Company NameScratch Mactee Productions Limited
Company StatusDissolved
Company NumberSC443380
CategoryPrivate Limited Company
Incorporation Date22 February 2013(11 years, 1 month ago)
Dissolution Date24 April 2018 (5 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NamePhilip Differ
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2013(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address18 Greenlees Road
Cambuslang
Glasgow
G72 8JJ
Scotland
Director NameMr Norman Arthur Stone
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Greenlees Road
Cambuslang
Glasgow
G72 8JJ
Scotland
Director NameMr Stephen Tennent
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(2 years, 1 month after company formation)
Appointment Duration3 years (closed 24 April 2018)
RoleMarketing & Sales
Country of ResidenceScotland
Correspondence Address18 Greenlees Road
Cambuslang
Glasgow
Lanarkshire
G72 8JJ
Scotland
Director NameMr Stephen Tennent
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Greenlees Road
Cambuslang
Glasgow
G72 8JJ
Scotland

Contact

Websitewww.scratchmactee.com

Location

Registered Address18 Greenlees Road
Cambuslang
Glasgow
G72 8JJ
Scotland
ConstituencyRutherglen and Hamilton West
WardCambuslang East

Shareholders

5 at £1Alexander Craigie Leonard
3.85%
Ordinary
35 at £1Stephen Tennent
26.92%
Ordinary
30 at £1Alan Mcfarlane
23.08%
Ordinary
30 at £1Norman Arthur Stone
23.08%
Ordinary
30 at £1Philip Differ
23.08%
Ordinary

Financials

Year2014
Net Worth-£29,418
Cash£501
Current Liabilities£30,248

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

24 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
1 September 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
25 May 2017Total exemption small company accounts made up to 29 February 2016 (3 pages)
25 May 2017Total exemption small company accounts made up to 29 February 2016 (3 pages)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
28 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 152
(6 pages)
28 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 152
(6 pages)
4 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
4 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
21 April 2015Appointment of Mr Stephen Tennent as a director on 1 April 2015 (3 pages)
21 April 2015Appointment of Mr Stephen Tennent as a director on 1 April 2015 (3 pages)
21 April 2015Appointment of Mr Stephen Tennent as a director on 1 April 2015 (3 pages)
2 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 130
(5 pages)
2 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 130
(5 pages)
23 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 130
(5 pages)
25 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 130
(5 pages)
23 May 2013Statement of capital following an allotment of shares on 23 April 2013
  • GBP 130
(5 pages)
23 May 2013Statement of capital following an allotment of shares on 23 April 2013
  • GBP 130
(5 pages)
23 May 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 May 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 April 2013Termination of appointment of Stephen Tennent as a director (2 pages)
18 April 2013Termination of appointment of Stephen Tennent as a director (2 pages)
27 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
27 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
22 February 2013Incorporation (30 pages)
22 February 2013Incorporation (30 pages)