzpatrick / 01/10/2008 (1 page)
11 November 2008Return made up to 17/10/08; full list of members (3 pages)
11 November 2008Location of debenture register (1 page)
11 November 2008Location of register of members (1 page)
11 November 2008Registered office changed on 11/11/2008 from aspire house, 16 farmeloan road rutherglen glasgow G73 1DL (1 page)
29 October 2008Registered office changed on 29/10/2008 from 2 woodside place glasgow lanarkshire G3 7QF (1 page)
1 November 2007Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page)
17 October 2007Incorporation (17 pages)