MAC EQUIPMENT HOLDINGS LIMITED
Overview
Company Name | MAC EQUIPMENT HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC312119 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MAC EQUIPMENT HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
PONY BIDCO LIMITED | Jan 25, 2007 | Jan 25, 2007 |
MM&S (5178) LIMITED | Nov 17, 2006 | Nov 17, 2006 |
What are the latest accounts for MAC EQUIPMENT HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for MAC EQUIPMENT HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 13 pages | AA | ||||||||||
Confirmation statement made on Aug 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 26, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 26, 2016 with updates | 5 pages | CS01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Aug 05, 2016
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 9 pages | AA | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Nov 17, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 9 pages | AA | ||||||||||
Secretary's details changed for Mr Nicholas Jones on Jan 23, 2015 | 1 pages | CH03 | ||||||||||
Secretary's details changed for Mr Nicholas Jones on Jan 23, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Nicholas Paul Jones on Jan 23, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nicholas Paul Jones on Jan 23, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of MAC EQUIPMENT HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JONES, Nicholas | Secretary | Carolina Court DN4 5RA Doncaster Unit 6 South Yorkshire England | 183103470001 | |||||||
ELLIS, Richard Geoffrey | Director | Carolina Court Lakeside DN4 5RA Doncaster Unit 6 South Yorkshire England | England | British | Director | 162811770001 | ||||
JONES, Nicholas Paul | Director | Carolina Court Lakeside DN4 5RA Doncaster Unit 6 South Yorkshire England | England | British | Director | 72128780004 | ||||
DOVE, Jonathan Mark | Secretary | Queens Road AB15 4YL Aberdeen 13 | 177655160001 | |||||||
HALL, John | Secretary | 2 Oak Tree Road Bawtry DN10 6LD Doncaster South Yorkshire | British | Finance Director | 89122250001 | |||||
LEES, James Graham | Secretary | 3b Woodland Gardens ML3 7JE Hamilton Lanarkshire | British | Director | 46658050003 | |||||
MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
DOVE, Jonathan Mark | Director | Queens Road AB15 4YL Aberdeen 13 | England | British | Director | 175304640001 | ||||
HALL, John | Director | 2 Oak Tree Road Bawtry DN10 6LD Doncaster South Yorkshire | England | British | Finance Director | 89122250001 | ||||
LEES, James Graham | Director | 3b Woodland Gardens ML3 7JE Hamilton Lanarkshire | United Kingdom | British | Director | 46658050003 | ||||
MCCOLL, James Allan | Director | Le Roccabella Avenue Princesse Grace Mc98000 Monaco | Scotland | British | Director | 118535900002 | ||||
STEWART, Alexander | Director | 2 St. Edmund's Lane Milngavie G62 8LT Glasgow | Scotland | Scottish | Director | 45705400003 | ||||
THOMSON, William John | Director | 54 Clairinsh, Drumkinnon Gate Balloch Road G83 8SE Balloch Dunbartonshire | Scotland | British | Director | 30855980005 | ||||
VINDEX LIMITED | Director | 151 St Vincent Street G2 5NJ Glasgow | 64555080001 | |||||||
VINDEX SERVICES LIMITED | Director | 151 St Vincent Street G2 5NJ Glasgow | 64555070001 |
Who are the persons with significant control of MAC EQUIPMENT HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Clyde Process Solutions Limited | Jun 01, 2016 | Alpha Court Capitol Park, Thorne DN8 5TZ Doncaster Unit 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MAC EQUIPMENT HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
|
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