Company NameMargrie Holdings Limited
Company StatusDissolved
Company NumberSC051344
CategoryPrivate Limited Company
Incorporation Date4 September 1972(51 years, 8 months ago)
Dissolution Date24 July 2015 (8 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr Richard Kenneth Cameron
NationalityBritish
StatusClosed
Appointed31 January 2009(36 years, 5 months after company formation)
Appointment Duration6 years, 5 months (closed 24 July 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address25 East Claremont Street
Edinburgh
EH7 4HT
Scotland
Director NameMr James Rutherford Inglis
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2013(40 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 24 July 2015)
RoleFarmer
Country of ResidenceScotland
Correspondence Address32 Muirfield Park
Gullane
East Lothian
EH31 2DY
Scotland
Director NameMrs Anne Harris
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2014(41 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (closed 24 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Low Chesters
Swarland
Morpeth
Northumberland
NE65 9ND
Director NameJohn Hawthorn McAvoy
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1989(16 years, 4 months after company formation)
Appointment Duration24 years, 4 months (resigned 30 May 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMargrie
West Fenton Gait
Gullane
EH31 2DJ
Scotland
Director NameMargaret McAvoy
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1989(16 years, 4 months after company formation)
Appointment Duration18 years, 10 months (resigned 26 November 2007)
RoleHousewife
Correspondence AddressMargrie
West Fenton Gait
Gullane
EH31 2DJ
Scotland
Director NameWilliam Affleck Muir
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1989(16 years, 4 months after company formation)
Appointment Duration19 years, 2 months (resigned 24 March 2008)
RoleSolicitor
Correspondence Address45 Frederick Street
Edinburgh
Midlothian
EH2 1ES
Scotland
Director NameMr James Rutherford Inglis
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1989(16 years, 4 months after company formation)
Appointment Duration25 years, 6 months (resigned 30 July 2014)
RoleFarmer
Country of ResidenceScotland
Correspondence Address32 Muirfield Park
Gullane
East Lothian
EH31 2DY
Scotland
Secretary NameWilliam Affleck Muir
NationalityBritish
StatusResigned
Appointed16 January 1989(16 years, 4 months after company formation)
Appointment Duration19 years, 2 months (resigned 24 March 2008)
RoleCompany Director
Correspondence Address45 Frederick Street
Edinburgh
Midlothian
EH2 1ES
Scotland

Location

Registered Address45 Frederick Street
Edinburgh
EH2 1EP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

166 at £1Mrs Margaret Mcavoy
8.87%
Ordinary
131 at £1James Mcavoy
7.00%
Ordinary
131 at £1Mrs Anne Crosby Harris
7.00%
Ordinary
131 at £1Mrs Elizabeth Hawthorn Stewart
7.00%
Ordinary
120 at £1Tubular Scaffolding LTD
6.41%
Ordinary
65 at £1David Michael Baxendine & J.f.s. Baxendine
3.47%
Ordinary
488 at £1John Hawthorn Mcavoy
26.08%
Ordinary
50 at £1Executors Of William Affleck Muir
2.67%
Ordinary
50 at £1William Little
2.67%
Ordinary
41 at £1James Robertson Barkhouse
2.19%
Ordinary
40 at £1Mrs Grizel Mathew
2.14%
Ordinary
40 at £1Norman Lessels
2.14%
Ordinary
39 at £1Arthur Richard Cole-hamilton
2.08%
Ordinary
39 at £1Mrs Gladys Dorothy Crycz
2.08%
Ordinary
300 at £1James Rutherford Ingls
16.03%
Ordinary
20 at £1Alan James Cole-hamilton
1.07%
Ordinary
10 at £1Mr Alasdair Clark Lessels
0.53%
Ordinary
5 at £1David Michael Baxendine
0.27%
Ordinary
5 at £1Sheila Baxendine
0.27%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2015First Gazette notice for voluntary strike-off (1 page)
3 April 2015First Gazette notice for voluntary strike-off (1 page)
19 March 2015Application to strike the company off the register (3 pages)
19 March 2015Application to strike the company off the register (3 pages)
31 July 2014Termination of appointment of James Rutherford Inglis as a director on 30 July 2014 (1 page)
31 July 2014Appointment of Mrs Anne Harris as a director on 31 July 2014 (2 pages)
31 July 2014Termination of appointment of James Rutherford Inglis as a director on 30 July 2014 (1 page)
31 July 2014Termination of appointment of James Rutherford Inglis as a director on 30 July 2014 (1 page)
31 July 2014Termination of appointment of James Rutherford Inglis as a director on 30 July 2014 (1 page)
31 July 2014Appointment of Mrs Anne Harris as a director on 31 July 2014 (2 pages)
31 July 2014Appointment of Mr James Rutherford Inglis as a director on 31 March 2013 (2 pages)
31 July 2014Appointment of Mr James Rutherford Inglis as a director on 31 March 2013 (2 pages)
25 February 2014Termination of appointment of John Mcavoy as a director (1 page)
25 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,871
(6 pages)
25 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,871
(6 pages)
25 February 2014Termination of appointment of John Mcavoy as a director (1 page)
12 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
12 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
6 March 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
6 March 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
27 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
27 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
26 May 2012Compulsory strike-off action has been discontinued (1 page)
26 May 2012Compulsory strike-off action has been discontinued (1 page)
24 May 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
24 May 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
4 May 2012First Gazette notice for compulsory strike-off (1 page)
4 May 2012First Gazette notice for compulsory strike-off (1 page)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
23 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
23 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
25 February 2010Director's details changed for John Hawthorn Mcavoy on 23 February 2010 (2 pages)
25 February 2010Director's details changed for James Rutherford Inglis on 23 February 2010 (2 pages)
25 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
25 February 2010Director's details changed for John Hawthorn Mcavoy on 23 February 2010 (2 pages)
25 February 2010Director's details changed for James Rutherford Inglis on 23 February 2010 (2 pages)
25 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
23 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
23 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
24 March 2009Return made up to 31/12/08; full list of members (10 pages)
24 March 2009Return made up to 31/12/08; full list of members (10 pages)
11 February 2009Return made up to 31/12/07; full list of members (10 pages)
11 February 2009Return made up to 31/12/07; full list of members (10 pages)
9 February 2009Appointment terminated director and secretary william muir (1 page)
9 February 2009Appointment terminated director and secretary william muir (1 page)
9 February 2009Secretary appointed richard kenneth cameron (1 page)
9 February 2009Secretary appointed richard kenneth cameron (1 page)
18 July 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
18 July 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
1 December 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
1 December 2007Director resigned (1 page)
1 December 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
1 December 2007Director resigned (1 page)
15 May 2007Return made up to 31/12/06; full list of members (10 pages)
15 May 2007Return made up to 31/12/06; full list of members (10 pages)
8 November 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
8 November 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
27 January 2006Return made up to 31/12/05; no change of members (8 pages)
27 January 2006Return made up to 31/12/05; no change of members (8 pages)
6 April 2005Return made up to 31/12/04; no change of members (8 pages)
6 April 2005Return made up to 31/12/04; no change of members (8 pages)
1 December 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
1 December 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
19 January 2004Return made up to 31/12/03; full list of members (15 pages)
19 January 2004Return made up to 31/12/03; full list of members (15 pages)
16 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
16 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
27 January 2003Return made up to 31/12/02; full list of members (15 pages)
27 January 2003Return made up to 31/12/02; full list of members (15 pages)
18 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
18 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
9 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
9 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 June 2001Return made up to 31/12/00; full list of members (8 pages)
28 June 2001Return made up to 31/12/00; full list of members (8 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 February 2000Return made up to 31/12/99; no change of members (7 pages)
3 February 2000Return made up to 31/12/99; no change of members (7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
29 January 1998Full accounts made up to 31 March 1997 (11 pages)
29 January 1998Full accounts made up to 31 March 1997 (11 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
13 March 1997Return made up to 31/12/96; no change of members (6 pages)
13 March 1997Return made up to 31/12/96; no change of members (6 pages)
23 January 1997Full accounts made up to 31 March 1996 (10 pages)
23 January 1997Full accounts made up to 31 March 1996 (10 pages)
13 March 1996Full accounts made up to 31 March 1995 (11 pages)
13 March 1996Full accounts made up to 31 March 1995 (11 pages)
20 December 1995Return made up to 31/12/95; no change of members (6 pages)
20 December 1995Return made up to 31/12/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
4 September 1972Incorporation (17 pages)
4 September 1972Incorporation (17 pages)