General information

Name:

Mactuff Ltd

Office Address:

Summit House 4-5 Mitchell Street EH6 7BD Edinburgh

Number: SC491743

Incorporation date: 2014-11-21

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at Summit House, Edinburgh EH6 7BD Mactuff Limited is classified as a Private Limited Company issued a SC491743 registration number. The firm was started on Friday 21st November 2014. The company's current name is Mactuff Limited. The company's former clients may recognize it also as Brass Monkey Events, which was used until Friday 4th May 2018. The company's SIC code is 93199, that means Other sports activities. 2022-12-31 is the last time the accounts were filed.

The corporation's trademark is "MacTuff". They applied for its registration on 2016/10/05 and their IPO licensed it after three months. The trademark's registration will no longer be valid after 2026/10/05.

This company has just one director at present overseeing this business, namely Dean O. who's been executing the director's duties since Friday 21st November 2014. The following business had been managed by Stephen W. up until August 2022. What is more a different director, specifically Alexander P. quit in 2022.

  • Previous company's names
  • Mactuff Limited 2018-05-04
  • Brass Monkey Events Limited 2014-11-21

Trade marks

Trademark UK00003189526
Trademark image:-
Trademark name:MacTuff
Status:Registered
Filing date:2016-10-05
Date of entry in register:2017-01-06
Renewal date:2026-10-05
Owner name:brass monkey events ltd
Owner address:27c, balfour street, alloa, United Kingdom, FK10 1RU

Financial data based on annual reports

Company staff

Dean O.

Role: Director

Appointed: 17 January 2022

Latest update: 21 March 2024

People with significant control

Dean O. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Dean O.
Notified on 17 January 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Stephen W.
Notified on 17 January 2022
Ceased on 4 August 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Alexander P.
Notified on 21 November 2016
Ceased on 17 January 2022
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 31 December 2022
Confirmation statement next due date 19 August 2024
Confirmation statement last made up date 05 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 16 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 16 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 16 January 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Free Download
Change of registered address from Summit House 4-5 Mitchell Street Edinburgh Midlothian EH6 7BD Scotland on 2024/01/24 to Enterprise Hub Fife Falkland Gate Glenrothes Fife KY7 5NS (AD01)
filed on: 24th, January 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 93199 : Other sports activities
9
Company Age

Closest Companies - by postcode