Company NameDerek Macrae Welding Services Ltd.
Company StatusDissolved
Company NumberSC348906
CategoryPrivate Limited Company
Incorporation Date22 September 2008(15 years, 6 months ago)
Dissolution Date2 May 2017 (6 years, 11 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 NameMr Derek Macrae
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2008(same day as company formation)
RoleWelder
Country of ResidenceScotland
Correspondence Address38 Craigton Avenue
Inverness
Inverness-Shire
IV3 8AZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 September 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 September 2008(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

2 at £1Derek Macrae
100.00%
Ordinary

Financials

Year2014
Net Worth-£733
Cash£8,885
Current Liabilities£9,618

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
2 February 2017Application to strike the company off the register (3 pages)
8 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
11 November 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(3 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
7 November 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(3 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
31 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(3 pages)
22 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
4 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
24 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
28 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
24 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
30 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (3 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
9 December 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
7 October 2008Director appointed derek macrae (2 pages)
29 September 2008Appointment terminated secretary brian reid LTD. (1 page)
29 September 2008Appointment terminated director stephen mabbott LTD. (1 page)
29 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
22 September 2008Incorporation (18 pages)