Company NameMacswax Services Limited
Company StatusDissolved
Company NumberSC447855
CategoryPrivate Limited Company
Incorporation Date17 April 2013(11 years ago)
Dissolution Date5 April 2022 (2 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Blair Ross MacDougall
Date of BirthApril 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed17 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Gate House Main Street
Balcurvie
Leven
Fife
KY8 5DS
Scotland
Secretary NameMrs Elizabeth MacDougall
StatusResigned
Appointed17 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address173 Rosslyn Street
Kirkcaldy
Fife
KY1 3HU
Scotland
Secretary NameMrs Elizabeth Louise MacDougall
StatusResigned
Appointed01 April 2015(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 September 2016)
RoleCompany Director
Correspondence Address173 Rosslyn Street
Kirkcaldy
Fife
KY1 3HU
Scotland
Director NameMr Blair Ross MacDougall
Date of BirthApril 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed11 March 2019(5 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2 Drumtenant Farm Ladybank
Cupar
KY15 7UG
Scotland

Contact

Telephone01592 655559
Telephone regionKirkcaldy

Location

Registered AddressUnit 2 Drumtanent Farm
Ladybank
Cupar
KY15 7UG
Scotland
ConstituencyNorth East Fife
WardHowe of Fife and Tay Coast

Shareholders

100 at £1Blair Macdougall
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,157
Cash£1,420
Current Liabilities£9,981

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

27 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
28 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 September 2016Termination of appointment of Elizabeth Louise Macdougall as a secretary on 3 September 2016 (1 page)
9 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
7 May 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages)
2 April 2015Appointment of Mrs Elizabeth Louise Macdougall as a secretary on 1 April 2015 (2 pages)
2 April 2015Appointment of Mrs Elizabeth Louise Macdougall as a secretary on 1 April 2015 (2 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
10 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 100
(3 pages)
19 April 2013Termination of appointment of Elizabeth Macdougall as a secretary (1 page)
17 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)