Company NameMAZ Joinery Ltd
Company StatusDissolved
Company NumberSC462127
CategoryPrivate Limited Company
Incorporation Date23 October 2013(10 years, 6 months ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameHamish Campbell
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2015(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 27 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Walker Street
Edinburgh
EH3 7LA
Scotland
Director NameMr Alexander Shanley
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClyde Offices 2nd Floor 48 West George Street
Glasgow
G2 1BP
Scotland
Director NameMr Hugh Clark
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2014(3 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 09 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Robert Tarbet Bleakley
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(1 year after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Allan Malcom Melrose
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(1 year, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 26 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Alexander Shanley
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2015(1 year, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland

Contact

Websitewww.mazjoinery.com

Location

Registered Address2 Walker Street
Edinburgh
EH3 7LA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

10 at £100Hamish Campbell
100.00%
Ordinary

Financials

Year2014
Net Worth£152,433

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016Registered office address changed from 272 Bath Street Glasgow G2 4JR to 2 Walker Street Edinburgh EH3 7LA on 24 May 2016 (1 page)
24 May 2016Registered office address changed from 272 Bath Street Glasgow G2 4JR to 2 Walker Street Edinburgh EH3 7LA on 24 May 2016 (1 page)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
(3 pages)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
(3 pages)
19 May 2015Termination of appointment of Alexander Shanley as a director on 19 May 2015 (1 page)
19 May 2015Termination of appointment of Alexander Shanley as a director on 19 May 2015 (1 page)
19 May 2015Appointment of Hamish Campbell as a director on 19 May 2015 (2 pages)
19 May 2015Appointment of Hamish Campbell as a director on 19 May 2015 (2 pages)
1 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 1,000
(3 pages)
1 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 1,000
(3 pages)
26 February 2015Appointment of Mr Alexander Shanley as a director on 26 February 2015 (2 pages)
26 February 2015Termination of appointment of Allan Malcom Melrose as a director on 26 February 2015 (1 page)
26 February 2015Appointment of Mr Alexander Shanley as a director on 26 February 2015 (2 pages)
26 February 2015Termination of appointment of Alan James Kinghorn as a director on 26 February 2015 (1 page)
26 February 2015Termination of appointment of Allan Malcom Melrose as a director on 26 February 2015 (1 page)
26 February 2015Termination of appointment of Alan James Kinghorn as a director on 26 February 2015 (1 page)
7 February 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
7 February 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
20 January 2015Appointment of Details Removed Under Section 1095 as a director on 20 January 2015
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(2 pages)
20 January 2015Appointment of Details Removed Under Section 1095 as a director on 20 January 2015
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(2 pages)
9 January 2015Termination of appointment of Hugh Clark as a director on 9 January 2015 (1 page)
9 January 2015Termination of appointment of Robert Tarbet Bleakley as a director on 9 January 2015 (1 page)
9 January 2015Termination of appointment of Robert Tarbet Bleakley as a director on 9 January 2015 (1 page)
9 January 2015Termination of appointment of Hugh Clark as a director on 9 January 2015 (1 page)
9 January 2015Termination of appointment of Robert Tarbet Bleakley as a director on 9 January 2015 (1 page)
9 January 2015Termination of appointment of Hugh Clark as a director on 9 January 2015 (1 page)
17 December 2014Appointment of Mr Allan Malcom Melrose as a director on 17 December 2014 (2 pages)
17 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(3 pages)
17 December 2014Appointment of Mr Allan Malcom Melrose as a director on 17 December 2014 (2 pages)
17 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(3 pages)
23 October 2014Appointment of Mr Robert Tarbet Bleakley as a director on 23 October 2014 (2 pages)
23 October 2014Registered office address changed from Clyde Offices 2Nd Floor 48 West George Street Glasgow Lanarkshire G2 1BP Scotland to 272 Bath Street Glasgow G2 4JR on 23 October 2014 (1 page)
23 October 2014Appointment of Mr Robert Tarbet Bleakley as a director on 23 October 2014 (2 pages)
23 October 2014Registered office address changed from Clyde Offices 2Nd Floor 48 West George Street Glasgow Lanarkshire G2 1BP Scotland to 272 Bath Street Glasgow G2 4JR on 23 October 2014 (1 page)
5 May 2014Termination of appointment of Alexander Shanley as a director (1 page)
5 May 2014Termination of appointment of Alexander Shanley as a director (1 page)
2 February 2014Appointment of Mr Hugh Clark as a director (2 pages)
2 February 2014Appointment of Mr Hugh Clark as a director (2 pages)
23 October 2013Incorporation
Statement of capital on 2013-10-23
  • GBP 1,000
(20 pages)
23 October 2013Incorporation
Statement of capital on 2013-10-23
  • GBP 1,000
(20 pages)