MAC EQUIPMENT HOLDINGS LIMITED

MAC EQUIPMENT HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMAC EQUIPMENT HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC312119
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MAC EQUIPMENT HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MAC EQUIPMENT HOLDINGS LIMITED located?

    Registered Office Address
    4th Floor 115 George Street
    EH2 4JN Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of MAC EQUIPMENT HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PONY BIDCO LIMITEDJan 25, 2007Jan 25, 2007
    MM&S (5178) LIMITEDNov 17, 2006Nov 17, 2006

    What are the latest accounts for MAC EQUIPMENT HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for MAC EQUIPMENT HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Aug 26, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Aug 26, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Accounts for a small company made up to Dec 31, 2017

    13 pagesAA

    Confirmation statement made on Aug 26, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 26, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    10 pagesAA

    Confirmation statement made on Aug 26, 2016 with updates

    5 pagesCS01

    legacy

    2 pagesSH20

    Statement of capital on Aug 05, 2016

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2015

    9 pagesAA

    Satisfaction of charge 2 in full

    4 pagesMR04

    Annual return made up to Nov 17, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2015

    Statement of capital on Nov 18, 2015

    • Capital: GBP 5,568
    SH01

    Full accounts made up to Dec 31, 2014

    9 pagesAA

    Secretary's details changed for Mr Nicholas Jones on Jan 23, 2015

    1 pagesCH03

    Secretary's details changed for Mr Nicholas Jones on Jan 23, 2015

    1 pagesCH03

    Director's details changed for Mr Nicholas Paul Jones on Jan 23, 2015

    2 pagesCH01

    Director's details changed for Mr Nicholas Paul Jones on Jan 23, 2015

    2 pagesCH01

    Who are the officers of MAC EQUIPMENT HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Nicholas
    Carolina Court
    DN4 5RA Doncaster
    Unit 6
    South Yorkshire
    England
    Secretary
    Carolina Court
    DN4 5RA Doncaster
    Unit 6
    South Yorkshire
    England
    183103470001
    ELLIS, Richard Geoffrey
    Carolina Court
    Lakeside
    DN4 5RA Doncaster
    Unit 6
    South Yorkshire
    England
    Director
    Carolina Court
    Lakeside
    DN4 5RA Doncaster
    Unit 6
    South Yorkshire
    England
    EnglandBritishDirector162811770001
    JONES, Nicholas Paul
    Carolina Court
    Lakeside
    DN4 5RA Doncaster
    Unit 6
    South Yorkshire
    England
    Director
    Carolina Court
    Lakeside
    DN4 5RA Doncaster
    Unit 6
    South Yorkshire
    England
    EnglandBritishDirector72128780004
    DOVE, Jonathan Mark
    Queens Road
    AB15 4YL Aberdeen
    13
    Secretary
    Queens Road
    AB15 4YL Aberdeen
    13
    177655160001
    HALL, John
    2 Oak Tree Road
    Bawtry
    DN10 6LD Doncaster
    South Yorkshire
    Secretary
    2 Oak Tree Road
    Bawtry
    DN10 6LD Doncaster
    South Yorkshire
    BritishFinance Director89122250001
    LEES, James Graham
    3b Woodland Gardens
    ML3 7JE Hamilton
    Lanarkshire
    Secretary
    3b Woodland Gardens
    ML3 7JE Hamilton
    Lanarkshire
    BritishDirector46658050003
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    DOVE, Jonathan Mark
    Queens Road
    AB15 4YL Aberdeen
    13
    Director
    Queens Road
    AB15 4YL Aberdeen
    13
    EnglandBritishDirector175304640001
    HALL, John
    2 Oak Tree Road
    Bawtry
    DN10 6LD Doncaster
    South Yorkshire
    Director
    2 Oak Tree Road
    Bawtry
    DN10 6LD Doncaster
    South Yorkshire
    EnglandBritishFinance Director89122250001
    LEES, James Graham
    3b Woodland Gardens
    ML3 7JE Hamilton
    Lanarkshire
    Director
    3b Woodland Gardens
    ML3 7JE Hamilton
    Lanarkshire
    United KingdomBritishDirector46658050003
    MCCOLL, James Allan
    Le Roccabella
    Avenue Princesse Grace
    Mc98000
    Monaco
    Director
    Le Roccabella
    Avenue Princesse Grace
    Mc98000
    Monaco
    ScotlandBritishDirector118535900002
    STEWART, Alexander
    2 St. Edmund's Lane
    Milngavie
    G62 8LT Glasgow
    Director
    2 St. Edmund's Lane
    Milngavie
    G62 8LT Glasgow
    ScotlandScottishDirector45705400003
    THOMSON, William John
    54 Clairinsh, Drumkinnon Gate
    Balloch Road
    G83 8SE Balloch
    Dunbartonshire
    Director
    54 Clairinsh, Drumkinnon Gate
    Balloch Road
    G83 8SE Balloch
    Dunbartonshire
    ScotlandBritishDirector30855980005
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Director
    151 St Vincent Street
    G2 5NJ Glasgow
    64555080001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Director
    151 St Vincent Street
    G2 5NJ Glasgow
    64555070001

    Who are the persons with significant control of MAC EQUIPMENT HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Clyde Process Solutions Limited
    Alpha Court
    Capitol Park, Thorne
    DN8 5TZ Doncaster
    Unit 3
    England
    Jun 01, 2016
    Alpha Court
    Capitol Park, Thorne
    DN8 5TZ Doncaster
    Unit 3
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number5341832
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MAC EQUIPMENT HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession and charge
    Created On May 20, 2011
    Delivered On Jun 01, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Commerzbank Aktiengesellschaft
    Transactions
    • Jun 01, 2011Registration of a charge (MG01s)
    • Jan 12, 2012Alteration to a floating charge (466 Scot)
    • May 26, 2016Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Feb 16, 2007
    Delivered On Mar 02, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 02, 2007Registration of a charge (410)
    • Mar 17, 2011Statement of satisfaction of a floating charge (MG03s)

    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