MAC EQUIPMENT HOLDINGS LIMITED

4th Floor 115 George Street, Edinburgh, EH2 4JN
StatusDISSOLVED
Company No.SC312119
CategoryPrivate Limited Company
Incorporated17 Nov 2006
Age17 years, 7 months, 1 day
JurisdictionScotland
Dissolution22 Jun 2021
Years2 years, 11 months, 26 days

SUMMARY

MAC EQUIPMENT HOLDINGS LIMITED is an dissolved private limited company with number SC312119. It was incorporated 17 years, 7 months, 1 day ago, on 17 November 2006 and it was dissolved 2 years, 11 months, 26 days ago, on 22 June 2021. The company address is 4th Floor 115 George Street, Edinburgh, EH2 4JN.



People

JONES, Nicholas

Secretary

ACTIVE

Assigned on 31 Oct 2013

Current time on role 10 years, 7 months, 18 days

ELLIS, Richard Geoffrey

Director

Director

ACTIVE

Assigned on 31 Oct 2013

Current time on role 10 years, 7 months, 18 days

JONES, Nicholas Paul

Director

Director

ACTIVE

Assigned on 25 Jul 2011

Current time on role 12 years, 10 months, 24 days

DOVE, Jonathan Mark

Secretary

RESIGNED

Assigned on 28 Mar 2013

Resigned on 31 Oct 2013

Time on role 7 months, 3 days

HALL, John

Secretary

Finance Director

RESIGNED

Assigned on 01 Nov 2007

Resigned on 28 Mar 2013

Time on role 5 years, 4 months, 27 days

LEES, James Graham

Secretary

Director

RESIGNED

Assigned on 18 Jan 2007

Resigned on 05 Feb 2007

Time on role 18 days

MACLAY MURRAY & SPENS LLP

Corporate-nominee-secretary

RESIGNED

Assigned on 06 Feb 2007

Resigned on 01 Nov 2007

Time on role 8 months, 23 days

MACLAY MURRAY & SPENS LLP

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Nov 2006

Resigned on 18 Jan 2007

Time on role 2 months, 1 day

DOVE, Jonathan Mark

Director

Director

RESIGNED

Assigned on 28 Mar 2013

Resigned on 31 Oct 2013

Time on role 7 months, 3 days

HALL, John

Director

Finance Director

RESIGNED

Assigned on 21 May 2007

Resigned on 28 Mar 2013

Time on role 5 years, 10 months, 7 days

LEES, James Graham

Director

Director

RESIGNED

Assigned on 18 Jan 2007

Resigned on 05 Feb 2007

Time on role 18 days

MCCOLL, James Allan

Director

Director

RESIGNED

Assigned on 18 Jan 2007

Resigned on 28 Feb 2011

Time on role 4 years, 1 month, 10 days

STEWART, Alexander

Director

Director

RESIGNED

Assigned on 18 Jan 2007

Resigned on 22 Aug 2011

Time on role 4 years, 7 months, 4 days

THOMSON, William John

Director

Director

RESIGNED

Assigned on 18 Jan 2007

Resigned on 25 Sep 2007

Time on role 8 months, 7 days

VINDEX LIMITED

Corporate-director

RESIGNED

Assigned on 17 Nov 2006

Resigned on 18 Jan 2007

Time on role 2 months, 1 day

VINDEX SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 17 Nov 2006

Resigned on 18 Jan 2007

Time on role 2 months, 1 day


Some Companies

BEALTA LTD

1-3 ARTHUR STREET,BELFAST,BT1 4GA

Number:NI631044
Status:LIQUIDATION
Category:Private Limited Company

DIZTORT LTD

46 BUTTERCUP DRIVE,POLEGATE,BN26 6FB

Number:11671739
Status:ACTIVE
Category:Private Limited Company

KATALYSIS LTD.

3 LYMEFIELDS,LYMINGTON,SO41 0SU

Number:03045179
Status:ACTIVE
Category:Private Limited Company

R & R CONTRACTS N.IRELAND LTD

1 MAYFIELD AVENUE,DROMARA,BT25 2NP

Number:NI071490
Status:ACTIVE
Category:Private Limited Company

RAGARFIELD PROPERTY DEVELOPMENTS LIMITED

31 MILTON ROAD,KENT,DA12 2RF

Number:05173152
Status:ACTIVE
Category:Private Limited Company

STEPHEN DOHERTY CONSTRUCTION LTD

34 HAWKHEAD ROAD,RENFREWSHIRE,PA1 3NB

Number:SC326278
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source