Company NameEsslemont & Macintosh Limited
Company StatusDissolved
Company NumberSC489154
CategoryPrivate Limited Company
Incorporation Date17 October 2014(9 years, 6 months ago)
Dissolution Date6 June 2017 (6 years, 11 months ago)
Previous NamesEsslemont & Macintosh Limited and MNX Holdings Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Mark Christopher Bennett
Date of BirthAugust 1985 (Born 38 years ago)
NationalityScottish
StatusResigned
Appointed17 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlock 1/4 Deemouth Centre
South Esplanade East
Aberdeen
AB11 9PB
Scotland

Location

Registered AddressBlock 1/4 Deemouth Centre
South Esplanade East
Aberdeen
AB11 9PB
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

100 at £1Mark Bennett
100.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
19 March 2017Termination of appointment of Mark Christopher Bennett as a director on 25 February 2017 (1 page)
19 March 2017Termination of appointment of Mark Christopher Bennett as a director on 25 February 2017 (1 page)
13 March 2017Application to strike the company off the register (3 pages)
13 March 2017Application to strike the company off the register (3 pages)
7 January 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
7 January 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
22 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
22 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
22 September 2016Company name changed mnx holdings LIMITED\certificate issued on 22/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-19
(3 pages)
22 September 2016Company name changed mnx holdings LIMITED\certificate issued on 22/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-19
(3 pages)
26 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-02
(3 pages)
26 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-02
(3 pages)
7 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
7 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
24 January 2016Registered office address changed from Unit 1-2 Deemouth Business Centre South Esplanade East Aberdeen Grampian AB11 9PB to Block 1/4 Deemouth Centre South Esplanade East Aberdeen AB11 9PB on 24 January 2016 (1 page)
24 January 2016Registered office address changed from Unit 1-2 Deemouth Business Centre South Esplanade East Aberdeen Grampian AB11 9PB to Block 1/4 Deemouth Centre South Esplanade East Aberdeen AB11 9PB on 24 January 2016 (1 page)
9 November 2015Registered office address changed from 1 Princess Drive Dyce Aberdeen AB21 7JX Scotland to Unit 1-2 Deemouth Business Centre South Esplanade East Aberdeen Grampian AB11 9PB on 9 November 2015 (1 page)
9 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
9 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
9 November 2015Registered office address changed from 1 Princess Drive Dyce Aberdeen AB21 7JX Scotland to Unit 1-2 Deemouth Business Centre South Esplanade East Aberdeen Grampian AB11 9PB on 9 November 2015 (1 page)
11 May 2015Registered office address changed from 16 Cedar Court Ashgrove Road Aberdeen Grampian AB25 3BJ Scotland to 1 Princess Drive Dyce Aberdeen AB21 7JX on 11 May 2015 (1 page)
11 May 2015Registered office address changed from 16 Cedar Court Ashgrove Road Aberdeen Grampian AB25 3BJ Scotland to 1 Princess Drive Dyce Aberdeen AB21 7JX on 11 May 2015 (1 page)
17 October 2014Incorporation
Statement of capital on 2014-10-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 October 2014Incorporation
Statement of capital on 2014-10-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)