MAC ENGINEERING DESIGN LTD
Status | LIQUIDATION |
Company No. | SC280466 |
Category | Private Limited Company |
Incorporated | 23 Feb 2005 |
Age | 19 years, 3 months, 5 days |
Jurisdiction | Scotland |
SUMMARY
MAC ENGINEERING DESIGN LTD is an liquidation private limited company with number SC280466. It was incorporated 19 years, 3 months, 5 days ago, on 23 February 2005. The company address is Suite 9 River Court Suite 9 River Court, Dundee, DD1 3JT.
Company Fillings
Resolution
Date: 17 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2022
Action Date: 16 Nov 2022
Category: Address
Type: AD01
Old address: Peak Performance, Elizabeth House Barclay Court Mitchelston Industrial Estate Kirkcaldy Fife KY1 3WE United Kingdom
New address: Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT
Change date: 2022-11-16
Documents
Confirmation statement with updates
Date: 12 Oct 2022
Action Date: 21 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-21
Documents
Notification of a person with significant control
Date: 09 Oct 2022
Action Date: 30 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Scott Mckenzie
Notification date: 2022-09-30
Documents
Withdrawal of a person with significant control statement
Date: 09 Oct 2022
Action Date: 09 Oct 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-10-09
Documents
Appoint person director company with name date
Date: 30 Sep 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Scott Mckenzie
Appointment date: 2022-09-30
Documents
Notification of a person with significant control statement
Date: 12 Dec 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 26 Nov 2020
Action Date: 01 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-08-01
Psc name: Scott Mckenzie
Documents
Termination director company with name termination date
Date: 26 Nov 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Scott Mckenzie
Termination date: 2020-08-01
Documents
Dissolution voluntary strike off suspended
Date: 13 Oct 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 20 Aug 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 06 May 2020
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 16 Mar 2020
Action Date: 21 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-21
Documents
Change account reference date company previous shortened
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 03 Apr 2019
Action Date: 21 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-21
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2019
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Notification of a person with significant control
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Scott Mckenzie
Notification date: 2018-02-27
Documents
Confirmation statement with no updates
Date: 21 Feb 2018
Action Date: 21 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-21
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2018
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2017
Action Date: 27 Oct 2017
Category: Address
Type: AD01
Old address: Peak Performance, Elizabeth House Barclay Court Mitchelston Industrial Estate Kirkcaldy Fife KY1 3WE United Kingdom
New address: Peak Performance, Elizabeth House Barclay Court Mitchelston Industrial Estate Kirkcaldy Fife KY1 3WE
Change date: 2017-10-27
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2017
Action Date: 27 Oct 2017
Category: Address
Type: AD01
Old address: 17 Downies Village Portlethen Aberdeenshire AB12 4QX
New address: Peak Performance, Elizabeth House Barclay Court Mitchelston Industrial Estate Kirkcaldy Fife KY1 3WE
Change date: 2017-10-27
Documents
Termination secretary company with name termination date
Date: 24 Oct 2017
Action Date: 12 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Debra Quinn
Termination date: 2017-10-12
Documents
Cessation of a person with significant control
Date: 24 Oct 2017
Action Date: 01 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-09-01
Psc name: Debra Quinn
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 27 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-27
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2017
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2016
Action Date: 23 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-23
Documents
Change person director company with change date
Date: 11 Mar 2016
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Scott Mckenzie
Change date: 2015-06-01
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2016
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2015
Action Date: 23 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-23
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2014
Action Date: 23 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-23
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2013
Action Date: 23 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-23
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2012
Action Date: 23 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-23
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2011
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Dissolution withdrawal application strike off company
Date: 15 Dec 2010
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 07 Dec 2010
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2010
Action Date: 23 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-23
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 23 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Scott Mckenzie
Change date: 2010-02-23
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2010
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Legacy
Date: 27 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2009
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 26 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 26/01/2009 from bon accord house riverside drive aberdeen AB11 7SL
Documents
Legacy
Date: 06 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 06/06/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
Documents
Legacy
Date: 24 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 24/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL
Documents
Legacy
Date: 24 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/08; full list of members
Documents
Legacy
Date: 11 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / scott mckenzie / 07/03/2008
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2008
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 08 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 07 Nov 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed freelance euro services (mcdlxii ) LIMITED\certificate issued on 07/11/07
Documents
Legacy
Date: 26 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2007
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 23 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2006
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Legacy
Date: 16 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Mar 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/06 to 05/04/05
Documents
Some Companies
7A QUEEN STREET,GODALMING,GU7 1BA
Number: | 10170833 |
Status: | ACTIVE |
Category: | Private Limited Company |
LENAT INTERNATIONAL (UK) LIMITED
2ND FLOOR CURZON HOUSE,SURREY,SM7 2LJ
Number: | 02084320 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 UNION STREET,HYDE,SK14 1ND
Number: | 08972514 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 CASTLEHAM ROAD,ST. LEONARDS ON SEA,TN38 9NT
Number: | 09794267 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CHANGE EFFECT GROUP LIMITED
10 CHEYNE WALK,NORTHAMPTON,NN1 5PT
Number: | 10387082 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOUNT ROAD,ST ASAPH,LL17 0UB
Number: | 09337653 |
Status: | ACTIVE |
Category: | Private Limited Company |