Company NameMaurice Campbell Investments (Aberdeen) Limited
Company StatusDissolved
Company NumberSC093139
CategoryPrivate Limited Company
Incorporation Date2 May 1985(39 years ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Michael Campbell Hastie
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1988(2 years, 11 months after company formation)
Appointment Duration30 years, 8 months (closed 27 November 2018)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address23 Gladstone Place
Queens Cross
Aberdeen
Aberdeenshire
AB10 6UX
Scotland
Director NameMrs Veronica Ogilvie Hastie
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1988(2 years, 11 months after company formation)
Appointment Duration30 years, 8 months (closed 27 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Gladstone Place
Queens Cross
Aberdeen
Aberdeenshire
AB10 6UX
Scotland
Secretary NameJames And George Collie Llp (Corporation)
StatusClosed
Appointed28 May 1999(14 years after company formation)
Appointment Duration19 years, 6 months (closed 27 November 2018)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Secretary NameJohn Alexander Macrae
NationalityBritish
StatusResigned
Appointed01 June 1998(13 years, 1 month after company formation)
Appointment Duration12 months (resigned 28 May 1999)
RoleCompany Director
Correspondence Address65 Burns Road
Aberdeen
AB1 6NT
Scotland
Secretary NamePark & Macrae (Corporation)
StatusResigned
Appointed31 March 1988(2 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 June 1998)
Correspondence Address26 Carden Place
Aberdeen
AB10 1UQ
Scotland

Location

Registered Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 50 other UK companies use this postal address

Shareholders

51 at £1Mr Michael Campbell Hastie
51.00%
Ordinary
49 at £1Mrs Veronica Ogilvie Hastie
49.00%
Ordinary

Financials

Year2014
Net Worth£315,289
Cash£1,435
Current Liabilities£23,753

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

3 August 2007Delivered on: 9 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground to south western road, aberdeen & 567A great western road.
Outstanding
23 November 2006Delivered on: 29 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 lochinvar drive, edinburgh.
Outstanding
7 January 2005Delivered on: 19 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 25, abbey lane, edinburgh.
Outstanding
22 February 2002Delivered on: 14 March 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot number 3 in the morningside mews housing development by greenbrae services limited at cranford road and morningside lane, aberdeen.
Outstanding
1 February 2002Delivered on: 12 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 cuparstone row, aberdeen.
Outstanding
31 August 2000Delivered on: 20 September 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3/16 gentles entry, edinburgh.
Outstanding
31 May 1999Delivered on: 7 June 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2018Voluntary strike-off action has been suspended (1 page)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
22 May 2018Application to strike the company off the register (3 pages)
28 November 2017Satisfaction of charge 1 in full (1 page)
28 November 2017Satisfaction of charge 1 in full (1 page)
22 May 2017Satisfaction of charge 7 in full (1 page)
22 May 2017Satisfaction of charge 7 in full (1 page)
3 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(5 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(5 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
25 July 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 July 2014First Gazette notice for compulsory strike-off (1 page)
11 July 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
1 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
1 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
1 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
14 March 2014Total exemption small company accounts made up to 31 March 2012 (3 pages)
14 March 2014Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
6 December 2013First Gazette notice for compulsory strike-off (1 page)
6 December 2013First Gazette notice for compulsory strike-off (1 page)
28 November 2013Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
22 December 2012Compulsory strike-off action has been discontinued (1 page)
22 December 2012Compulsory strike-off action has been discontinued (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
1 May 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 May 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 March 2010Secretary's details changed for James & George Collie on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Mr Michael Campbell Hastie on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Veronica Ogilvie Hastie on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Veronica Ogilvie Hastie on 1 October 2009 (2 pages)
31 March 2010Secretary's details changed for James & George Collie on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Mr Michael Campbell Hastie on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Mr Michael Campbell Hastie on 1 October 2009 (2 pages)
31 March 2010Secretary's details changed for James & George Collie on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Veronica Ogilvie Hastie on 1 October 2009 (2 pages)
4 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 March 2009Return made up to 31/03/09; full list of members (4 pages)
31 March 2009Return made up to 31/03/09; full list of members (4 pages)
27 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 March 2008Return made up to 31/03/08; full list of members (4 pages)
31 March 2008Return made up to 31/03/08; full list of members (4 pages)
9 August 2007Partic of mort/charge * (3 pages)
9 August 2007Partic of mort/charge * (3 pages)
3 April 2007Return made up to 31/03/07; full list of members (2 pages)
3 April 2007Director's particulars changed (1 page)
3 April 2007Director's particulars changed (1 page)
3 April 2007Return made up to 31/03/07; full list of members (2 pages)
15 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 November 2006Partic of mort/charge * (3 pages)
29 November 2006Partic of mort/charge * (3 pages)
27 June 2006Return made up to 31/03/06; full list of members (6 pages)
27 June 2006Return made up to 31/03/06; full list of members (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 April 2005Return made up to 31/03/05; full list of members (5 pages)
21 April 2005Return made up to 31/03/05; full list of members (5 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 January 2005Partic of mort/charge * (3 pages)
19 January 2005Partic of mort/charge * (3 pages)
8 April 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
8 April 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
2 April 2004Return made up to 31/03/04; full list of members (5 pages)
2 April 2004Return made up to 31/03/04; full list of members (5 pages)
7 April 2003Return made up to 31/03/03; full list of members (5 pages)
7 April 2003Return made up to 31/03/03; full list of members (5 pages)
28 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
22 May 2002Return made up to 31/03/02; full list of members (5 pages)
22 May 2002Return made up to 31/03/02; full list of members (5 pages)
14 March 2002Partic of mort/charge * (5 pages)
14 March 2002Partic of mort/charge * (5 pages)
12 February 2002Partic of mort/charge * (5 pages)
12 February 2002Partic of mort/charge * (5 pages)
21 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
21 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
24 October 2001Total exemption small company accounts made up to 31 March 2000 (8 pages)
24 October 2001Total exemption small company accounts made up to 31 March 2000 (8 pages)
9 April 2001Return made up to 31/03/01; full list of members (5 pages)
9 April 2001Return made up to 31/03/01; full list of members (5 pages)
20 September 2000Partic of mort/charge * (5 pages)
20 September 2000Partic of mort/charge * (5 pages)
4 April 2000Return made up to 31/03/00; full list of members (5 pages)
4 April 2000Return made up to 31/03/00; full list of members (5 pages)
9 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/02/00
(1 page)
9 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/02/00
(1 page)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
7 June 1999Partic of mort/charge * (6 pages)
7 June 1999Partic of mort/charge * (6 pages)
2 June 1999Secretary resigned (1 page)
2 June 1999Registered office changed on 02/06/99 from: 18 bon accord square aberdeen AB11 6YP (1 page)
2 June 1999Secretary resigned (1 page)
2 June 1999New secretary appointed (2 pages)
2 June 1999New secretary appointed (2 pages)
2 June 1999Registered office changed on 02/06/99 from: 18 bon accord square aberdeen AB11 6YP (1 page)
30 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
30 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
15 October 1998New secretary appointed (2 pages)
15 October 1998Registered office changed on 15/10/98 from: 18 bon accord square aberdeen aberdeenshire AB11 6YP (1 page)
15 October 1998Registered office changed on 15/10/98 from: 18 bon accord square aberdeen aberdeenshire AB11 6YP (1 page)
15 October 1998New secretary appointed (2 pages)
9 July 1998Return made up to 31/03/98; full list of members (6 pages)
9 July 1998Return made up to 31/03/98; full list of members (6 pages)
1 June 1998Registered office changed on 01/06/98 from: 26 carden place aberdeen AB1 1UQ (1 page)
1 June 1998Registered office changed on 01/06/98 from: 26 carden place aberdeen AB1 1UQ (1 page)
1 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
14 April 1997Return made up to 31/03/97; full list of members (6 pages)
14 April 1997Return made up to 31/03/97; full list of members (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
20 May 1996Return made up to 31/03/96; full list of members (6 pages)
20 May 1996Return made up to 31/03/96; full list of members (6 pages)
22 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
22 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
1 June 1995Return made up to 31/03/95; no change of members (6 pages)
1 June 1995Return made up to 31/03/95; no change of members (6 pages)
2 May 1985Certificate of incorporation (1 page)
2 May 1985Certificate of incorporation (1 page)
2 May 1985Incorporation (16 pages)
2 May 1985Incorporation (16 pages)