MAC SCAFF LTD.
Status | DISSOLVED |
Company No. | SC160631 |
Category | Private Limited Company |
Incorporated | 26 Sep 1995 |
Age | 28 years, 8 months, 9 days |
Jurisdiction | Scotland |
Dissolution | 10 Mar 2020 |
Years | 4 years, 2 months, 26 days |
SUMMARY
MAC SCAFF LTD. is an dissolved private limited company with number SC160631. It was incorporated 28 years, 8 months, 9 days ago, on 26 September 1995 and it was dissolved 4 years, 2 months, 26 days ago, on 10 March 2020. The company address is South Lodge South Lodge, Glenrothes, KY6 3HT, Fife, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 10 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Capital statement capital company with date currency figure
Date: 08 Jan 2020
Action Date: 08 Jan 2020
Category: Capital
Type: SH19
Capital : 200 GBP
Date: 2020-01-08
Documents
Dissolution application strike off company
Date: 17 Dec 2019
Category: Dissolution
Type: DS01
Documents
Resolution
Date: 13 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Dec 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 13 Dec 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 20/11/19
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change to a person with significant control
Date: 10 Oct 2019
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Black
Change date: 2018-11-01
Documents
Confirmation statement with no updates
Date: 10 Oct 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Change person director company with change date
Date: 10 Oct 2019
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-01
Officer name: Mr Mark Black
Documents
Change account reference date company previous shortened
Date: 06 May 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA01
Made up date: 2019-09-30
New date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-26
Old address: 16 Lady Brae Gorebridge Midlothian EH23 4HT
New address: South Lodge Strathenry Glenrothes Fife KY6 3HT
Documents
Change person director company with change date
Date: 26 Nov 2018
Action Date: 11 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Black
Change date: 2018-08-11
Documents
Change to a person with significant control
Date: 26 Nov 2018
Action Date: 11 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-11
Psc name: Mr Mark Black
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 06 Nov 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Change person director company with change date
Date: 06 Nov 2018
Action Date: 08 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Black
Change date: 2018-01-08
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change to a person with significant control
Date: 11 Jan 2018
Action Date: 08 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Black
Change date: 2018-01-08
Documents
Change person director company with change date
Date: 11 Jan 2018
Action Date: 08 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Black
Change date: 2018-01-08
Documents
Confirmation statement with no updates
Date: 09 Oct 2017
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-26
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 26 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-26
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date
Date: 20 Oct 2015
Action Date: 26 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-26
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2014
Action Date: 26 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-26
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2013
Action Date: 26 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-26
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2012
Action Date: 26 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-26
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2011
Action Date: 26 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-26
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2010
Action Date: 26 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-26
Documents
Change person director company with change date
Date: 11 Oct 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Mr Mark Black
Documents
Change person secretary company with change date
Date: 11 Oct 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-01
Officer name: Mr Mark Black
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2009
Action Date: 26 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-26
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 18 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/08; full list of members
Documents
Legacy
Date: 08 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/07; full list of members
Documents
Legacy
Date: 08 Apr 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / mark black / 31/12/2007
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 07 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/06; full list of members
Documents
Legacy
Date: 07 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 07/02/07 from: 16 lady brae gorebridge EH23 4HT
Documents
Legacy
Date: 07 Feb 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 07 Feb 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 28 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 24 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 06 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 18 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 16 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/01; full list of members
Documents
Legacy
Date: 12 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 12 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Oct 2001
Category: Capital
Type: 169
Description: £ ic 300/200 04/10/01 £ sr 100@1=100
Documents
Accounts with accounts type small
Date: 06 Mar 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 10 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/00; full list of members
Documents
Legacy
Date: 25 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 May 2000
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type small
Date: 03 Feb 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 05 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/99; full list of members
Documents
Accounts with accounts type small
Date: 01 Jun 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 10 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/98; no change of members
Documents
Legacy
Date: 07 Sep 1998
Category: Address
Type: 287
Description: Registered office changed on 07/09/98 from: kingsknowe house 5 kingsknowe park edinburgh EH14 2JQ
Documents
Accounts with accounts type small
Date: 31 Jul 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 02 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/97; no change of members
Documents
Accounts with accounts type small
Date: 29 Jul 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 23 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/96; full list of members
Documents
Legacy
Date: 01 Feb 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 26 Oct 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 03 Oct 1995
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Oct 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 03 Oct 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 03 Oct 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 03 Oct 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 03 Oct 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
DUNCAN MACNEILL NATURAL RESOURCES LIMITED
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 05631873 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 09697820 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 COURT ROAD,,CF31 1BE
Number: | 03300376 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 ROOLEY MOOR ROAD,LANCASHIRE,OL12 7DQ
Number: | 04154696 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O 73 POMFRET COURT,NORTHAMPTON,NN4 8EL
Number: | 08985294 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGINA HOUSE,LONDON,NW3 5JS
Number: | 10373330 |
Status: | ACTIVE |
Category: | Private Limited Company |