MAC ENGINEERING DESIGN LTD

Company Documents

DateDescription
06/08/256 August 2025 NewFinal Gazette dissolved following liquidation

View Document

06/08/256 August 2025 NewFinal Gazette dissolved following liquidation

View Document

06/05/256 May 2025 Final account prior to dissolution in CVL

View Document

16/11/2216 November 2022 Registered office address changed from Peak Performance, Elizabeth House Barclay Court Mitchelston Industrial Estate Kirkcaldy Fife KY1 3WE United Kingdom to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 2022-11-16

View Document

12/10/2212 October 2022 Confirmation statement made on 2021-02-21 with updates

View Document

09/10/229 October 2022 Notification of Scott Mckenzie as a person with significant control on 2022-09-30

View Document

09/10/229 October 2022 Withdrawal of a person with significant control statement on 2022-10-09

View Document

30/09/2230 September 2022 Appointment of Mr Scott Mckenzie as a director on 2022-09-30

View Document

01/09/201 September 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/08/2020 August 2020 APPLICATION FOR STRIKING-OFF

View Document

06/05/206 May 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

23/12/1923 December 2019 PREVSHO FROM 05/04/2019 TO 31/03/2019

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

02/01/192 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

27/02/1827 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT MCKENZIE

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

04/01/184 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM 17 DOWNIES VILLAGE PORTLETHEN ABERDEENSHIRE AB12 4QX

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM PEAK PERFORMANCE, ELIZABETH HOUSE BARCLAY COURT MITCHELSTON INDUSTRIAL ESTATE KIRKCALDY FIFE KY1 3WE UNITED KINGDOM

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, SECRETARY DEBRA QUINN

View Document

24/10/1724 October 2017 CESSATION OF DEBRA QUINN AS A PSC

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MCKENZIE / 01/06/2015

View Document

11/03/1611 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

12/03/1512 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

11/03/1411 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

20/03/1320 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

07/03/127 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

15/12/1015 December 2010 DISS REQUEST WITHDRAWN

View Document

07/12/107 December 2010 APPLICATION FOR STRIKING-OFF

View Document

03/06/103 June 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MCKENZIE / 23/02/2010

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

14/02/0914 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL

View Document

06/06/086 June 2008 REGISTERED OFFICE CHANGED ON 06/06/2008 FROM SUITE 2, BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/2008 FROM BON ACCORD HOUSE, RIVERSIDE DRIVE, ABERDEEN ABERDEENSHIRE AB11 7SL

View Document

24/03/0824 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MCKENZIE / 07/03/2008

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

08/11/078 November 2007 SECRETARY RESIGNED

View Document

08/11/078 November 2007 NEW SECRETARY APPOINTED

View Document

07/11/077 November 2007 COMPANY NAME CHANGED FREELANCE EURO SERVICES (MCDLXII ) LIMITED CERTIFICATE ISSUED ON 07/11/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

16/09/0516 September 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 05/04/05

View Document

23/02/0523 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company