Company NameMac Design Holdings Limited
DirectorsGeorge Angus Macfarlane and Elizabeth Ann Macfarlane
Company StatusActive
Company Number07414932
CategoryPrivate Limited Company
Incorporation Date21 October 2010(13 years, 6 months ago)
Previous NameFJM Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr George Angus Macfarlane
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2011(1 year, 1 month after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 New London Road
Chelmsford
CM2 0AW
Director NameMrs Elizabeth Ann Macfarlane
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2011(1 year, 1 month after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
CM2 0AW
Director NameMr Fraser John Macfarlane
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House Mill Green Road, Fryering
Ingatestone
Essex
CM4 0HX

Location

Registered Address146 New London Road
Chelmsford
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 500 other UK companies use this postal address

Shareholders

3 at £1Elizabeth Macfarlane
50.00%
Ordinary
3 at £1George Angus Macfarlane
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,525
Current Liabilities£32,599

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 October 2023 (6 months ago)
Next Return Due4 November 2024 (6 months, 2 weeks from now)

Filing History

23 October 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
19 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
12 April 2023Appointment of Fraser John Macfarlane as a director on 12 April 2023 (2 pages)
2 November 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
24 August 2022Change of details for Elizabeth Macfarlane as a person with significant control on 24 August 2022 (2 pages)
24 August 2022Director's details changed for Mrs Elizabeth Macfarlane on 24 August 2022 (2 pages)
21 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
17 August 2021Change of details for Mr George Angus Macfarlane as a person with significant control on 17 August 2021 (2 pages)
17 August 2021Director's details changed for Mr George Angus Macfarlane on 17 August 2021 (2 pages)
8 July 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
21 December 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
24 November 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
3 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-02
(3 pages)
13 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
17 January 2020Second filing of Confirmation Statement dated 21/10/2016 (7 pages)
28 October 2019Confirmation statement made on 21 October 2019 with updates (6 pages)
14 May 2019Statement of capital following an allotment of shares on 28 March 2019
  • GBP 100
(4 pages)
10 May 2019Statement of capital following an allotment of shares on 28 March 2019
  • GBP 92
(3 pages)
7 May 2019Statement of capital following an allotment of shares on 28 March 2019
  • GBP 84
(3 pages)
29 April 2019Change of share class name or designation (2 pages)
29 April 2019Resolutions
  • RES13 ‐ Increase nom cap 28/03/2019
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 April 2019Statement of capital following an allotment of shares on 28 March 2019
  • GBP 76
(3 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
5 February 2019Registered office address changed from 2nd Floor Boundary House 4 County Place Chelmsford Essex CM2 0RE to 146 New London Road Chelmsford CM2 0AW on 5 February 2019 (1 page)
25 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
8 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
9 January 2017Confirmation statement made on 21 October 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 21 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 17/01/2020.
(7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 6
(3 pages)
11 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 6
(3 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 6
(3 pages)
30 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 6
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 6
(3 pages)
30 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 6
(3 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 February 2013Previous accounting period shortened from 31 October 2012 to 30 June 2012 (1 page)
21 February 2013Previous accounting period shortened from 31 October 2012 to 30 June 2012 (1 page)
5 February 2013Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 December 2011Statement of capital following an allotment of shares on 28 November 2011
  • GBP 6
(4 pages)
1 December 2011Statement of capital following an allotment of shares on 27 November 2011
  • GBP 2
(4 pages)
1 December 2011Statement of capital following an allotment of shares on 27 November 2011
  • GBP 2
(4 pages)
1 December 2011Statement of capital following an allotment of shares on 28 November 2011
  • GBP 6
(4 pages)
28 November 2011Appointment of Mrs Elizabeth Macfarlane as a director (2 pages)
28 November 2011Termination of appointment of Fraser Macfarlane as a director (1 page)
28 November 2011Appointment of Mr George Angus Macfarlane as a director (2 pages)
28 November 2011Termination of appointment of Fraser Macfarlane as a director (1 page)
28 November 2011Appointment of Mr George Angus Macfarlane as a director (2 pages)
28 November 2011Appointment of Mrs Elizabeth Macfarlane as a director (2 pages)
21 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
1 September 2011Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY United Kingdom on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY United Kingdom on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY United Kingdom on 1 September 2011 (1 page)
21 October 2010Incorporation (43 pages)
21 October 2010Incorporation (43 pages)