Company NameMacintosh Solutions Ltd
Company StatusDissolved
Company NumberSC447613
CategoryPrivate Limited Company
Incorporation Date15 April 2013(11 years ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Scott Macintosh
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2013(same day as company formation)
RoleConsultant Analyst Programmer
Country of ResidenceScotland
Correspondence AddressFlat 1/1 40 Caird Drive
Partick
Glasgow
G11 5DT
Scotland
Secretary NameMr David Scott Macintosh
StatusClosed
Appointed15 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1/1 40 Caird Drive
Partick
Glasgow
G11 5DT
Scotland

Location

Registered AddressFlat 1/1 40 Caird Drive
Partick
Glasgow
G11 5DT
Scotland
ConstituencyGlasgow North
WardPartick West

Shareholders

100 at £1David Scott Macintosh
100.00%
Ordinary

Financials

Year2014
Net Worth£115
Cash£8,004
Current Liabilities£9,690

Accounts

Latest Accounts5 April 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

29 December 2017Micro company accounts made up to 5 April 2017 (5 pages)
15 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
3 February 2017Director's details changed for Mr David Scott Macintosh on 3 February 2017 (2 pages)
3 February 2017Registered office address changed from Flat 1/1 16 Florida Street Mount Florida Glasgow G42 9DL to Flat 1/1 40 Caird Drive Partick Glasgow G11 5DT on 3 February 2017 (1 page)
3 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
9 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
30 March 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
12 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
12 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
24 December 2014Previous accounting period shortened from 30 April 2014 to 5 April 2014 (1 page)
24 December 2014Previous accounting period shortened from 30 April 2014 to 5 April 2014 (1 page)
22 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
22 April 2014Secretary's details changed for Mr David Scott Macintosh on 15 April 2014 (1 page)
22 April 2014Director's details changed for Mr David Scott Macintosh on 15 April 2014 (2 pages)
15 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
15 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)