Company NameFrank Mackle Ltd.
Company StatusDissolved
Company NumberSC400686
CategoryPrivate Limited Company
Incorporation Date1 June 2011(12 years, 10 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFrank Joseph Mackie
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 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
Appointed01 June 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Aileen Pamela Mackle
50.00%
Ordinary
1 at £1Frank Joseph Mackle
50.00%
Ordinary

Financials

Year2014
Net Worth£4,787
Cash£6,845
Current Liabilities£2,058

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
8 August 2016Application to strike the company off the register (3 pages)
8 August 2016Application to strike the company off the register (3 pages)
18 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(6 pages)
18 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
12 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(3 pages)
12 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(3 pages)
12 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(3 pages)
2 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
2 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(3 pages)
17 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(3 pages)
17 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(3 pages)
4 September 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 September 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
2 August 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
2 August 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
27 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
27 June 2011Appointment of Frank Joseph Mackie as a director (3 pages)
27 June 2011Appointment of Frank Joseph Mackie as a director (3 pages)
7 June 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
7 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
7 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
7 June 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
1 June 2011Incorporation (23 pages)
1 June 2011Incorporation (23 pages)