Company NameMac£Money Ltd.
Company StatusDissolved
Company NumberSC399976
CategoryPrivate Limited Company
Incorporation Date20 May 2011(12 years, 11 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)
Previous NameMac£Money Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr John Macewan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2011(5 days after company formation)
Appointment Duration6 years, 5 months (closed 31 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Secretary NameAileen Macewan
NationalityBritish
StatusClosed
Appointed25 May 2011(5 days after company formation)
Appointment Duration6 years, 5 months (closed 31 October 2017)
RoleCompany Director
Correspondence Address6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed20 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1John Macewan
100.00%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

31 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
28 June 2017Notification of John Macewan as a person with significant control on 6 April 2016 (2 pages)
18 April 2017Accounts for a dormant company made up to 31 May 2016 (4 pages)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
15 September 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-09-15
  • GBP 2
(6 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
15 June 2015Secretary's details changed for Aileen Macewan on 27 October 2014 (1 page)
15 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(3 pages)
27 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
3 November 2014Registered 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 2014Registered 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 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
6 September 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
18 June 2013Compulsory strike-off action has been discontinued (1 page)
17 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
31 May 2013First Gazette notice for compulsory strike-off (1 page)
4 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
30 June 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
30 June 2011Termination of appointment of Peter Trainer as a director (2 pages)
30 June 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
21 June 2011Appointment of John Macewan as a director (3 pages)
21 June 2011Appointment of Aileen Macewan as a secretary (3 pages)
25 May 2011Company name changed mac£money LTD.\certificate issued on 25/05/11
  • RES15 ‐ Change company name resolution on 2011-05-25
  • NM01 ‐ Change of name by resolution
(3 pages)
20 May 2011Incorporation (24 pages)