About

Registered Number: SC207634
Date of Incorporation: 31/05/2000 (24 years ago)
Company Status: Active
Date of Dissolution: 30/08/2016 (7 years and 9 months ago)
Registered Address: 1 Cambuslang Court, Cambuslang, Glasgow, G32 8FH

 

Macjay Ltd was registered on 31 May 2000 with its registered office in Glasgow, it has a status of "Active". The companies directors are Mcmillan, Kenneth Gordon, Joyes, James, Mclean, Janice, Mcmillan, Paul. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOYES, James 31 May 2000 01 April 2003 1
MCLEAN, Janice 31 May 2000 01 April 2003 1
MCMILLAN, Paul 31 March 2003 28 January 2007 1
Secretary Name Appointed Resigned Total Appointments
MCMILLAN, Kenneth Gordon 31 March 2003 28 January 2007 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 10 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 16 January 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
DS01 - Striking off application by a company 08 January 2018
AC93 - N/A 31 January 2017
GAZ2(A) - Second notification of strike-off action in London Gazette 30 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 14 June 2016
DS01 - Striking off application by a company 02 June 2016
TM01 - Termination of appointment of director 31 May 2016
AP01 - Appointment of director 14 January 2016
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 12 May 2015
AR01 - Annual Return 28 August 2014
SH01 - Return of Allotment of shares 20 August 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 05 May 2014
MR04 - N/A 30 April 2014
MR01 - N/A 14 November 2013
MR01 - N/A 07 November 2013
MR01 - N/A 07 November 2013
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 10 June 2011
CH01 - Change of particulars for director 10 June 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AA - Annual Accounts 27 May 2010
288b - Notice of resignation of directors or secretaries 22 September 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 01 June 2009
287 - Change in situation or address of Registered Office 16 March 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 27 June 2008
AA - Annual Accounts 03 July 2007
363a - Annual Return 27 June 2007
288c - Notice of change of directors or secretaries or in their particulars 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
AA - Annual Accounts 23 June 2006
363a - Annual Return 07 June 2006
363a - Annual Return 28 September 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
AA - Annual Accounts 02 September 2005
287 - Change in situation or address of Registered Office 18 July 2005
AA - Annual Accounts 28 June 2004
363s - Annual Return 18 June 2004
363s - Annual Return 10 November 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 19 July 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 05 July 2001
225 - Change of Accounting Reference Date 22 December 2000
410(Scot) - N/A 23 October 2000
410(Scot) - N/A 21 July 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
NEWINC - New incorporation documents 31 May 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 November 2013 Outstanding

N/A

A registered charge 01 November 2013 Outstanding

N/A

A registered charge 31 October 2013 Outstanding

N/A

Standard security 16 October 2000 Outstanding

N/A

Bond & floating charge 10 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.