MAC (ABERDEEN) LIMITED
Overview
| Company Name | MAC (ABERDEEN) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC502499 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MAC (ABERDEEN) LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is MAC (ABERDEEN) LIMITED located?
| Registered Office Address | 15 Golden Square AB10 1WF Aberdeen Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MAC (ABERDEEN) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for MAC (ABERDEEN) 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 | ||||||||||||||
Micro company accounts made up to Mar 31, 2018 | 5 pages | AA | ||||||||||||||
Current accounting period shortened from Apr 30, 2018 to Mar 31, 2018 | 1 pages | AA01 | ||||||||||||||
Registered office address changed from 6 Bon Accord Square Aberdeen AB11 6XU United Kingdom to 15 Golden Square Aberdeen AB10 1WF on Dec 06, 2017 | 1 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 3 pages | AA | ||||||||||||||
Appointment of Ella Mills as a director on Nov 20, 2017 | 3 pages | AP01 | ||||||||||||||
Confirmation statement made on Nov 08, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of George Nicoll Cheyne as a director on Nov 07, 2017 | 1 pages | TM01 | ||||||||||||||
Cessation of George Nicoll Cheyne as a person with significant control on Nov 07, 2017 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Apr 07, 2017 with updates | 6 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 3 pages | AA | ||||||||||||||
Annual return made up to Apr 07, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Incorporation | 23 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of MAC (ABERDEEN) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILLS, Ella | Director | Queens Road AB15 8DL Aberdeen 229 Aberdeen City U.K | U.K | British | 240487270001 | |||||
| MILLS, James Ronald | Director | AB15 8DL Aberdeen 229 Queens Road United Kingdom | United Kingdom | British | 110625560001 | |||||
| CHEYNE, George Nicoll | Director | Cults AB15 9HR Aberdeen 3 Park Road United Kingdom | United Kingdom | British | 196508710001 |
Who are the persons with significant control of MAC (ABERDEEN) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr George Nicoll Cheyne | Apr 06, 2016 | AB11 6XU Aberdeen 6 Bon Accord Square United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr James Ronald Mills | Apr 06, 2016 | Golden Square AB10 1WF Aberdeen 15 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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