Company NameMgacc (Scotland) Ltd.
Company StatusDissolved
Company NumberSC424199
CategoryPrivate Limited Company
Incorporation Date16 May 2012(11 years, 11 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Martin Gerald John White
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2012(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (closed 14 June 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMiss Gillian McGeechan
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed16 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£89,298
Cash£1,285
Current Liabilities£33,673

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 June 2016Final Gazette dissolved following liquidation (1 page)
14 June 2016Final Gazette dissolved following liquidation (1 page)
14 March 2016Notice of final meeting of creditors (9 pages)
14 March 2016Return of final meeting of voluntary winding up (3 pages)
14 March 2016Return of final meeting of voluntary winding up (3 pages)
14 March 2016Notice of final meeting of creditors (9 pages)
30 December 2015Court order INSOLVENCY:Removes Anne Buchannan from being the joint liquidator. (1 page)
30 December 2015Court order INSOLVENCY:Removes Anne Buchannan from being the joint liquidator. (1 page)
2 December 2014Termination of appointment of Gillian Mcgeechan as a director on 27 November 2014 (1 page)
2 December 2014Termination of appointment of Gillian Mcgeechan as a director on 27 November 2014 (1 page)
2 October 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-26
(1 page)
2 October 2014Registered office address changed from Suite 222 Baltic Chambers 50 Wellington Street Glasgow Strathclyde G2 6HJ Scotland to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 2 October 2014 (2 pages)
2 October 2014Registered office address changed from Suite 222 Baltic Chambers 50 Wellington Street Glasgow Strathclyde G2 6HJ Scotland to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 2 October 2014 (2 pages)
2 October 2014Registered office address changed from Suite 222 Baltic Chambers 50 Wellington Street Glasgow Strathclyde G2 6HJ Scotland to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 2 October 2014 (2 pages)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
12 September 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
12 September 2014First Gazette notice for compulsory strike-off (1 page)
12 September 2014First Gazette notice for compulsory strike-off (1 page)
12 September 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 June 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 2
(3 pages)
27 June 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 2
(3 pages)
9 August 2012Appointment of Mr Martin Gerald John White as a director (2 pages)
9 August 2012Appointment of Mr Martin Gerald John White as a director (2 pages)
22 May 2012Appointment of Miss Gillian Mcgeechan as a director (2 pages)
22 May 2012Appointment of Miss Gillian Mcgeechan as a director (2 pages)
16 May 2012Termination of appointment of Peter Trainer as a secretary (1 page)
16 May 2012Termination of appointment of Peter Trainer as a secretary (1 page)
16 May 2012Termination of appointment of Peter Trainer as a director (1 page)
16 May 2012Termination of appointment of Susan Mcintosh as a director (1 page)
16 May 2012Termination of appointment of Susan Mcintosh as a director (1 page)
16 May 2012Termination of appointment of Peter Trainer as a director (1 page)
16 May 2012Incorporation (24 pages)
16 May 2012Incorporation (24 pages)