Company NameMcDee 7 Limited
Company StatusDissolved
Company NumberSC335213
CategoryPrivate Limited Company
Incorporation Date12 December 2007(16 years, 4 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Ian James McDougall
Date of BirthJuly 1950 (Born 73 years ago)
NationalityScottish
StatusClosed
Appointed12 December 2007(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address25 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameYvonne Maria Jessiman
NationalityBritish
StatusResigned
Appointed12 December 2007(same day as company formation)
RoleP.A
Correspondence Address25 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed12 December 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed12 December 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed12 December 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address25 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Ian James Mcdougall
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2016Termination of appointment of Yvonne Maria Jessiman as a secretary on 10 April 2015 (2 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
18 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
18 December 2014Director's details changed for Mr Ian James Mcdougall on 21 January 2014 (2 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
3 February 2014Registered office address changed from 21 Carden Place Aberdeen AB10 1UQ on 3 February 2014 (1 page)
3 February 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
3 February 2014Registered office address changed from 21 Carden Place Aberdeen AB10 1UQ on 3 February 2014 (1 page)
30 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
17 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
21 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
21 December 2011Secretary's details changed for Yvonne Maria Jessiman on 21 December 2011 (1 page)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
14 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
29 January 2010Director's details changed for Mr Ian James Mcdougall on 29 January 2010 (2 pages)
29 January 2010Secretary's details changed for Yvonne Maria Jessiman on 29 January 2010 (1 page)
29 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
10 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
14 January 2009Return made up to 12/12/08; full list of members (3 pages)
13 January 2009Director appointed ian james mcdougall (1 page)
5 January 2009Secretary appointed yvonne maria jessiman (1 page)
5 January 2009Appointment terminate, director and secretary peter trainer corporate services LIMITED logged form (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
12 December 2007Incorporation (15 pages)