Company NameN-Mac Engineering Ltd
Company StatusDissolved
Company NumberSC399883
CategoryPrivate Limited Company
Incorporation Date19 May 2011(12 years, 11 months ago)
Dissolution Date5 November 2019 (4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Director

Director NameMr Nicol Macinnes
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 21 Surbiton Plaza
16 St Marys Road
Surbiton
Surrey
KT6 4EP

Location

Registered Address3rd Floor
116 Dundas Street
Edinburgh
EH3 5DQ
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£6,008
Cash£16,132
Current Liabilities£10,821

Accounts

Latest Accounts31 January 2018 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

5 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
16 January 2019Administrative restoration application (3 pages)
16 January 2019Confirmation statement made on 19 May 2018 with updates (4 pages)
16 January 2019Micro company accounts made up to 31 January 2018 (4 pages)
23 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2018First Gazette notice for compulsory strike-off (1 page)
5 January 2018Current accounting period shortened from 31 May 2018 to 31 January 2018 (1 page)
15 November 2017Micro company accounts made up to 31 May 2017 (5 pages)
15 November 2017Micro company accounts made up to 31 May 2017 (5 pages)
9 October 2017Change of details for Mr Nicol Macinnes as a person with significant control on 6 October 2017 (2 pages)
9 October 2017Director's details changed for Mr Nicol Macinnes on 6 October 2017 (2 pages)
9 October 2017Director's details changed for Mr Nicol Macinnes on 6 October 2017 (2 pages)
9 October 2017Change of details for Mr Nicol Macinnes as a person with significant control on 6 October 2017 (2 pages)
30 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
24 March 2017Director's details changed for Mr Nicol Macinnes on 24 March 2017 (2 pages)
24 March 2017Registered office address changed from 1st Floor 31 Palmerston Place Edinburgh EH12 5AP to 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ on 24 March 2017 (1 page)
24 March 2017Director's details changed for Mr Nicol Macinnes on 24 March 2017 (2 pages)
24 March 2017Registered office address changed from 1st Floor 31 Palmerston Place Edinburgh EH12 5AP to 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ on 24 March 2017 (1 page)
28 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
20 May 2016Director's details changed for Mr Nicol Macinnes on 6 May 2016 (2 pages)
20 May 2016Director's details changed for Mr Nicol Macinnes on 6 May 2016 (2 pages)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
14 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
14 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
9 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
20 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
4 March 2013Amended accounts made up to 31 May 2012 (5 pages)
4 March 2013Amended accounts made up to 31 May 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 December 2012Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL United Kingdom on 20 December 2012 (2 pages)
20 December 2012Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL United Kingdom on 20 December 2012 (2 pages)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
19 May 2011Incorporation (22 pages)
19 May 2011Incorporation (22 pages)