About

Registered Number: SC299640
Date of Incorporation: 27/03/2006 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2017 (7 years and 10 months ago)
Registered Address: 50 Darnley Street, Glasgow, G41 2SE

 

T-mac Construction Ltd was founded on 27 March 2006, it has a status of "Dissolved". This organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRAYNOR, Michael Joseph 27 March 2006 - 1
BROWN, James Ball 29 February 2008 30 March 2009 1
DOHERTY, Michael 29 February 2008 30 March 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 June 2017
O/C EARLY DISS - N/A 16 March 2017
AD01 - Change of registered office address 10 October 2013
CO4.2(Scot) - N/A 24 September 2013
4.2(Scot) - N/A 24 September 2013
AD01 - Change of registered office address 22 May 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 18 June 2012
AP01 - Appointment of director 01 June 2012
AP01 - Appointment of director 01 June 2012
AR01 - Annual Return 03 April 2012
CH03 - Change of particulars for secretary 03 April 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 29 March 2011
CH01 - Change of particulars for director 29 March 2011
CH01 - Change of particulars for director 29 March 2011
AD01 - Change of registered office address 21 October 2010
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 09 May 2010
CH01 - Change of particulars for director 09 May 2010
CH01 - Change of particulars for director 09 May 2010
CH03 - Change of particulars for secretary 09 May 2010
AA - Annual Accounts 12 January 2010
AR01 - Annual Return 06 November 2009
TM01 - Termination of appointment of director 06 November 2009
TM01 - Termination of appointment of director 02 November 2009
AA - Annual Accounts 30 April 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 01 April 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
287 - Change in situation or address of Registered Office 18 December 2007
410(Scot) - N/A 25 September 2007
363s - Annual Return 26 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 30 March 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
NEWINC - New incorporation documents 27 March 2006

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 19 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.