Company NameMACI Innovations Limited
Company StatusDissolved
Company NumberSC497892
CategoryPrivate Limited Company
Incorporation Date16 February 2015(9 years, 2 months ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)
Previous NamePlan Management Professional Services Limited

Business Activity

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

Directors

Director NameMr Gavin McAdam
Date of BirthAugust 1971 (Born 52 years ago)
NationalityScottish
StatusClosed
Appointed16 February 2015(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address40 Corstorphine High Street
Edinburgh
EH12 7SY
Scotland
Director NameMr Stephen James Kyle
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2021(6 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 28 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Corstorphine High Street
Edinburgh
EH12 7SY
Scotland
Secretary NameMadeleine McAdam
StatusResigned
Appointed16 February 2015(same day as company formation)
RoleCompany Director
Correspondence Address40 Northfield Cottages
West Calder
Midlothian
EH12 8LR
Scotland
Director NameMrs Madeleine McAdam
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 05 November 2018)
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence Address158 Glasgow Road
Edinburgh
Midlothian
EH12 8LS
Scotland
Director NameMr Stephen Donaldson
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2018(2 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 March 2018)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address158 Glasgow Road
Edinburgh
Midlothian
EH12 8LS
Scotland
Director NameMr James John Stuart Heggie
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2018(2 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 18 January 2018)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address158 Glasgow Road
Edinburgh
Midlothian
EH12 8LS
Scotland
Director NameMr James John Stuart Heggie
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2018(2 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 July 2018)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address158 Glasgow Road
Edinburgh
Midlothian
EH12 8LS
Scotland
Director NameMr Adam Brown
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2018(3 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 October 2018)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address158 Glasgow Road
Edinburgh
Midlothian
EH12 8LS
Scotland
Director NameMr Michael John Dryden
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2018(3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address158 Glasgow Road
Edinburgh
Midlothian
EH12 8LS
Scotland
Director NameMr David Morrow
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2018(3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address158 Glasgow Road
Edinburgh
Midlothian
EH12 8LS
Scotland
Director NameMr Colin Mark Bowen
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2018(3 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Corstorphine High Street
Edinburgh
EH12 7SY
Scotland

Location

Registered Address40 Corstorphine High Street
Edinburgh
EH12 7SY
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

28 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2022Voluntary strike-off action has been suspended (1 page)
11 January 2022First Gazette notice for voluntary strike-off (1 page)
30 December 2021Application to strike the company off the register (3 pages)
15 July 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
11 June 2021Appointment of Mr Stephen James Kyle as a director on 29 May 2021 (2 pages)
20 May 2021Termination of appointment of Colin Mark Bowen as a director on 5 May 2021 (1 page)
20 May 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
18 March 2021Registered office address changed from 158 Glasgow Road Edinburgh Midlothian EH12 8LS Scotland to 40 Corstorphine High Street Edinburgh EH12 7SY on 18 March 2021 (1 page)
30 November 2020Total exemption full accounts made up to 28 February 2020 (8 pages)
28 February 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
5 December 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
29 November 2019Accounts for a small company made up to 28 February 2019 (8 pages)
2 July 2019Termination of appointment of Michael John Dryden as a director on 26 June 2019 (1 page)
2 July 2019Termination of appointment of David Morrow as a director on 26 June 2019 (1 page)
4 December 2018Termination of appointment of Adam Brown as a director on 26 October 2018 (1 page)
30 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
5 November 2018Cessation of Madeleine Mcadam as a person with significant control on 5 November 2018 (1 page)
5 November 2018Termination of appointment of Madeleine Mcadam as a secretary on 5 November 2018 (1 page)
5 November 2018Confirmation statement made on 5 November 2018 with updates (4 pages)
5 November 2018Termination of appointment of Madeleine Mcadam as a director on 5 November 2018 (1 page)
16 July 2018Termination of appointment of James John Stuart Heggie as a director on 11 July 2018 (1 page)
16 July 2018Appointment of Mr Colin Mark Bowen as a director on 11 July 2018 (2 pages)
16 May 2018Appointment of Mr David Morrow as a director on 15 May 2018 (2 pages)
16 May 2018Appointment of Mr Michael John Dryden as a director on 15 May 2018 (2 pages)
9 April 2018Termination of appointment of Stephen Donaldson as a director on 30 March 2018 (1 page)
2 March 2018Appointment of Mr Adam Brown as a director on 2 March 2018 (2 pages)
20 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
18 January 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
18 January 2018Appointment of Mr James John Stuart Heggie as a director on 18 January 2018 (2 pages)
18 January 2018Appointment of Mr Stephen Donaldson as a director on 18 January 2018 (2 pages)
18 January 2018Appointment of Mr James John Stuart Heggie as a director on 18 January 2018 (2 pages)
18 January 2018Termination of appointment of James John Stuart Heggie as a director on 18 January 2018 (1 page)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
15 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
15 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
7 November 2016Appointment of Mrs Madeleine Mcadam as a director on 6 April 2016 (2 pages)
7 November 2016Appointment of Mrs Madeleine Mcadam as a director on 6 April 2016 (2 pages)
23 May 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(3 pages)
23 May 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(3 pages)
24 February 2016Company name changed plan management professional services LIMITED\certificate issued on 24/02/16
  • CONNOT ‐ Change of name notice
(3 pages)
24 February 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-02-02
(1 page)
24 February 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-02-02
  • RES15 ‐ Change company name resolution on 2016-02-02
(1 page)
24 February 2016Company name changed plan management professional services LIMITED\certificate issued on 24/02/16
  • CONNOT ‐ Change of name notice
(3 pages)
16 February 2015Incorporation
Statement of capital on 2015-02-16
  • GBP 1,000
(34 pages)
16 February 2015Incorporation
Statement of capital on 2015-02-16
  • GBP 1,000
(34 pages)