Company NameOcheye Mackay Limited
Company StatusDissolved
Company NumberSC418558
CategoryPrivate Limited Company
Incorporation Date5 March 2012(12 years, 1 month ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Mackay
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2012(same day as company formation)
RoleMechanical Engineer
Country of ResidenceIreland
Correspondence AddressApartment 70 Grand Canal Wharf South Dock Road
Ringsend
Dublin 4
Ireland
Director NameHon Barnaby Kemp Graham Miln
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address91/43 Henderson Row
Edinburgh
EH3 5BH
Scotland

Contact

Websitewww.ocheyemackaylimited.com

Location

Registered AddressR & A House Blackburn Business Park
Woodburn Road
Blackburn
Aberdeenshire
AB21 0PS
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardEast Garioch
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£8,817
Cash£19,445
Current Liabilities£19,691

Accounts

Latest Accounts5 April 2014 (10 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2016Director's details changed for Mr John Mackay on 1 July 2016 (2 pages)
20 December 2016Director's details changed for Mr John Mackay on 1 July 2016 (2 pages)
20 December 2016Director's details changed for Mr John Mackay on 1 July 2016 (2 pages)
20 December 2016Director's details changed for Mr John Mackay on 1 July 2016 (2 pages)
13 April 2016Compulsory strike-off action has been suspended (1 page)
13 April 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
27 July 2015Micro company accounts made up to 5 April 2014 (6 pages)
27 July 2015Micro company accounts made up to 5 April 2014 (6 pages)
27 July 2015Micro company accounts made up to 5 April 2014 (6 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10
(3 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10
(3 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10
(3 pages)
11 July 2014Termination of appointment of Barnaby Miln as a director (1 page)
11 July 2014Termination of appointment of Barnaby Miln as a director (1 page)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 10
(4 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 10
(4 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 10
(4 pages)
19 November 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
19 November 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
19 November 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
30 August 2013Previous accounting period extended from 31 March 2013 to 5 April 2013 (1 page)
30 August 2013Previous accounting period extended from 31 March 2013 to 5 April 2013 (1 page)
30 August 2013Previous accounting period extended from 31 March 2013 to 5 April 2013 (1 page)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)