Company NameMacswax HR Limited
Company StatusDissolved
Company NumberSC447954
CategoryPrivate Limited Company
Incorporation Date18 April 2013(11 years ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMrs Elizabeth Louise MacDougall
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityScottish
StatusClosed
Appointed02 September 2016(3 years, 4 months after company formation)
Appointment Duration9 months (closed 30 May 2017)
RoleBook Keeper
Country of ResidenceScotland
Correspondence AddressOffice 2 Rosslyn Street
Kirkcaldy
KY1 3HU
Scotland
Director NameMrs Elizabeth MacDougall
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed18 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 NameMr Blair MacDougall
StatusResigned
Appointed18 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressThe Gate House Main Street
Balcurvie
Leven
Fife
KY8 5DS
Scotland
Director NameMr Blair Ross MacDougall
Date of BirthApril 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed02 September 2016(3 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 02 September 2016)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressOffice 2 173 -175 Rosslyn Street
Kirkcaldy
KY1 3HU
Scotland

Location

Registered AddressOffice 2 173 175 Rosslyn Street
Rosslyn Street
Kirkcaldy
KY1 3HU
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy East

Shareholders

100 at £1Elizabeth Macdougall
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,737
Cash£54
Current Liabilities£1,891

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2016Voluntary strike-off action has been suspended (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
28 September 2016Application to strike the company off the register (3 pages)
19 September 2016Appointment of Mr Blair Ross Macdougall as a director on 2 September 2016 (2 pages)
19 September 2016Termination of appointment of Blair Ross Macdougall as a director on 2 September 2016 (1 page)
19 September 2016Appointment of Mrs Elizabeth Louise Macdougall as a director on 2 September 2016 (2 pages)
16 September 2016Termination of appointment of Elizabeth Macdougall as a director on 31 August 2016 (1 page)
16 September 2016Termination of appointment of Elizabeth Macdougall as a director on 31 August 2016 (1 page)
15 September 2016Director's details changed for Mrs Elizabeth Macdougall on 31 August 2016 (2 pages)
14 September 2016Registered office address changed from The Gate House Main Street Balcurvie Leven Fife KY8 5DS to Office 2 173 175 Rosslyn Street Rosslyn Street Kirkcaldy KY1 3HU on 14 September 2016 (1 page)
9 June 2016Annual return made up to 18 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)
19 May 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (4 pages)
15 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
10 May 2014Annual return made up to 18 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 Blair Macdougall as a secretary (1 page)
18 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)