Company NameG11Mac Ltd.
Company StatusDissolved
Company NumberSC573431
CategoryPrivate Limited Company
Incorporation Date10 August 2017(6 years, 9 months ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Ashley Ann MacDonald
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2017(same day as company formation)
RoleAssistant
Country of ResidenceScotland
Correspondence Address79 Broad Street
Fraserburgh
AB43 9AU
Scotland
Secretary NameAshley Ann MacDonald
StatusClosed
Appointed10 August 2017(same day as company formation)
RoleCompany Director
Correspondence Address79 Broad Street
Fraserburgh
AB43 9AU
Scotland
Director NameGrant MacDonald
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2017(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address79 Broad Street
Fraserburgh
AB43 9AU
Scotland

Location

Registered Address79 Broad Street
Fraserburgh
AB43 9AU
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

20 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2021First Gazette notice for voluntary strike-off (1 page)
23 April 2021Termination of appointment of Grant Macdonald as a director on 31 March 2021 (1 page)
23 April 2021Application to strike the company off the register (1 page)
19 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 August 2019 (9 pages)
2 September 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
1 May 2019Change of details for Mrs Ashley Ann Macdonald as a person with significant control on 22 April 2019 (2 pages)
1 May 2019Director's details changed for Grant Macdonald on 22 April 2019 (2 pages)
1 May 2019Director's details changed for Mrs Ashley Ann Macdonald on 22 April 2019 (2 pages)
1 May 2019Change of details for Grant Macdonald as a person with significant control on 22 April 2019 (2 pages)
26 October 2018Total exemption full accounts made up to 31 August 2018 (8 pages)
12 September 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
22 August 2018Secretary's details changed for Ashley Maitland on 2 August 2018 (1 page)
22 August 2018Change of details for Ashley Maitland as a person with significant control on 2 August 2018 (2 pages)
22 August 2018Change of details for Mrs Ashley Ann Mcdonald as a person with significant control on 2 August 2018 (2 pages)
22 August 2018Director's details changed for Ashley Maitland on 2 August 2018 (2 pages)
10 August 2017Incorporation
Statement of capital on 2017-08-10
  • GBP 10
(27 pages)
10 August 2017Incorporation
Statement of capital on 2017-08-10
  • GBP 10
(27 pages)