About

Registered Number: SC160631
Date of Incorporation: 26/09/1995 (28 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2020 (4 years and 2 months ago)
Registered Address: South Lodge, Strathenry, Glenrothes, Fife, KY6 3HT,

 

Based in Glenrothes, Mac Scaff Ltd was established in 1995, it's status is listed as "Dissolved". We do not know the number of employees at this company. The organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACK, Mark 26 September 1995 - 1
MACDONALD, Iain Scott 26 September 1995 10 January 1996 1
MCKENZIE, Gordon 26 September 1995 04 October 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2020
SH19 - Statement of capital 08 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2019
DS01 - Striking off application by a company 17 December 2019
RESOLUTIONS - N/A 13 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 December 2019
CAP-SS - N/A 13 December 2019
AA - Annual Accounts 20 November 2019
PSC04 - N/A 10 October 2019
CS01 - N/A 10 October 2019
CH01 - Change of particulars for director 10 October 2019
AA01 - Change of accounting reference date 06 May 2019
AD01 - Change of registered office address 26 November 2018
CH01 - Change of particulars for director 26 November 2018
PSC04 - N/A 26 November 2018
AA - Annual Accounts 07 November 2018
CS01 - N/A 06 November 2018
CH01 - Change of particulars for director 06 November 2018
AA - Annual Accounts 28 June 2018
PSC04 - N/A 11 January 2018
CH01 - Change of particulars for director 11 January 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH03 - Change of particulars for secretary 11 October 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 18 November 2008
363a - Annual Return 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
AA - Annual Accounts 14 January 2008
AA - Annual Accounts 23 April 2007
363a - Annual Return 07 February 2007
287 - Change in situation or address of Registered Office 07 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 February 2007
353 - Register of members 07 February 2007
AA - Annual Accounts 08 March 2006
363a - Annual Return 28 September 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 15 June 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 18 March 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 16 October 2001
RESOLUTIONS - N/A 12 October 2001
288b - Notice of resignation of directors or secretaries 12 October 2001
169 - Return by a company purchasing its own shares 12 October 2001
AA - Annual Accounts 06 March 2001
363s - Annual Return 10 October 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
410(Scot) - N/A 31 May 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 05 October 1999
AA - Annual Accounts 01 June 1999
363s - Annual Return 10 November 1998
287 - Change in situation or address of Registered Office 07 September 1998
AA - Annual Accounts 31 July 1998
363s - Annual Return 02 October 1997
AA - Annual Accounts 29 July 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
363s - Annual Return 18 October 1996
288 - N/A 01 February 1996
288 - N/A 26 October 1995
288 - N/A 03 October 1995
288 - N/A 03 October 1995
288 - N/A 03 October 1995
288 - N/A 03 October 1995
288 - N/A 03 October 1995
288 - N/A 03 October 1995
NEWINC - New incorporation documents 26 September 1995

Mortgages & Charges

Description Date Status Charge by
Standard security 15 May 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.