MAC GP LIMITED
EDINBURGH LOTHIAN FIFTY (615) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH6 7BD

Company number SC200226
Status Active
Incorporation Date 27 September 1999
Company Type Private Limited Company
Address SUMMIT HOUSE, 4-5 MITCHELL STREET, EDINBURGH, EH6 7BD
Home Country United Kingdom
Nature of Business 64303 - Activities of venture and development capital companies
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Audit exemption statement of guarantee by parent company for period ending 31/12/15. The most likely internet sites of MAC GP LIMITED are www.macgp.co.uk, and www.mac-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Mac Gp Limited is a Private Limited Company. The company registration number is SC200226. Mac Gp Limited has been working since 27 September 1999. The present status of the company is Active. The registered address of Mac Gp Limited is Summit House 4 5 Mitchell Street Edinburgh Eh6 7bd. . CAIO, Maurizio is a Director of the company. Secretary CHT SECRETARIES LIMITED has been resigned. Secretary HALLALA, Mark John has been resigned. Secretary MCDONALD, Mark Matthew has been resigned. Nominee Secretary BURNESS SOLICITORS has been resigned. Director HALLALA, Mark John has been resigned. Nominee Director BURNESS (DIRECTORS) LIMITED has been resigned. The company operates in "Activities of venture and development capital companies".


Current Directors

Director
CAIO, Maurizio
Appointed Date: 08 February 2000
66 years old

Resigned Directors

Secretary
CHT SECRETARIES LIMITED
Resigned: 03 July 2000
Appointed Date: 08 February 2000

Secretary
HALLALA, Mark John
Resigned: 16 January 2002
Appointed Date: 03 July 2000

Secretary
MCDONALD, Mark Matthew
Resigned: 07 November 2015
Appointed Date: 16 January 2002

Nominee Secretary
BURNESS SOLICITORS
Resigned: 08 February 2000
Appointed Date: 27 September 1999

Director
HALLALA, Mark John
Resigned: 16 January 2002
Appointed Date: 03 July 2000
64 years old

Nominee Director
BURNESS (DIRECTORS) LIMITED
Resigned: 08 February 2000
Appointed Date: 27 September 1999

Persons With Significant Control

Tlcom Capital Llp
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

MAC GP LIMITED Events

01 Nov 2016
Audit exemption subsidiary accounts made up to 31 December 2015
01 Nov 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
01 Nov 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
01 Nov 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
14 Oct 2016
Confirmation statement made on 27 September 2016 with updates
...
... and 57 more events
15 Feb 2000
Company name changed lothian fifty (615) LIMITED\certificate issued on 16/02/00
10 Feb 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

10 Feb 2000
Director resigned
10 Feb 2000
Secretary resigned
27 Sep 1999
Incorporation