MAC ASPHALT LIMITED
Overview
| Company Name | MAC ASPHALT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC151287 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MAC ASPHALT LIMITED?
- Construction of roads and motorways (42110) / Construction
Where is MAC ASPHALT LIMITED located?
| Registered Office Address | Hillhouse Quarry Hillhouse Quarry KA10 7HX Troon Ayrshire Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MAC ASPHALT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for MAC ASPHALT LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Oct 20, 2024 |
What are the latest filings for MAC ASPHALT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Oct 20, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Oct 20, 2023 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Oct 20, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alan George Hill as a director on Jun 23, 2022 | 1 pages | TM01 | ||
Termination of appointment of Alan Hill as a secretary on Jun 23, 2022 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Oct 20, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 21 pages | AA | ||
Previous accounting period extended from Feb 28, 2020 to Mar 31, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Oct 20, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Alan George Hill as a director on Nov 10, 2020 | 2 pages | AP01 | ||
Appointment of Mr Alan Hill as a secretary on Oct 10, 2020 | 2 pages | AP03 | ||
Termination of appointment of Charles Clifford Toyn as a director on May 31, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Oct 20, 2019 with updates | 5 pages | CS01 | ||
Notification of Hillhouse Quarry Group Limited as a person with significant control on Oct 18, 2019 | 2 pages | PSC02 | ||
Cessation of Jamie Crumlish as a person with significant control on Oct 18, 2019 | 1 pages | PSC07 | ||
Termination of appointment of Thomas Crumlish Snr as a director on Oct 18, 2019 | 1 pages | TM01 | ||
Termination of appointment of Jamie Crumlish as a director on Oct 18, 2019 | 1 pages | TM01 | ||
Registered office address changed from , 25 Scotts Road, Paisley, Renfrewshire, PA2 7AN to Hillhouse Quarry Hillhouse Quarry Troon Ayrshire KA10 7HX on Oct 23, 2019 | 1 pages | AD01 | ||
Appointment of Mr Charles Clifford Toyn as a director on Oct 18, 2019 | 2 pages | AP01 | ||
Who are the officers of MAC ASPHALT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCNAUGHTON, Robert | Director | Hillhouse Quarry KA10 7HX Troon Hillhouse Quarry Ayrshire Scotland | United Kingdom | British | 114218180003 | |||||
| BRADY, Caroline | Secretary | Wallneuk Road PA3 4BT Paisley 12 Renfrewshire | British | 86130880002 | ||||||
| CRUMLISH, Georgina | Secretary | 83 Fauldswood Crescent PA2 9NN Paisley Renfrewshire | British | 39424770003 | ||||||
| HILL, Alan | Secretary | Hillhouse Quarry KA10 7HX Troon Hillhouse Quarry Ayrshire Scotland | 276368040001 | |||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| CRUMLISH, Elle | Director | Wallneuk Road PA3 4BT Paisley 12 Renfrewshire | United Kingdom | British | 202541290001 | |||||
| CRUMLISH, Jamie | Director | Hillhouse Quarry KA10 7HX Troon Hillhouse Quarry Ayrshire Scotland | Scotland | British | 163854070002 | |||||
| CRUMLISH, Thomas | Director | Wallneuk Road PA3 4BT Paisley 12 Renfrewshire | United Kingdom | British | 39424760008 | |||||
| CRUMLISH SNR, Thomas | Director | Hillhouse Quarry KA10 7HX Troon Hillhouse Quarry Ayrshire Scotland | Scotland | British | 97654740005 | |||||
| HILL, Alan George | Director | Hillhouse Quarry KA10 7HX Troon Hillhouse Quarry Ayrshire Scotland | Scotland | British | 126378060001 | |||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow Strathclyde | British | 900007110001 | ||||||
| TOYN, Charles Clifford | Director | Hillhouse Quarry KA10 7HX Troon Hillhouse Quarry Ayrshire Scotland | Scotland | British | 179177630001 |
Who are the persons with significant control of MAC ASPHALT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hillhouse Quarry Group Limited | Oct 18, 2019 | Hillhouse Quarry KA10 7HX Troon Hillhouse Quarry Ayrshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jamie Crumlish | Jun 16, 2017 | Hillhouse Quarry KA10 7HX Troon Hillhouse Quarry Ayrshire Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Thomas Crumlish | Apr 06, 2016 | Scotts Road PA2 7AN Paisley 25 Renfrewshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Thomas Crumlish | Apr 06, 2016 | Wallneuk Road PA3 4BT Paisley 12 Renfrewshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0