Company NameMacwind Limited
DirectorDuncan Ogilvy Cameron
Company StatusActive
Company NumberSC344550
CategoryPrivate Limited Company
Incorporation Date18 June 2008(15 years, 10 months ago)
Previous NameAdvanced Oilfield Composites Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Duncan Ogilvy Cameron
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestertown Rothienorman
Inverurie
AB51 8US
Scotland
Secretary NameMagnolia Solutions Limited (Corporation)
StatusCurrent
Appointed25 June 2013(5 years after company formation)
Appointment Duration10 years, 10 months
Correspondence Address42 Findhorn Place
Edinburgh
EH9 2NT
Scotland
Secretary NameSharon Mary Jocelyn Mackie
NationalityBritish
StatusResigned
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressWestertown Rothienorman
Inverurie
Aberdeenshire
AB51 8US
Scotland

Contact

Websitemacwind.co.uk

Location

Registered AddressWestertown
Rothienorman
Inverurie
AB51 8US
Scotland
ConstituencyGordon
WardMid Formartine
Address Matches8 other UK companies use this postal address

Shareholders

3k at £0.0002Lochnagar Ag
75.00%
Ordinary
1000 at £0.0002Mackie's LTD
25.00%
Ordinary

Financials

Year2014
Net Worth£124,612
Cash£77,548
Current Liabilities£1,173,338

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Filing History

27 June 2017Cessation of Bright Spark Energy Limited as a person with significant control on 28 June 2016 (1 page)
27 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
27 June 2017Notification of Bright Spark Energy Limited as a person with significant control on 26 August 2016 (2 pages)
27 June 2017Notification of Mackie's Limited as a person with significant control on 26 August 2016 (2 pages)
27 June 2017Cessation of Mackies Limited as a person with significant control on 28 June 2016 (1 page)
26 June 2017Notification of Mackies Limited as a person with significant control on 28 June 2016 (2 pages)
26 June 2017Notification of Bright Spark Energy Limited as a person with significant control on 28 June 2016 (2 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
2 July 2013Termination of appointment of Sharon Mackie as a secretary (1 page)
2 July 2013Appointment of Magnolia Solutions Limited as a secretary (2 pages)
25 June 2013Termination of appointment of Sharon Mackie as a secretary (1 page)
25 June 2013Appointment of Magnolia Solutions Limited as a secretary (2 pages)
25 June 2013Registered office address changed from 497 North Deeside Road Cults Aberdeen Aberdeen AB15 9ES Scotland on 25 June 2013 (1 page)
25 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 October 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
11 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
10 July 2011Director's details changed for Duncan Ogilvy Cameron on 10 July 2011 (2 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
24 January 2011Registered office address changed from 497 497 North Deeside Road Cults Aberdeen Aberdeen AB15 9ES Scotland on 24 January 2011 (1 page)
24 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-21
(1 page)
24 September 2010Company name changed advanced oilfield composites LIMITED\certificate issued on 24/09/10
  • CONNOT ‐
(3 pages)
20 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 November 2009Registered office address changed from Newton of Coullie Blairdaff Inverurie Aberdeenshire AB51 5LS on 17 November 2009 (1 page)
13 July 2009Ad 13/07/09\gbp si 1@1=1\gbp ic 4000/4001\ (2 pages)
13 July 2009Return made up to 18/06/09; full list of members (3 pages)
18 June 2008Incorporation (18 pages)