Company NameMac - Tec Limited
Company StatusDissolved
Company Number01673398
CategoryPrivate Limited Company
Incorporation Date22 October 1982(41 years, 6 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Michael McRae
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(9 years, 1 month after company formation)
Appointment Duration29 years, 9 months (closed 21 September 2021)
RoleEngineering Draughtsman
Country of ResidenceUnited Kingdom
Correspondence Address32 Brenkley Way, Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
Secretary NameGillian McRae
NationalityBritish
StatusClosed
Appointed14 December 1991(9 years, 1 month after company formation)
Appointment Duration29 years, 9 months (closed 21 September 2021)
RoleCompany Director
Correspondence Address32 Brenkley Way, Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
Director NameGillian McRae
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(9 years, 1 month after company formation)
Appointment Duration17 years, 3 months (resigned 23 March 2009)
RoleSecretary
Correspondence Address1 Waterbury Road
Brunton Park
Gosforth
Newcastle-Upon-Tyne
NE3 5AJ

Location

Registered Address32 Brenkley Way, Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWeetslade
Built Up AreaWideopen

Shareholders

1 at £1G.a. Mcrae
50.00%
Ordinary
1 at £1M.j. Mcrae
50.00%
Ordinary

Financials

Year2014
Net Worth£489
Cash£8,682
Current Liabilities£15,814

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

15 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
4 June 2017Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 4 June 2017 (1 page)
1 June 2017Secretary's details changed for Gillian Mcrae on 1 June 2017 (1 page)
1 June 2017Director's details changed for Mr Michael Mcrae on 1 June 2017 (2 pages)
24 March 2017Total exemption small company accounts made up to 22 October 2016 (6 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
20 April 2016Total exemption small company accounts made up to 22 October 2015 (5 pages)
6 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
26 April 2015Total exemption small company accounts made up to 22 October 2014 (5 pages)
8 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
13 May 2014Total exemption small company accounts made up to 22 October 2013 (5 pages)
20 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(4 pages)
25 April 2013Total exemption small company accounts made up to 22 October 2012 (4 pages)
4 January 2013Director's details changed for Michael Mcrae on 14 December 2012 (2 pages)
4 January 2013Secretary's details changed for Gillian Mcrae on 14 December 2012 (2 pages)
4 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
16 May 2012Total exemption small company accounts made up to 22 October 2011 (4 pages)
6 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
24 March 2011Total exemption small company accounts made up to 22 October 2010 (5 pages)
7 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
14 April 2010Total exemption small company accounts made up to 22 October 2009 (6 pages)
23 December 2009Director's details changed for Michael Mcrae on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Michael Mcrae on 1 October 2009 (2 pages)
23 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
9 April 2009Total exemption small company accounts made up to 22 October 2008 (6 pages)
23 March 2009Appointment terminated director gillian mcrae (1 page)
8 January 2009Return made up to 14/12/08; full list of members (4 pages)
10 March 2008Total exemption small company accounts made up to 22 October 2007 (5 pages)
2 January 2008Return made up to 14/12/07; full list of members (2 pages)
14 June 2007Total exemption small company accounts made up to 22 October 2006 (5 pages)
3 January 2007Return made up to 14/12/06; full list of members (2 pages)
31 March 2006Total exemption small company accounts made up to 22 October 2005 (6 pages)
11 January 2006Return made up to 14/12/05; full list of members (7 pages)
19 April 2005Total exemption small company accounts made up to 22 October 2004 (6 pages)
5 January 2005Return made up to 14/12/04; full list of members (7 pages)
17 March 2004Total exemption small company accounts made up to 22 October 2003 (7 pages)
12 January 2004Return made up to 14/12/03; full list of members (7 pages)
17 March 2003Total exemption small company accounts made up to 22 October 2002 (7 pages)
2 January 2003Return made up to 14/12/02; full list of members (7 pages)
15 February 2002Total exemption small company accounts made up to 22 October 2001 (6 pages)
10 January 2002Return made up to 14/12/01; full list of members (6 pages)
6 February 2001Accounts for a small company made up to 22 October 2000 (7 pages)
29 December 2000Return made up to 14/12/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 22 October 1999 (7 pages)
23 December 1999Return made up to 14/12/99; full list of members (6 pages)
30 December 1998Accounts for a small company made up to 22 October 1998 (7 pages)
29 December 1998Return made up to 14/12/98; full list of members (6 pages)
29 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 1998Registered office changed on 29/04/98 from: 3 wentworth grange the grove gosforth newcastle upon tyne tyne and wear NE3 1NL (1 page)
7 January 1998Accounts for a small company made up to 22 October 1997 (6 pages)
23 December 1997Return made up to 14/12/97; full list of members (6 pages)
1 February 1997Full accounts made up to 22 October 1996 (7 pages)
15 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 1996Return made up to 14/12/96; full list of members (4 pages)
26 January 1996Accounts for a small company made up to 22 October 1995 (5 pages)
11 January 1996Return made up to 14/12/95; full list of members (6 pages)
5 June 1995Registered office changed on 05/06/95 from: 1 waterbury road brunton park gosforth newcastle upon tyne NE3 5AJ (1 page)