MACEMC LTD
EDINBURGH CONSENSUS CAPITAL PROPERTIES LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH16 5NE

Company number SC438082
Status Active
Incorporation Date 3 December 2012
Company Type Private Limited Company
Address 10 CRAIGMILLAR PARK, EDINBURGH, SCOTLAND, EH16 5NE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Registered office address changed from 45 Charlotte Square Edinburgh EH2 4HQ to 10 Craigmillar Park Edinburgh EH16 5NE on 10 January 2017; Confirmation statement made on 3 December 2016 with updates. The most likely internet sites of MACEMC LTD are www.macemc.co.uk, and www.macemc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. The distance to to Slateford Rail Station is 2.8 miles; to Burntisland Rail Station is 9.1 miles; to Kinghorn Rail Station is 9.6 miles; to Aberdour Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Macemc Ltd is a Private Limited Company. The company registration number is SC438082. Macemc Ltd has been working since 03 December 2012. The present status of the company is Active. The registered address of Macemc Ltd is 10 Craigmillar Park Edinburgh Scotland Eh16 5ne. . EMLICK, Mark Anthony is a Director of the company. Director EMLICK, Mark Anthony has been resigned. Director GLASS, Stuart David has been resigned. Director GLASS, Stuart David has been resigned. Director LEE, Joseph Meng Loong has been resigned. Director MONTAGUE, Andrew Seth has been resigned. The company operates in "Development of building projects".


Current Directors

Director
EMLICK, Mark Anthony
Appointed Date: 12 June 2015
62 years old

Resigned Directors

Director
EMLICK, Mark Anthony
Resigned: 30 September 2014
Appointed Date: 03 December 2012
62 years old

Director
GLASS, Stuart David
Resigned: 30 September 2014
Appointed Date: 19 September 2013
48 years old

Director
GLASS, Stuart David
Resigned: 18 September 2013
Appointed Date: 03 December 2012
48 years old

Director
LEE, Joseph Meng Loong
Resigned: 12 June 2015
Appointed Date: 10 September 2014
51 years old

Director
MONTAGUE, Andrew Seth
Resigned: 12 June 2015
Appointed Date: 03 December 2012
52 years old

Persons With Significant Control

Mr Mark Anthony Emlick
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

MACEMC LTD Events

27 Feb 2017
Total exemption full accounts made up to 31 March 2016
10 Jan 2017
Registered office address changed from 45 Charlotte Square Edinburgh EH2 4HQ to 10 Craigmillar Park Edinburgh EH16 5NE on 10 January 2017
14 Dec 2016
Confirmation statement made on 3 December 2016 with updates
27 Jan 2016
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 15 more events
10 Jun 2013
Change of share class name or designation
10 Jun 2013
Sub-division of shares on 7 January 2013
10 Jun 2013
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares sub-divided 07/01/2013

04 Jun 2013
Current accounting period shortened from 31 December 2013 to 30 September 2013
03 Dec 2012
Incorporation