Company NameChlo-Mac Resources Limited
Company StatusDissolved
Company NumberSC428118
CategoryPrivate Limited Company
Incorporation Date11 July 2012(11 years, 9 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Director

Director NameMiss Chloe McIntosh
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2012(same day as company formation)
RoleContracts Engineer
Country of ResidenceScotland
Correspondence Address49 Prospect Terrace
Aberdeen
AB11 7TB
Scotland

Location

Registered Address26 Dean Park Mews
Edinburgh
EH4 1ED
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith

Shareholders

1 at £0.01Chloe Mcintosh
100.00%
Ordinary

Financials

Year2014
Net Worth£685
Cash£532
Current Liabilities£46,121

Accounts

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

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
2 June 2017Voluntary strike-off action has been suspended (1 page)
2 June 2017Voluntary strike-off action has been suspended (1 page)
31 May 2017Application to strike the company off the register (3 pages)
31 May 2017Application to strike the company off the register (3 pages)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
6 December 2016Total exemption small company accounts made up to 31 July 2014 (4 pages)
6 December 2016Total exemption small company accounts made up to 31 July 2014 (4 pages)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
12 July 2016Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP .01
(6 pages)
12 July 2016Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP .01
(6 pages)
12 December 2015Compulsory strike-off action has been suspended (1 page)
12 December 2015Compulsory strike-off action has been suspended (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
5 June 2015Registered office address changed from C/O Chloe Mcintosh Lacshallach Whitecairns Aberdeen AB23 8XA to 26 Dean Park Mews Edinburgh EH4 1ED on 5 June 2015 (1 page)
5 June 2015Registered office address changed from C/O Chloe Mcintosh Lacshallach Whitecairns Aberdeen AB23 8XA to 26 Dean Park Mews Edinburgh EH4 1ED on 5 June 2015 (1 page)
5 June 2015Registered office address changed from C/O Chloe Mcintosh Lacshallach Whitecairns Aberdeen AB23 8XA to 26 Dean Park Mews Edinburgh EH4 1ED on 5 June 2015 (1 page)
22 May 2015Total exemption small company accounts made up to 31 July 2013 (4 pages)
22 May 2015Total exemption small company accounts made up to 31 July 2013 (4 pages)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
14 January 2015Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP .01
(3 pages)
14 January 2015Director's details changed for Miss Chloe Mcintosh on 14 January 2015 (2 pages)
14 January 2015Director's details changed for Miss Chloe Mcintosh on 14 January 2015 (2 pages)
14 January 2015Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP .01
(3 pages)
16 August 2014Compulsory strike-off action has been suspended (1 page)
16 August 2014Compulsory strike-off action has been suspended (1 page)
11 July 2014First Gazette notice for compulsory strike-off (1 page)
11 July 2014First Gazette notice for compulsory strike-off (1 page)
6 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP .01
(3 pages)
6 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP .01
(3 pages)
11 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)