MACEMC LTD

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

    Company NameMACEMC LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC438082
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MACEMC LTD?

    • Development of building projects (41100) / Construction

    Where is MACEMC LTD located?

    Registered Office Address
    C/O Mlm Solutions 2nd Floor
    14-18 Hill Street
    EH2 3JX Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of MACEMC LTD?

    Previous Company Names
    Company NameFromUntil
    CONSENSUS CAPITAL PROPERTIES LIMITEDDec 03, 2012Dec 03, 2012

    What are the latest accounts for MACEMC LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for MACEMC LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    6 pages4.17(Scot)

    Registered office address changed from 7th Floor 90 st Vincent Street Glasgow G2 5UB to C/O Mlm Solutions 2nd Floor 14-18 Hill Street Edinburgh EH2 3JX on Nov 07, 2018

    2 pagesAD01

    Registered office address changed from 10 Craigmillar Park Edinburgh EH16 5NE Scotland to 7th Floor 90 st Vincent Street Glasgow G2 5UB on Jun 10, 2017

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Appointment of Mr Derek Mitchell as a director on Jan 04, 2017

    2 pagesAP01

    Termination of appointment of Mark Anthony Emlick as a director on Jan 04, 2017

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2016

    4 pagesAA

    Registered office address changed from 45 Charlotte Square Edinburgh EH2 4HQ to 10 Craigmillar Park Edinburgh EH16 5NE on Jan 10, 2017

    1 pagesAD01

    Confirmation statement made on Dec 03, 2016 with updates

    5 pagesCS01

    Annual return made up to Dec 03, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2016

    Statement of capital on Jan 27, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Termination of appointment of Andrew Seth Montague as a director on Jun 12, 2015

    1 pagesTM01

    Termination of appointment of Joseph Meng Loong Lee as a director on Jun 12, 2015

    1 pagesTM01

    Appointment of Mr Mark Anthony Emlick as a director on Jun 12, 2015

    2 pagesAP01

    Annual return made up to Dec 03, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2015

    Statement of capital on Jan 12, 2015

    • Capital: GBP 100
    SH01

    Appointment of Mr Joseph Meng Loong Lee as a director on Sep 10, 2014

    2 pagesAP01

    Certificate of change of name

    Company name changed consensus capital properties LIMITED\certificate issued on 11/12/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 11, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 01, 2014

    RES15

    Termination of appointment of Stuart David Glass as a director on Sep 30, 2014

    1 pagesTM01

    Termination of appointment of Mark Anthony Emlick as a director on Sep 30, 2014

    1 pagesTM01

    Full accounts made up to Mar 31, 2014

    19 pagesAA

    Current accounting period extended from Sep 30, 2013 to Mar 31, 2014

    1 pagesAA01

    Annual return made up to Dec 03, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2014

    Statement of capital on Jan 06, 2014

    • Capital: GBP 100
    SH01

    Appointment of Mr Stuart David Glass as a director

    2 pagesAP01

    Who are the officers of MACEMC LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITCHELL, Derek
    2nd Floor
    14-18 Hill Street
    EH2 3JX Edinburgh
    C/O Mlm Solutions
    Director
    2nd Floor
    14-18 Hill Street
    EH2 3JX Edinburgh
    C/O Mlm Solutions
    ScotlandBritish148440140001
    EMLICK, Mark Anthony
    Craigmillar Park
    EH16 5NE Edinburgh
    10
    Scotland
    Director
    Craigmillar Park
    EH16 5NE Edinburgh
    10
    Scotland
    ScotlandBritish43504860012
    EMLICK, Mark Anthony
    Charlotte Square
    EH2 4HQ Edinburgh
    45
    Scotland
    Director
    Charlotte Square
    EH2 4HQ Edinburgh
    45
    Scotland
    ScotlandBritish43504860012
    GLASS, Stuart David
    Charlotte Square
    EH2 4HQ Edinburgh
    45
    Scotland
    Director
    Charlotte Square
    EH2 4HQ Edinburgh
    45
    Scotland
    ScotlandBritish182176430001
    GLASS, Stuart David
    Charlotte Square
    EH2 4HQ Edinburgh
    45
    Scotland
    Director
    Charlotte Square
    EH2 4HQ Edinburgh
    45
    Scotland
    ScotlandBritish123303970001
    LEE, Joseph Meng Loong
    Charlotte Square
    EH2 4HQ Edinburgh
    45
    Director
    Charlotte Square
    EH2 4HQ Edinburgh
    45
    EnglandBritish142352660002
    MONTAGUE, Andrew Seth
    Charlotte Square
    EH2 4HQ Edinburgh
    45
    Scotland
    Director
    Charlotte Square
    EH2 4HQ Edinburgh
    45
    Scotland
    ScotlandBritish163478930001

    Who are the persons with significant control of MACEMC LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mark Anthony Emlick
    2nd Floor
    14-18 Hill Street
    EH2 3JX Edinburgh
    C/O Mlm Solutions
    Apr 06, 2016
    2nd Floor
    14-18 Hill Street
    EH2 3JX Edinburgh
    C/O Mlm Solutions
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MACEMC LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 02, 2017Petition date
    Jun 02, 2017Commencement of winding up
    Jun 25, 2019Dissolved on
    Mar 22, 2019Conclusion of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Keith Veitch Anderson
    7th Floor, 90 St Vincent Street
    G2 5UB Glasgow
    practitioner
    7th Floor, 90 St Vincent Street
    G2 5UB Glasgow
    Notesscottish-insolvency-info

    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