Company NameMaccessori Limited
DirectorsDavid Stuart Macnab and Blair William Macnab
Company StatusActive
Company NumberSC385932
CategoryPrivate Limited Company
Incorporation Date24 September 2010(13 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David Stuart Macnab
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Florence Drive
Kilmacolm
PA13 4JN
Scotland
Secretary NameMrs Geraldine Macnab
StatusCurrent
Appointed24 September 2010(same day as company formation)
RoleCompany Director
Correspondence AddressMillbank Florence Drive
Kilmacolm
PA13 4JN
Scotland
Director NameBlair William Macnab
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2012(1 year, 7 months after company formation)
Appointment Duration12 years
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address2/5 Canada Court 81 Miller Street
Glasgow
G1 1EB
Scotland

Contact

Websitemaccessori.com
Email address[email protected]
Telephone0141 3371375
Telephone regionGlasgow

Location

Registered Address2/5 Canada Court
81 Miller Street
Glasgow
G1 1EB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1David Stuart Macnab
50.00%
Ordinary
1 at £1Geraldine Macnab
50.00%
Ordinary

Financials

Year2014
Net Worth-£39,737
Current Liabilities£90,620

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return27 January 2024 (3 months, 1 week ago)
Next Return Due10 February 2025 (9 months, 1 week from now)

Charges

30 April 2014Delivered on: 16 May 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
2 June 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
2 June 2015Registered office address changed from Pieri Graham No. 98 West George Street Glasgow Strathlyde G2 1PJ to C/O Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH on 2 June 2015 (1 page)
2 June 2015Registered office address changed from Pieri Graham No. 98 West George Street Glasgow Strathlyde G2 1PJ to C/O Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH on 2 June 2015 (1 page)
29 May 2015First Gazette notice for compulsory strike-off (1 page)
28 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
16 May 2014Registration of charge 3859320001 (11 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
14 May 2012Director's details changed for Mr David Stuart Mcnab on 14 May 2012 (2 pages)
14 May 2012Secretary's details changed for Mrs Geraldine Mcnab on 14 May 2012 (1 page)
14 May 2012Secretary's details changed for Mrs Geraldine Macnab on 14 May 2012 (1 page)
23 April 2012Appointment of Blair William Macnab as a director (2 pages)
18 April 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
11 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 24 September 2011 with a full list of shareholders (14 pages)
11 November 2011Registered office address changed from 98 West George Street Glasgow G2 1PJ United Kingdom on 11 November 2011 (2 pages)
24 September 2010Incorporation (25 pages)