Edinburgh
EH12 9DQ
Scotland
Secretary Name | Aileen Macewan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2011(5 days after company formation) |
Appointment Duration | 6 years, 5 months (closed 31 October 2017) |
Role | Company Director |
Correspondence Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | John Macewan 100.00% Ordinary |
---|
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
31 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2017 | Notification of John Macewan as a person with significant control on 6 April 2016 (2 pages) |
18 April 2017 | Accounts for a dormant company made up to 31 May 2016 (4 pages) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-09-15
|
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
15 June 2015 | Secretary's details changed for Aileen Macewan on 27 October 2014 (1 page) |
15 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
27 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
3 November 2014 | Registered office address changed from 22 Craigmount Avenue Corstorphine Edinburgh Midlothian EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 22 Craigmount Avenue Corstorphine Edinburgh Midlothian EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page) |
3 July 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
6 September 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
18 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
30 June 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
30 June 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
30 June 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
21 June 2011 | Appointment of John Macewan as a director (3 pages) |
21 June 2011 | Appointment of Aileen Macewan as a secretary (3 pages) |
25 May 2011 | Company name changed mac£money LTD.\certificate issued on 25/05/11
|
20 May 2011 | Incorporation (24 pages) |