MACEMC LTD
Overview
| Company Name | MACEMC LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC438082 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MACEMC LTD?
| Company Name | From | Until |
|---|---|---|
| CONSENSUS CAPITAL PROPERTIES LIMITED | Dec 03, 2012 | Dec 03, 2012 |
What are the latest accounts for MACEMC LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for MACEMC LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of final meeting of creditors | 6 pages | 4.17(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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Appointment of Mr Derek Mitchell as a director on Jan 04, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Anthony Emlick as a director on Jan 04, 2017 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Registered office address changed from 45 Charlotte Square Edinburgh EH2 4HQ to 10 Craigmillar Park Edinburgh EH16 5NE on Jan 10, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 03, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Dec 03, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Termination of appointment of Andrew Seth Montague as a director on Jun 12, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Joseph Meng Loong Lee as a director on Jun 12, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Anthony Emlick as a director on Jun 12, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 03, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Joseph Meng Loong Lee as a director on Sep 10, 2014 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed consensus capital properties LIMITED\certificate issued on 11/12/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Stuart David Glass as a director on Sep 30, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Anthony Emlick as a director on Sep 30, 2014 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2014 | 19 pages | AA | ||||||||||
Current accounting period extended from Sep 30, 2013 to Mar 31, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Dec 03, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Stuart David Glass as a director | 2 pages | AP01 | ||||||||||
Who are the officers of MACEMC LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MITCHELL, Derek | Director | 2nd Floor 14-18 Hill Street EH2 3JX Edinburgh C/O Mlm Solutions | Scotland | British | 148440140001 | |||||
| EMLICK, Mark Anthony | Director | Craigmillar Park EH16 5NE Edinburgh 10 Scotland | Scotland | British | 43504860012 | |||||
| EMLICK, Mark Anthony | Director | Charlotte Square EH2 4HQ Edinburgh 45 Scotland | Scotland | British | 43504860012 | |||||
| GLASS, Stuart David | Director | Charlotte Square EH2 4HQ Edinburgh 45 Scotland | Scotland | British | 182176430001 | |||||
| GLASS, Stuart David | Director | Charlotte Square EH2 4HQ Edinburgh 45 Scotland | Scotland | British | 123303970001 | |||||
| LEE, Joseph Meng Loong | Director | Charlotte Square EH2 4HQ Edinburgh 45 | England | British | 142352660002 | |||||
| MONTAGUE, Andrew Seth | Director | Charlotte Square EH2 4HQ Edinburgh 45 Scotland | Scotland | British | 163478930001 |
Who are the persons with significant control of MACEMC LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mark Anthony Emlick | 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
| |||
Does MACEMC LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
|
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