Company NameD-Mac Services Ltd.
DirectorDavid Mackay
Company StatusActive
Company NumberSC358788
CategoryPrivate Limited Company
Incorporation Date28 April 2009(14 years, 12 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 NameDavid Mackay
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2009(same day as company formation)
RoleElectrical Technician
Country of ResidenceUnited Kingdom
Correspondence AddressBogbain Farmhouse
Lochussie
Dingwall
Inverness
IV7 8HJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 April 2009(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 £1David Mackay
100.00%
Ordinary

Financials

Year2014
Net Worth£20,512
Cash£81,643
Current Liabilities£72,839

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return28 April 2023 (11 months, 4 weeks ago)
Next Return Due12 May 2024 (3 weeks from now)

Filing History

24 January 2024Micro company accounts made up to 30 April 2023 (5 pages)
1 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
2 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
26 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
13 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
14 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
4 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
1 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
3 September 2018Micro company accounts made up to 30 April 2018 (2 pages)
14 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
20 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
20 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
22 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
13 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(3 pages)
13 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(3 pages)
23 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
23 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
22 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(3 pages)
22 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(3 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
10 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(3 pages)
10 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(3 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
9 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
5 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
5 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
8 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
13 December 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
13 December 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
7 May 2010Director's details changed for David Mackay on 1 January 2010 (2 pages)
7 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for David Mackay on 1 January 2010 (2 pages)
7 May 2010Director's details changed for David Mackay on 1 January 2010 (2 pages)
7 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
8 May 2009Director appointed david simpson mackay (2 pages)
8 May 2009Director appointed david simpson mackay (2 pages)
5 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
5 May 2009Appointment terminated director stephen george mabbott (1 page)
5 May 2009Appointment terminated secretary brian reid LTD. (1 page)
5 May 2009Appointment terminated secretary brian reid LTD. (1 page)
5 May 2009Appointment terminated director stephen george mabbott (1 page)
5 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
28 April 2009Incorporation (18 pages)
28 April 2009Incorporation (18 pages)