Company NameMcCaig Professional Services Limited
Company StatusDissolved
Company Number07759821
CategoryPrivate Limited Company
Incorporation Date1 September 2011(12 years, 7 months ago)
Dissolution Date12 March 2019 (5 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Matthew Peter McCaig
Date of BirthMay 1971 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed01 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Ballards Green
Chelmsford
Essex
CM2 6UH

Location

Registered AddressSquire House
81/87 High Street
Billericay
Essex
CM12 9AS
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Shareholders

1 at £1Matthew Mccaig
100.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
6 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
14 October 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
8 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
15 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(3 pages)
15 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(3 pages)
3 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
4 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
4 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
15 August 2014Registered office address changed from 14 Broadway Rainham Essex RM13 9YW United Kingdom to Squire House 81/87 High Street Billericay Essex CM12 9AS on 15 August 2014 (1 page)
29 March 2014Compulsory strike-off action has been discontinued (1 page)
28 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
11 September 2013Compulsory strike-off action has been discontinued (1 page)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
25 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
1 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
1 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)