Company NameFerryhill Property Investments Limited
Company StatusDissolved
Company NumberSC036399
CategoryPrivate Limited Company
Incorporation Date2 May 1961(62 years, 5 months ago)
Dissolution Date19 May 2018 (5 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameAlice Mulligan
NationalityBritish
StatusClosed
Appointed31 December 1988(27 years, 8 months after company formation)
Appointment Duration29 years, 4 months (closed 19 May 2018)
RoleCompany Director
Correspondence Address62 Carden Place
Aberdeen
Aberdeenshire
AB10 1UP
Scotland
Director NameMalachi Finn-Barr Mulligan
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1999(37 years, 9 months after company formation)
Appointment Duration19 years, 3 months (closed 19 May 2018)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address62 Carden Place
Aberdeen
AB10 1UP
Scotland
Director NameSean Mulligan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(27 years, 8 months after company formation)
Appointment Duration12 years (resigned 01 January 2001)
RoleOptician
Correspondence Address62 Carden Place
Aberdeen
Aberdeenshire
AB10 1UP
Scotland

Contact

Telephone01224 642976
Telephone regionAberdeen

Location

Registered Address12 Carden Place
Aberdeen
AB10 1UR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 30 other UK companies use this postal address

Shareholders

4 at £1Camilla Mulligan
8.00%
Ordinary
4 at £1Felix Mulligan
8.00%
Ordinary
4 at £1Finnbarr Mulligan
8.00%
Ordinary
4 at £1Kevin Mulligan
8.00%
Ordinary
17 at £1Claire Elisabeth Mulligan
34.00%
Ordinary
16 at £1Sheila Maire Alice Mulligan
32.00%
Ordinary
1 at £1Malachi Mulligan
2.00%
Ordinary

Financials

Year2014
Net Worth£201,724
Cash£55,669
Current Liabilities£103,487

Accounts

Latest Accounts1 May 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 May

Filing History

8 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-01
(1 page)
8 March 2017Registered office address changed from 62 Carden Place Aberdeen AB10 1UP to 12 Carden Place Aberdeen AB10 1UR on 8 March 2017 (2 pages)
30 January 2017Total exemption small company accounts made up to 1 May 2016 (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
18 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 50
(5 pages)
29 January 2016Total exemption small company accounts made up to 1 May 2015 (6 pages)
23 January 2015Total exemption small company accounts made up to 1 May 2014 (6 pages)
23 January 2015Total exemption small company accounts made up to 1 May 2014 (6 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 50
(5 pages)
31 January 2014Total exemption small company accounts made up to 1 May 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 1 May 2013 (5 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 50
(5 pages)
30 January 2013Total exemption full accounts made up to 1 May 2012 (5 pages)
30 January 2013Total exemption full accounts made up to 1 May 2012 (5 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption full accounts made up to 1 May 2011 (4 pages)
26 January 2012Total exemption full accounts made up to 1 May 2011 (4 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 1 May 2010 (1 page)
27 January 2011Total exemption small company accounts made up to 1 May 2010 (1 page)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 1 May 2009 (3 pages)
20 January 2010Total exemption small company accounts made up to 1 May 2009 (3 pages)
15 January 2010Director's details changed for Malachi Finn-Barr Mulligan on 31 December 2009 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 February 2009Total exemption small company accounts made up to 1 May 2008 (2 pages)
11 February 2009Total exemption small company accounts made up to 1 May 2008 (2 pages)
10 February 2009Return made up to 31/12/08; full list of members (6 pages)
11 January 2008Total exemption small company accounts made up to 1 May 2007 (2 pages)
11 January 2008Total exemption small company accounts made up to 1 May 2007 (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 January 2007Total exemption small company accounts made up to 1 May 2006 (2 pages)
11 January 2007Total exemption small company accounts made up to 1 May 2006 (2 pages)
11 January 2007Return made up to 31/12/06; full list of members (6 pages)
25 January 2006Total exemption small company accounts made up to 1 May 2005 (2 pages)
25 January 2006Return made up to 31/12/05; full list of members (6 pages)
25 January 2006Total exemption small company accounts made up to 1 May 2005 (2 pages)
11 January 2005Total exemption small company accounts made up to 1 May 2004 (2 pages)
11 January 2005Return made up to 31/12/04; full list of members (6 pages)
11 January 2005Total exemption small company accounts made up to 1 May 2004 (2 pages)
30 January 2004Total exemption small company accounts made up to 1 May 2003 (2 pages)
30 January 2004Total exemption small company accounts made up to 1 May 2003 (2 pages)
29 January 2004Return made up to 31/12/03; full list of members (6 pages)
17 January 2003Return made up to 31/12/02; full list of members (6 pages)
17 January 2003Total exemption small company accounts made up to 1 May 2002 (4 pages)
17 January 2003Total exemption small company accounts made up to 1 May 2002 (4 pages)
29 January 2002Total exemption small company accounts made up to 1 May 2001 (5 pages)
29 January 2002Total exemption small company accounts made up to 1 May 2001 (5 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 January 2001Accounts for a small company made up to 1 May 2000 (5 pages)
10 January 2001Director resigned (1 page)
10 January 2001Accounts for a small company made up to 1 May 2000 (5 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/01/00
(7 pages)
10 January 2000Accounts for a small company made up to 1 May 1999 (5 pages)
10 January 2000Accounts for a small company made up to 1 May 1999 (5 pages)
24 February 1999Accounts for a small company made up to 1 May 1998 (5 pages)
24 February 1999New director appointed (2 pages)
24 February 1999Accounts for a small company made up to 1 May 1998 (5 pages)
24 February 1999Return made up to 30/12/98; no change of members (4 pages)
26 February 1998Return made up to 30/12/97; full list of members (6 pages)
26 February 1998Accounts for a small company made up to 1 May 1997 (4 pages)
26 February 1998Accounts for a small company made up to 1 May 1997 (4 pages)
25 February 1997Return made up to 30/12/96; no change of members (4 pages)
25 February 1997Accounts for a small company made up to 1 May 1996 (5 pages)
25 February 1997Accounts for a small company made up to 1 May 1996 (5 pages)
28 February 1996Accounts for a small company made up to 1 May 1995 (6 pages)
28 February 1996Return made up to 30/12/95; full list of members (6 pages)
28 February 1996Accounts for a small company made up to 1 May 1995 (6 pages)