Company NameMackay Contracting Services Ltd.
Company StatusDissolved
Company NumberSC393016
CategoryPrivate Limited Company
Incorporation Date7 February 2011(13 years, 2 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDean Mackay
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Culpleasant Avenue
Tain
Ross-Shire
IV19 1JS
Scotland
Secretary NameDawn Mackay
NationalityBritish
StatusClosed
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address3 Culpleasant Avenue
Tain
Ross-Shire
IV19 1JS
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 February 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressVictoria Buildings
High Street
Tain
Ross-Shire
IV19 1AE
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross

Shareholders

80 at £1Dean Mackay
80.00%
Ordinary
20 at £1Dawn Mackay
20.00%
Ordinary

Financials

Year2014
Net Worth£24,400
Current Liabilities£20,765

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
23 November 2015Application to strike the company off the register (3 pages)
2 September 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
5 August 2015Previous accounting period extended from 28 February 2015 to 31 July 2015 (1 page)
12 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
12 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
13 March 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
19 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
3 April 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
26 April 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
23 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
16 February 2011Appointment of Dawn Mackay as a secretary (3 pages)
15 February 2011Appointment of Dean Mackay as a director (3 pages)
15 February 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 100
(4 pages)
15 February 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 100
(4 pages)
10 February 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
10 February 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
7 February 2011Incorporation (23 pages)