Company NameMacphee 26 Limited
Company StatusDissolved
Company NumberSC390891
CategoryPrivate Limited Company
Incorporation Date30 December 2010(13 years, 3 months ago)
Dissolution Date6 June 2014 (9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMrs Sandra Jayne Howden
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2012(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 06 June 2014)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMs Linda June Latimer
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2012(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 06 June 2014)
RoleLeisure Park Operator
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Gavin McDonagh
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2012(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 06 June 2014)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Secretary NameGavin McDonagh
StatusClosed
Appointed07 May 2012(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 06 June 2014)
RoleCompany Director
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Jonathan Richard Miles Bell
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressAirds House An Aird
Fort William
Inverness-Shire
PH33 6BL
Scotland
Director NameMacphee Nominees Limited (Corporation)
StatusResigned
Appointed30 December 2010(same day as company formation)
Correspondence AddressAirds House An Aird
Fort William
Inverness-Shire
PH33 6BL
Scotland
Secretary NameMacphee & Partners (Corporation)
StatusResigned
Appointed30 December 2010(same day as company formation)
Correspondence AddressAirds House An Aird
Fort William
Inverness-Shire
PH33 6BL
Scotland

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

98 at £1Macphee Nominees Limited
98.00%
Ordinary
2 at £1Jonathan Richard Miles Bell
2.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

6 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2014Final Gazette dissolved following liquidation (1 page)
6 March 2014Return of final meeting of voluntary winding up (5 pages)
7 August 2012Statement of capital following an allotment of shares on 12 June 2012
  • GBP 600
(4 pages)
15 June 2012Registered office address changed from the Yacht Harbour Inverkip Greenock PA16 0AS United Kingdom on 15 June 2012 (2 pages)
15 June 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 June 2012Appointment of Sandra Jayne Howden as a director (2 pages)
8 May 2012Appointment of Gavin Mcdonagh as a director (2 pages)
8 May 2012Appointment of Linda June Latimer as a director (2 pages)
8 May 2012Registered office address changed from Airds House an Aird Fort William Inverness-Shire PH33 6BL on 8 May 2012 (1 page)
8 May 2012Termination of appointment of Macphee & Partners as a secretary (1 page)
8 May 2012Termination of appointment of Macphee Nominees Limited as a director (1 page)
8 May 2012Registered office address changed from Airds House an Aird Fort William Inverness-Shire PH33 6BL on 8 May 2012 (1 page)
8 May 2012Termination of appointment of Jonathan Bell as a director (1 page)
8 May 2012Appointment of Gavin Mcdonagh as a secretary (1 page)
6 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
30 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)