Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MAC EQUIPMENT HOLDINGS LIMITED
Company Information for

MAC EQUIPMENT HOLDINGS LIMITED

4TH FLOOR, 115 GEORGE STREET, EDINBURGH, EH2 4JN,
Company Registration Number
SC312119
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mac Equipment Holdings Ltd
MAC EQUIPMENT HOLDINGS LIMITED was founded on 2006-11-17 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Mac Equipment Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MAC EQUIPMENT HOLDINGS LIMITED
 
Legal Registered Office
4TH FLOOR
115 GEORGE STREET
EDINBURGH
EH2 4JN
Other companies in AB15
 
Previous Names
PONY BIDCO LIMITED08/06/2007
MM&S (5178) LIMITED25/01/2007
Filing Information
Company Number SC312119
Company ID Number SC312119
Date formed 2006-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts DORMANT
Last Datalog update: 2021-05-05 13:07:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAC EQUIPMENT HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   SKP FINANCIALS LTD   VORLICH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAC EQUIPMENT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JONES
Company Secretary 2013-10-31
RICHARD GEOFFREY ELLIS
Director 2013-10-31
NICHOLAS PAUL JONES
Director 2011-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN MARK DOVE
Company Secretary 2013-03-28 2013-10-31
JONATHAN MARK DOVE
Director 2013-03-28 2013-10-31
JOHN HALL
Company Secretary 2007-11-01 2013-03-28
JOHN HALL
Director 2007-05-21 2013-03-28
ALEXANDER STEWART
Director 2007-01-18 2011-08-22
JAMES ALLAN MCCOLL
Director 2007-01-18 2011-02-28
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2007-02-06 2007-11-01
WILLIAM JOHN THOMSON
Director 2007-01-18 2007-09-25
JAMES GRAHAM LEES
Company Secretary 2007-01-18 2007-02-05
JAMES GRAHAM LEES
Director 2007-01-18 2007-02-05
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2006-11-17 2007-01-18
VINDEX LIMITED
Director 2006-11-17 2007-01-18
VINDEX SERVICES LIMITED
Director 2006-11-17 2007-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD GEOFFREY ELLIS STURTEVANT ENGINEERING AND MANUFACTURING LIMITED Director 2013-10-31 CURRENT 1949-05-31 Dissolved 2016-01-26
RICHARD GEOFFREY ELLIS STURTEVANT ENGINEERING COMPANY LIMITED Director 2013-10-31 CURRENT 1983-10-03 Dissolved 2016-01-26
RICHARD GEOFFREY ELLIS CLYDE MATERIALS HANDLING LIMITED Director 2013-10-31 CURRENT 1996-09-05 Dissolved 2016-02-02
RICHARD GEOFFREY ELLIS SCHENCK PROCESS (REDLER) LIMITED Director 2013-10-31 CURRENT 2003-10-08 Active
RICHARD GEOFFREY ELLIS REDLER LIMITED Director 2013-10-31 CURRENT 2010-03-24 Active - Proposal to Strike off
RICHARD GEOFFREY ELLIS CPS FINANCE LIMITED Director 2013-10-31 CURRENT 2007-11-12 Active - Proposal to Strike off
RICHARD GEOFFREY ELLIS SCHENCK PROCESS (HOLDINGS CHINA) LIMITED Director 2013-10-31 CURRENT 2001-07-05 Active
RICHARD GEOFFREY ELLIS CMH HOLDINGS LIMITED Director 2013-10-31 CURRENT 2002-07-10 Active - Proposal to Strike off
RICHARD GEOFFREY ELLIS CLYDE STURTEVANT LIMITED Director 2013-10-31 CURRENT 1899-07-24 Active
RICHARD GEOFFREY ELLIS MACAWBER LIMITED Director 2013-10-31 CURRENT 1985-03-27 Active - Proposal to Strike off
RICHARD GEOFFREY ELLIS SCHENCK PROCESS UK LIMITED Director 2011-10-18 CURRENT 2002-09-11 Active
RICHARD GEOFFREY ELLIS SCHENCK PROCESS (CLYDE) LIMITED Director 2011-08-04 CURRENT 2005-08-12 Active
NICHOLAS PAUL JONES SCHENCK PROCESS (HOLDINGS CHINA) LIMITED Director 2011-10-27 CURRENT 2001-07-05 Active
NICHOLAS PAUL JONES SCHENCK PROCESS UK LIMITED Director 2011-05-03 CURRENT 2002-09-11 Active
NICHOLAS PAUL JONES CMH HOLDINGS LIMITED Director 2011-03-31 CURRENT 2002-07-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-04-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-26DS01Application to strike the company off the register
2021-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 26/08/20, WITH NO UPDATES
2020-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 26/08/19, WITH NO UPDATES
2019-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 26/08/18, WITH NO UPDATES
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 26/08/17, WITH NO UPDATES
2017-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-08-05SH20Statement by Directors
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-05SH19Statement of capital on 2016-08-05 GBP 1.00
2016-08-05CAP-SSSolvency Statement dated 05/08/16
2016-08-05RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 5568
2015-11-18AR0117/11/15 ANNUAL RETURN FULL LIST
2015-08-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JONES / 23/01/2015
2015-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JONES / 23/01/2015
2015-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL JONES / 23/01/2015
2015-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL JONES / 23/01/2015
2015-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEOFFREY ELLIS / 23/01/2015
2015-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEOFFREY ELLIS / 23/01/2015
2015-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/15 FROM 13 Queens Road Aberdeen AB15 4YL
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 5568
2015-01-14AR0117/11/14 ANNUAL RETURN FULL LIST
2014-11-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-11-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 5568
2013-11-22AR0117/11/13 ANNUAL RETURN FULL LIST
2013-11-22AP03Appointment of Mr Nicholas Jones as company secretary
2013-11-22TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN DOVE
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DOVE
2013-11-22AP01DIRECTOR APPOINTED MR RICHARD GEOFFREY ELLIS
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-22AP01DIRECTOR APPOINTED MR JONATHAN MARK DOVE
2013-04-22AP03SECRETARY APPOINTED MR JONATHAN MARK DOVE
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HALL
2013-04-12TM02APPOINTMENT TERMINATED, SECRETARY JOHN HALL
2012-11-27AR0117/11/12 FULL LIST
2012-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2012 FROM C/O MCGRIGORS LLP JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD
2012-05-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-06SH1906/03/12 STATEMENT OF CAPITAL GBP 5568.00
2012-03-06SH20STATEMENT BY DIRECTORS
2012-03-06CAP-SSSOLVENCY STATEMENT DATED 05/03/12
2012-03-06RES06REDUCE ISSUED CAPITAL 05/03/2012
2012-01-12466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2011-12-06AR0117/11/11 FULL LIST
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEWART
2011-09-29AAFULL ACCOUNTS MADE UP TO 21/02/11
2011-07-27AP01DIRECTOR APPOINTED MR NICHOLAS PAUL JONES
2011-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 1 REDWOOD CRESCENT EAST KILBRIDE G74 5PA
2011-06-01MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-05-12AA01CURRSHO FROM 28/02/2012 TO 31/12/2011
2011-03-17MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCCOLL
2010-11-26AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-11-19AR0117/11/10 FULL LIST
2010-07-28RES01ADOPT ARTICLES 01/07/2010
2009-11-20AR0117/11/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALLAN MCCOLL / 20/11/2009
2009-07-02AAFULL ACCOUNTS MADE UP TO 28/02/09
2008-12-16288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES MCCOLL / 09/12/2008
2008-12-03363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-09-03AAFULL ACCOUNTS MADE UP TO 29/02/08
2007-12-12363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-11-26288bSECRETARY RESIGNED
2007-11-26288aNEW SECRETARY APPOINTED
2007-09-27225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 28/02/08
2007-09-27288bDIRECTOR RESIGNED
2007-09-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-06123NC INC ALREADY ADJUSTED 21/08/07
2007-09-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-06RES04£ NC 100/20000000 21/
2007-09-0688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-09-0688(2)RAD 21/08/07--------- £ SI 15730469@1=15730469 £ IC 99/15730568
2007-08-31288aNEW DIRECTOR APPOINTED
2007-06-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-08CERTNMCOMPANY NAME CHANGED PONY BIDCO LIMITED CERTIFICATE ISSUED ON 08/06/07
2007-03-02410(Scot)PARTIC OF MORT/CHARGE *****
2007-02-12288aNEW SECRETARY APPOINTED
2007-02-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-09287REGISTERED OFFICE CHANGED ON 09/02/07 FROM: 151 ST VINCENT STREET GLASGOW G2 5NJ
2007-02-05288aNEW DIRECTOR APPOINTED
2007-02-05288bDIRECTOR RESIGNED
2007-02-05288bDIRECTOR RESIGNED
2007-02-05288bSECRETARY RESIGNED
2007-02-05288aNEW DIRECTOR APPOINTED
2007-02-05288aNEW DIRECTOR APPOINTED
2007-02-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MAC EQUIPMENT HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAC EQUIPMENT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION AND CHARGE 2011-06-01 Satisfied COMMERZBANK AKTIENGESELLSCHAFT
FLOATING CHARGE 2007-02-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of MAC EQUIPMENT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAC EQUIPMENT HOLDINGS LIMITED
Trademarks
We have not found any records of MAC EQUIPMENT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAC EQUIPMENT HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MAC EQUIPMENT HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MAC EQUIPMENT HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAC EQUIPMENT HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAC EQUIPMENT HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.