Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Mac Movies Limited
Mac Movies Limited is a dissolved company incorporated on 25 January 2007 with the registered office located in Glasgow, City of Glasgow. Mac Movies Limited was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
27 June 2014
(11 years ago)
Was
7 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
SC315310
Private limited company
Scottish Company
Age
18 years
Incorporated
25 January 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Mac Movies Limited
Contact
Address
C/O MACROBERTS LLP
10th Floor
Capella 60 York Street
Glasgow
G2 8JX
Same address for the past
13 years
Companies in G2 8JX
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
-
Controllers (PSC)
-
Mr Vincent Andrew Moore
Director • British • Lives in Scotland • Born in Aug 1964
Kevin Benedict Moore
Director • Solicitor • British • Lives in Scotland • Born in Mar 1957
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Leith Liqueur Company Limited
Kevin Benedict Moore is a mutual person.
Active
Arcade Developments Limited
Kevin Benedict Moore is a mutual person.
Active
Simple Group Holdings Limited
Mr Vincent Andrew Moore is a mutual person.
Active
Simple Comms Limited
Mr Vincent Andrew Moore is a mutual person.
Active
Kevco Properties Limited
Kevin Benedict Moore is a mutual person.
Active
Arcade Developments Stirling LLP
Kevin Benedict Moore is a mutual person.
Active
KM Amaari Limited
Kevin Benedict Moore is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2011)
Period Ended
30 Jun 2011
For period
30 Jun
⟶
30 Jun 2011
Traded for
12 months
Cash in Bank
£40.39K
Decreased by £10.24K (-20%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£140.48K
Decreased by £75.25K (-35%)
Total Liabilities
-£508.07K
Increased by £208.36K (+70%)
Net Assets
-£367.59K
Decreased by £283.61K (+338%)
Debt Ratio (%)
362%
Increased by 222.74% (+160%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 27 Jun 2014
Compulsory Gazette Notice
11 Years Ago on 3 Jan 2014
Gillian O'neil Resigned
12 Years Ago on 3 May 2013
Gillian O'neil Resigned
12 Years Ago on 11 Sep 2012
Kevin Oneil Resigned
12 Years Ago on 11 Sep 2012
Small Accounts Submitted
13 Years Ago on 4 Apr 2012
Inspection Address Changed
13 Years Ago on 30 Mar 2012
Registered Address Changed
13 Years Ago on 30 Mar 2012
Confirmation Submitted
13 Years Ago on 30 Mar 2012
Small Accounts Submitted
13 Years Ago on 5 Oct 2011
Get Alerts
Get Credit Report
Discover Mac Movies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 27 Jun 2014
First Gazette notice for compulsory strike-off
Submitted on 3 Jan 2014
Certificate of change of name
Submitted on 23 May 2013
Termination of appointment of Gillian O'neil as a secretary
Submitted on 3 May 2013
Termination of appointment of Kevin Oneil as a director
Submitted on 11 Sep 2012
Termination of appointment of Gillian O'neil as a director
Submitted on 11 Sep 2012
Total exemption small company accounts made up to 30 June 2011
Submitted on 4 Apr 2012
Annual return made up to 25 January 2012 with full list of shareholders
Submitted on 30 Mar 2012
Registered office address changed from 107 Bell Street Merchant City Glasgow G4 7TQ on 30 March 2012
Submitted on 30 Mar 2012
Register inspection address has been changed
Submitted on 30 Mar 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs