Company NameMaurand Developments Limited
Company StatusDissolved
Company NumberSC149935
CategoryPrivate Limited Company
Incorporation Date29 March 1994(30 years, 1 month ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameLynda Rhind
NationalityBritish
StatusClosed
Appointed16 April 2009(15 years after company formation)
Appointment Duration13 years, 4 months (closed 23 August 2022)
RoleCompany Director
Correspondence Address5 Inverkeilor Gardens
Glenrothes
Fife
KY7 4DU
Scotland
Director NameMrs Lynda Rhind
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2013(19 years, 8 months after company formation)
Appointment Duration8 years, 8 months (closed 23 August 2022)
RoleAccounts Assistant
Country of ResidenceScotland
Correspondence Address5 Inverkeilor Gardens
Glenrothes
Fife
KY7 4UU
Scotland
Director NameMr Andrew Carstairs
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence AddressMaurand
Kinnessburn Terrace
St Andrews
Fife
KY16 9HA
Scotland
Director NameMrs Elsie Maureen Carstairs
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(same day as company formation)
RoleDraughtswoman
Country of ResidenceScotland
Correspondence AddressMaurand
Kinnessburn Terrace
St Andrews
Fife
KY16 9HA
Scotland
Secretary NameMurray Donald Drummond Cook Llp (Corporation)
StatusResigned
Appointed01 November 2005(11 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 April 2009)
Correspondence AddressKinburn Castle
Doubledykes Road
St Andrews
Fife
KY16 9DR
Scotland
Secretary NameMurray Donald Drummond Cook Llp (Corporation)
StatusResigned
Appointed01 November 2005(11 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 April 2009)
Correspondence AddressKinburn Castle
Doubledykes Road
St Andrews
Fife
KY16 9DR
Scotland

Location

Registered AddressChestney House
149 Market Street
St Andrews
Fife
KY16 9PF
Scotland
ConstituencyNorth East Fife
WardSt Andrews
Address MatchesOver 40 other UK companies use this postal address

Shareholders

90 at £0.02Elsie Maureen Carstairs
90.00%
Ordinary
10 at £0.02Lynda Rhind
10.00%
Ordinary

Financials

Year2014
Net Worth£189,511
Cash£189,535
Current Liabilities£1,564

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

12 March 2004Delivered on: 31 March 2004
Satisfied on: 28 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

1 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
16 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(5 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(5 pages)
8 April 2014Sub-division of shares on 25 March 2014 (5 pages)
7 January 2014Appointment of Mrs Lynda Rhind as a director (2 pages)
6 January 2014Termination of appointment of Andrew Carstairs as a director (1 page)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 April 2010Director's details changed for Mr Andrew Carstairs on 29 March 2010 (2 pages)
5 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
5 April 2010Director's details changed for Mrs Elsie Maureen Carstairs on 29 March 2010 (2 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 April 2009Appointment terminated secretary murray donald drummond cook LLP (1 page)
21 April 2009Registered office changed on 21/04/2009 from kinburn castle st andrews fife KY16 9DR (1 page)
21 April 2009Secretary appointed lynda rhind (2 pages)
2 April 2009Return made up to 29/03/09; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 April 2008Return made up to 29/03/08; full list of members (4 pages)
28 November 2007Dec mort/charge * (2 pages)
30 April 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 April 2007Return made up to 29/03/07; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
19 April 2006Return made up to 29/03/06; full list of members (2 pages)
13 January 2006New secretary appointed (1 page)
13 January 2006Secretary resigned (1 page)
14 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
27 April 2005Return made up to 29/03/05; full list of members (2 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 April 2004Return made up to 29/03/04; full list of members (7 pages)
31 March 2004Partic of mort/charge * (7 pages)
16 July 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
3 April 2003Return made up to 29/03/03; full list of members (7 pages)
2 July 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
19 April 2002Return made up to 29/03/02; full list of members (6 pages)
14 September 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
31 March 2001Return made up to 29/03/01; full list of members (6 pages)
19 June 2000Full accounts made up to 31 March 2000 (12 pages)
5 April 2000Return made up to 29/03/00; full list of members (6 pages)
24 September 1999Full accounts made up to 31 March 1999 (12 pages)
13 April 1999Return made up to 29/03/99; no change of members (4 pages)
30 December 1998Registered office changed on 30/12/98 from: inchcape house st mary's place st andrews fife KY16 9QP (1 page)
21 December 1998Secretary's particulars changed (1 page)
22 September 1998Full accounts made up to 31 March 1998 (12 pages)
1 April 1998Return made up to 29/03/98; full list of members (6 pages)
17 July 1997Full accounts made up to 31 March 1997 (12 pages)
18 April 1997Return made up to 29/03/97; no change of members (4 pages)
6 August 1996Full accounts made up to 31 March 1996 (12 pages)
23 April 1996Return made up to 29/03/96; no change of members (4 pages)
27 July 1995Accounts for a small company made up to 31 March 1995 (12 pages)
18 May 1995Return made up to 29/03/95; full list of members (6 pages)
29 March 1994Incorporation (19 pages)