Company NameMackintosh Project Services Limited
Company StatusDissolved
Company NumberSC465939
CategoryPrivate Limited Company
Incorporation Date16 December 2013(10 years, 4 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Fraser Alexander Mackintosh
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Auld Bond Road
Perth
PH1 3FX
Scotland

Location

Registered Address6 Auld Bond Road
Perth
PH1 3FX
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North

Shareholders

100 at £1Fraser Alexander Mackintosh
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£26,236
Current Liabilities£34,401

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 February 2016Director's details changed for Mr Fraser Alexander Mackintosh on 26 February 2016 (2 pages)
26 February 2016Registered office address changed from 3 Glenorchil Terrace Auchterarder Perthshire PH3 1PZ to 6 Auld Bond Road Perth PH1 3FX on 26 February 2016 (1 page)
26 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 February 2015Director's details changed for Fraser Alexander Mackintosh on 1 January 2015 (2 pages)
18 February 2015Director's details changed for Fraser Alexander Mackintosh on 1 January 2015 (2 pages)
18 February 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
18 February 2015Registered office address changed from 3 Glenorchil Terrace Auchterarder Perthshire PH3 1PZ Scotland to 3 Glenorchil Terrace Auchterarder Perthshire PH3 1PZ on 18 February 2015 (1 page)
18 February 2015Registered office address changed from 114/7 Lindsay Road Edinburgh EH6 4TU Scotland to 3 Glenorchil Terrace Auchterarder Perthshire PH3 1PZ on 18 February 2015 (1 page)
16 December 2013Incorporation
Statement of capital on 2013-12-16
  • GBP 100
(36 pages)