MAC MOVIES LIMITED
Overview
| Company Name | MAC MOVIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC315310 |
| 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 MOVIES LIMITED?
- Motion picture production activities (59111) / Information and communication
Where is MAC MOVIES LIMITED located?
| Registered Office Address | c/o C/O MACROBERTS LLP 10th Floor Capella 60 York Street G2 8JX Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MAC MOVIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MOVIECOM MEDIA LTD | Jan 25, 2007 | Jan 25, 2007 |
What are the latest accounts for MAC MOVIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2011 |
What is the status of the latest annual return for MAC MOVIES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MAC MOVIES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Certificate of change of name Company name changed moviecom media LTD\certificate issued on 23/05/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Gillian O'neil as a secretary | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Kevin Oneil as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Gillian O'neil as a director | 1 pages | TM01 | ||||||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 8 pages | AA | ||||||||||||||
Annual return made up to Jan 25, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from * 107 Bell Street Merchant City Glasgow G4 7TQ* on Mar 30, 2012 | 1 pages | AD01 | ||||||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||||||
Statement of capital following an allotment of shares on May 29, 2011
| 3 pages | SH01 | ||||||||||||||
Total exemption small company accounts made up to Jun 30, 2010 | 8 pages | AA | ||||||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jan 25, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Director's details changed for Kevin Oneil on Feb 22, 2011 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Vincent Andrew Moore on Feb 22, 2011 | 2 pages | CH01 | ||||||||||||||
Total exemption small company accounts made up to Jun 30, 2009 | 6 pages | AA | ||||||||||||||
Annual return made up to Jan 25, 2010 | 16 pages | AR01 | ||||||||||||||
Secretary's details changed for Gillian Oneil on Jan 24, 2010 | 3 pages | CH03 | ||||||||||||||
Director's details changed for Mr Kevin Benedict Moore on Jan 24, 2010 | 3 pages | CH01 | ||||||||||||||
Director's details changed for Mrs Gillian O'neil on Jan 24, 2010 | 3 pages | CH01 | ||||||||||||||
Director's details changed for Vincent Andrew Moore on Jan 24, 2010 | 3 pages | CH01 | ||||||||||||||
Director's details changed for Kevin Oneil on Jan 24, 2010 | 3 pages | CH01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Registered office address changed from * 61 Deerdykes View Westfield Industrial Estate Cumbernauld G68 9NH* on Apr 15, 2010 | 2 pages | AD01 | ||||||||||||||
Who are the officers of MAC MOVIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOORE, Kevin Benedict | Director | c/o C/O Macroberts Llp Floor Capella 60 York Street G2 8JX Glasgow 10th | United Kingdom | British | 78456350005 | |||||
| MOORE, Vincent Andrew | Director | c/o C/O Macroberts Llp Floor Capella 60 York Street G2 8JX Glasgow 10th | Scotland | British | 114604360001 | |||||
| EDDY, Fiona | Secretary | 26 Lenzie Road Stepps G33 6DX Glasgow | British | 75884000002 | ||||||
| O'NEIL, Gillian | Secretary | c/o C/O Macroberts Llp Floor Capella 60 York Street G2 8JX Glasgow 10th | British | 111005160002 | ||||||
| COSEC LIMITED | Secretary | 78 Montgomery Street EH7 5JA Edinburgh Lothian | 38051570001 | |||||||
| O'NEIL, Gillian | Director | c/o C/O Macroberts Llp Floor Capella 60 York Street G2 8JX Glasgow 10th | Scotland | British | 58211180002 | |||||
| ONEIL, Kevin | Director | c/o C/O Macroberts Llp Floor Capella 60 York Street G2 8JX Glasgow 10th | Scotland | British | 111005210001 | |||||
| CODIR LIMITED | Director | 78 Montgomery Street EH7 5JA Edinburgh Lothian | 49280750001 | |||||||
| COSEC LIMITED | Director | 78 Montgomery Street EH7 5JA Edinburgh Lothian | 38051570001 |
Does MAC MOVIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Jan 22, 2008 Delivered On Jan 26, 2008 | Outstanding | 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