General information

Name:

Mac1905 Limited

Office Address:

19 Eighth Street Newtongrange EH22 4JP Dalkeith

Number: SC508046

Incorporation date: 2015-06-10

End of financial year: 30 June

Category: Private Limited Company

Description

Data updated on:

Mac1905 started conducting its business in the year 2015 as a Private Limited Company registered with number: SC508046. This particular company has been prospering for 9 years and the present status is active - proposal to strike off. This firm's head office is located in Dalkeith at 19 Eighth Street. You could also locate the firm using its area code : EH22 4JP. The registered name of the firm was changed in the year 2017 to Mac1905 Ltd. This company previous registered name was Solid Process Consultants. The firm's registered with SIC code 82110 and has the NACE code: Combined office administrative service activities. The company's most recent annual accounts describe the period up to Sun, 30th Jun 2019 and the latest confirmation statement was submitted on Wed, 3rd Nov 2021.

For this specific firm, all of director's assignments have so far been fulfilled by Audrey T. who was assigned this position in 2015 in June. In order to help the directors in their tasks, the abovementioned firm has been using the skills of Audrey T. as a secretary since 2015.

  • Previous company's names
  • Mac1905 Ltd 2017-01-18
  • Solid Process Consultants Ltd 2015-06-10

Financial data based on annual reports

Company staff

Audrey T.

Role: Director

Appointed: 10 June 2015

Latest update: 13 February 2024

Audrey T.

Role: Secretary

Appointed: 10 June 2015

Latest update: 13 February 2024

People with significant control

Audrey T. is the individual who has control over this firm, owns over 3/4 of company shares.

Audrey T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 17 November 2022
Confirmation statement last made up date 03 November 2021
Annual Accounts 10 January 2017
Start Date For Period Covered By Report 2015-06-10
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 10 January 2017
Annual Accounts 31 March 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 24th, January 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82110 : Combined office administrative service activities
8
Company Age

Closest Companies - by postcode