Company NameMAK Projects Limited
Company StatusDissolved
Company NumberSC360378
CategoryPrivate Limited Company
Incorporation Date28 May 2009(14 years, 10 months ago)
Dissolution Date23 August 2016 (7 years, 7 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 NameAlan Sutherland Kerr
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2009(same day as company formation)
RoleProject Management/Construction
Country of ResidenceScotland
Correspondence Address32 Woodside Farm Drive
Westhill
Inverness
Inverness-Shire
IV2 5TD
Scotland
Director NameStuart Macpherson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2009(same day as company formation)
RoleProject Management/Construction
Country of ResidenceScotland
Correspondence AddressGlenliadh No 2 Drummond Road
Inverness
IV2 4NA
Scotland
Secretary NameMrs Sally Jane Flegg
StatusResigned
Appointed01 February 2013(3 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2014)
RoleCompany Director
Correspondence Address8 Culduthel Smithy Gardens
Inverness
IV2 6RJ
Scotland

Contact

Websitemakprojects.co.uk
Telephone01463 712777
Telephone regionInverness

Location

Registered Address5-7 Carsegate Road
Inverness
IV3 8EX
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alan Sutherland Kerr
50.00%
Ordinary
1 at £1Stuart Macpherson
50.00%
Ordinary

Financials

Year2014
Net Worth£21,184
Cash£13,570
Current Liabilities£271,544

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2016Compulsory strike-off action has been suspended (1 page)
15 April 2016Compulsory strike-off action has been suspended (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
10 March 2015Satisfaction of charge 2 in full (1 page)
10 March 2015Satisfaction of charge 2 in full (1 page)
9 March 2015Satisfaction of charge SC3603780003 in full (1 page)
9 March 2015Satisfaction of charge SC3603780003 in full (1 page)
4 March 2015Registration of charge SC3603780005, created on 27 February 2015 (9 pages)
4 March 2015Registration of charge SC3603780005, created on 27 February 2015 (9 pages)
9 December 2014Registration of charge SC3603780004, created on 28 November 2014 (9 pages)
9 December 2014Registration of charge SC3603780004, created on 28 November 2014 (9 pages)
24 November 2014Satisfaction of charge 1 in full (1 page)
24 November 2014Satisfaction of charge 1 in full (1 page)
1 November 2014Termination of appointment of Sally Jane Flegg as a secretary on 31 October 2014 (1 page)
1 November 2014Termination of appointment of Sally Jane Flegg as a secretary on 31 October 2014 (1 page)
6 June 2014Secretary's details changed for Mrs Sally Jane Flegg on 6 June 2014 (1 page)
6 June 2014Secretary's details changed for Mrs Sally Jane Flegg on 6 June 2014 (1 page)
6 June 2014Secretary's details changed for Mrs Sally Jane Flegg on 6 June 2014 (1 page)
5 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(6 pages)
5 June 2014Register(s) moved to registered inspection location (1 page)
5 June 2014Register(s) moved to registered inspection location (1 page)
5 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(6 pages)
4 June 2014Register inspection address has been changed (1 page)
4 June 2014Register inspection address has been changed (1 page)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (11 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (11 pages)
28 December 2013Registration of charge 3603780003 (6 pages)
28 December 2013Registration of charge 3603780003 (6 pages)
18 September 2013Registered office address changed from 32 Woodside Farm Drive Westhill Inverness Inverness-Shire IV2 5TD on 18 September 2013 (1 page)
18 September 2013Registered office address changed from 32 Woodside Farm Drive Westhill Inverness Inverness-Shire IV2 5TD on 18 September 2013 (1 page)
29 July 2013Secretary's details changed for Mrs Sally Jane Flegg on 29 July 2013 (2 pages)
29 July 2013Secretary's details changed for Mrs Sally Jane Flegg on 29 July 2013 (2 pages)
1 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
1 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
1 February 2013Appointment of Mrs Sally Jane Flegg as a secretary (1 page)
1 February 2013Appointment of Mrs Sally Jane Flegg as a secretary (1 page)
28 January 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
28 January 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
28 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
19 August 2011Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
29 June 2010Director's details changed for Alan Sutherland Kerr on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Alan Sutherland Kerr on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Stuart Macpherson on 1 November 2009 (2 pages)
29 June 2010Director's details changed for Stuart Macpherson on 1 November 2009 (2 pages)
29 June 2010Director's details changed for Stuart Macpherson on 1 November 2009 (2 pages)
29 June 2010Director's details changed for Alan Sutherland Kerr on 1 October 2009 (2 pages)
28 May 2009Incorporation (47 pages)
28 May 2009Incorporation (47 pages)