Company NameW.J. & M.M Properties Limited
Company StatusDissolved
Company NumberSC157435
CategoryPrivate Limited Company
Incorporation Date13 April 1995(29 years, 1 month ago)
Dissolution Date1 August 2017 (6 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMargaret Mair
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 The Steadings
Findochty
Banffshire
AB56 4ZA
Scotland
Director NameWilliam John Mair
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1995(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCelnius, 16 The Steadings
Findochty
Banffshire
AB56 4ZA
Scotland
Secretary NameMargaret Mair
NationalityBritish
StatusClosed
Appointed23 May 2007(12 years, 1 month after company formation)
Appointment Duration10 years, 2 months (closed 01 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 The Steadings
Findochty
Banffshire
AB56 4ZA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
Date of BirthMay 1975 (Born 49 years ago)
StatusResigned
Appointed13 April 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameEsslemont Cameron Gauld (Corporation)
StatusResigned
Appointed13 April 1995(same day as company formation)
Correspondence Address18 Carden Place
Aberdeen
AB10 1UQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 April 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland

Location

Registered Address16 The Steadings
Findochty
Banffshire
AB56 4ZA
Scotland
ConstituencyMoray
WardBuckie

Financials

Year2013
Net Worth£61,461
Cash£63,485
Current Liabilities£2,024

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
10 May 2017Application to strike the company off the register (3 pages)
10 May 2017Application to strike the company off the register (3 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
14 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(19 pages)
14 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(19 pages)
27 July 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
27 July 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
15 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
(14 pages)
15 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
(14 pages)
9 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
9 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
7 July 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(14 pages)
7 July 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(14 pages)
21 August 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
21 August 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
14 June 2013Annual return made up to 13 April 2013 with a full list of shareholders (14 pages)
14 June 2013Annual return made up to 13 April 2013 with a full list of shareholders (14 pages)
3 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
3 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
29 May 2012Annual return made up to 13 April 2012 (14 pages)
29 May 2012Annual return made up to 13 April 2012 (14 pages)
17 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
26 May 2011Annual return made up to 13 April 2011 (14 pages)
26 May 2011Annual return made up to 13 April 2011 (14 pages)
29 July 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
20 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (11 pages)
20 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (11 pages)
4 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
4 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
11 June 2009Return made up to 13/04/09; no change of members (5 pages)
11 June 2009Return made up to 13/04/09; no change of members (5 pages)
1 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
11 June 2008Return made up to 13/04/08; no change of members (7 pages)
11 June 2008Return made up to 13/04/08; no change of members (7 pages)
4 January 2008New secretary appointed (1 page)
4 January 2008Registered office changed on 04/01/08 from: 18 carden place aberdeen AB1 1UQ (1 page)
4 January 2008New secretary appointed (1 page)
4 January 2008Registered office changed on 04/01/08 from: 18 carden place aberdeen AB1 1UQ (1 page)
4 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
4 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
29 May 2007Secretary resigned (1 page)
29 May 2007Secretary resigned (1 page)
4 May 2007Return made up to 13/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2007Return made up to 13/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
6 November 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
20 April 2006Return made up to 13/04/06; full list of members (7 pages)
20 April 2006Return made up to 13/04/06; full list of members (7 pages)
22 August 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
22 August 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
21 April 2005Return made up to 13/04/05; full list of members (7 pages)
21 April 2005Return made up to 13/04/05; full list of members (7 pages)
8 December 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
8 December 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
15 April 2004Return made up to 13/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2004Return made up to 13/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
6 October 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
30 April 2003Return made up to 13/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 April 2003Return made up to 13/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 August 2002Total exemption full accounts made up to 31 May 2002 (7 pages)
9 August 2002Total exemption full accounts made up to 31 May 2002 (7 pages)
17 April 2002Return made up to 13/04/02; full list of members (6 pages)
17 April 2002Return made up to 13/04/02; full list of members (6 pages)
15 January 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
15 January 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
19 April 2001Return made up to 13/04/01; full list of members (6 pages)
19 April 2001Return made up to 13/04/01; full list of members (6 pages)
9 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 2000Full accounts made up to 31 May 2000 (7 pages)
24 July 2000Full accounts made up to 31 May 2000 (7 pages)
25 April 2000Return made up to 13/04/00; full list of members (6 pages)
25 April 2000Return made up to 13/04/00; full list of members (6 pages)
5 January 2000Full accounts made up to 31 May 1999 (6 pages)
5 January 2000Full accounts made up to 31 May 1999 (6 pages)
25 April 1999Return made up to 13/04/99; full list of members (6 pages)
25 April 1999Return made up to 13/04/99; full list of members (6 pages)
12 August 1998Full accounts made up to 31 May 1998 (6 pages)
12 August 1998Full accounts made up to 31 May 1998 (6 pages)
5 May 1998Return made up to 13/04/98; no change of members (4 pages)
5 May 1998Return made up to 13/04/98; no change of members (4 pages)
29 September 1997Accounts for a small company made up to 31 May 1997 (6 pages)
29 September 1997Accounts for a small company made up to 31 May 1997 (6 pages)
16 April 1997Return made up to 13/04/97; no change of members (4 pages)
16 April 1997Return made up to 13/04/97; no change of members (4 pages)
30 September 1996Accounts for a small company made up to 31 May 1996 (6 pages)
30 September 1996Accounts for a small company made up to 31 May 1996 (6 pages)
26 April 1996Return made up to 13/04/96; full list of members (6 pages)
26 April 1996Return made up to 13/04/96; full list of members (6 pages)
3 October 1995Full accounts made up to 31 May 1995 (8 pages)
3 October 1995Full accounts made up to 31 May 1995 (8 pages)
31 May 1995Accounting reference date shortened from 31/03 to 31/05 (1 page)
31 May 1995Accounting reference date shortened from 31/03 to 31/05 (1 page)
27 April 1995Ad 13/04/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
27 April 1995Ad 13/04/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
19 April 1995Registered office changed on 19/04/95 from: 24 great king street edinburgh EH3 6QN (1 page)
19 April 1995Director resigned;new director appointed (2 pages)
19 April 1995Secretary resigned;new director appointed (2 pages)
19 April 1995New secretary appointed (2 pages)
19 April 1995Registered office changed on 19/04/95 from: 24 great king street edinburgh EH3 6QN (1 page)
19 April 1995Secretary resigned;new director appointed (2 pages)
19 April 1995Director resigned;new director appointed (2 pages)
19 April 1995New secretary appointed (2 pages)