Company NameMacan Limited
Company StatusDissolved
Company NumberSC373700
CategoryPrivate Limited Company
Incorporation Date25 February 2010(14 years, 1 month ago)
Dissolution Date27 March 2018 (6 years 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 Charles Nigel Coulson Cumming
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2016(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 27 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Smith's Place
Edinburgh
EH6 8NU
Scotland
Director NameMr Philip Callaghan Galt
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2016(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 27 March 2018)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address19 Smith's Place
Edinburgh
EH6 8NU
Scotland
Secretary NameMrs Dianne Davidson Valentine
StatusClosed
Appointed04 July 2016(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 27 March 2018)
RoleCompany Director
Correspondence Address19 Smith's Place
Edinburgh
EH6 8NU
Scotland
Director NameMr Alan John Glauch
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed25 February 2010(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence Address96 Niddrie Mains Road
Edinburgh
EH16 4DT
Scotland
Director NameMrs Marion Annabelle Lang Glauch
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(same day as company formation)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address96 Niddrie Mains Road
Edinburgh
EH16 4DT
Scotland
Secretary NameMrs Marion Annabelle Lang Glauch
StatusResigned
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address96 Niddrie Mains Road
Edinburgh
EH16 4DT
Scotland

Location

Registered Address19 Smith's Place
Edinburgh
EH6 8NU
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alan John Glauch
50.00%
Ordinary
1 at £1Marion Annabelle Lang Glauch
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,917,217
Cash£384,137
Current Liabilities£2,223,432

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

4 July 2016Delivered on: 5 July 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
21 December 2014Delivered on: 24 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

18 December 2017Application to strike the company off the register (3 pages)
7 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
19 July 2016Appointment of Mr Charles Nigel Coulson Cumming as a director on 4 July 2016 (2 pages)
8 July 2016Appointment of Mr Philip Callaghan Galt as a director on 4 July 2016 (2 pages)
8 July 2016Termination of appointment of Marion Annabelle Lang Glauch as a director on 4 July 2016 (1 page)
8 July 2016Registered office address changed from 96 Niddrie Mains Road Edinburgh Midlothian EH16 4DT to 19 Smith's Place Edinburgh EH6 8NU on 8 July 2016 (1 page)
8 July 2016Termination of appointment of Alan John Glauch as a director on 4 July 2016 (1 page)
6 July 2016Satisfaction of charge SC3737000001 in full (1 page)
5 July 2016Registration of charge SC3737000002, created on 4 July 2016 (20 pages)
4 July 2016Termination of appointment of Marion Annabelle Lang Glauch as a secretary on 4 July 2016 (1 page)
4 July 2016Appointment of Mrs Dianne Davidson Valentine as a secretary on 4 July 2016 (2 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(5 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(5 pages)
24 December 2014Registration of charge SC3737000001, created on 21 December 2014 (5 pages)
9 October 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
9 October 2014Previous accounting period shortened from 31 October 2014 to 31 March 2014 (3 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 September 2014Previous accounting period shortened from 28 February 2014 to 31 October 2013 (3 pages)
13 March 2014Director's details changed for Mrs Marion Annabelle Lang Glauch on 4 March 2014 (3 pages)
13 March 2014Registered office address changed from 73 Pentland Terrace Edinburgh EH10 6HG on 13 March 2014 (2 pages)
13 March 2014Director's details changed for Mr Alan John Glauch on 4 March 2014 (3 pages)
13 March 2014Director's details changed for Mr Alan John Glauch on 4 March 2014 (3 pages)
13 March 2014Secretary's details changed for Mrs Marion Annabelle Lang Glauch on 4 March 2014 (3 pages)
13 March 2014Secretary's details changed for Mrs Marion Annabelle Lang Glauch on 4 March 2014 (3 pages)
13 March 2014Director's details changed for Mrs Marion Annabelle Lang Glauch on 4 March 2014 (3 pages)
11 March 2014Annual return made up to 25 February 2014 with a full list of shareholders (5 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
11 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
19 October 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
12 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
28 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (14 pages)
25 February 2010Incorporation (24 pages)