Company NameMicpat Property & Development Limited
DirectorsMichael Carroll and Patricia Carroll
Company StatusActive
Company NumberSC186381
CategoryPrivate Limited Company
Incorporation Date3 June 1998(25 years, 11 months ago)

Business Activity

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

Directors

Director NameMichael Carroll
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Boclair Avenue
Bearsden
Glasgow
G61 2SE
Scotland
Director NameMrs Patricia Carroll
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityScottish
StatusCurrent
Appointed03 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Boclair Avenue
Bearsden
Glasgow
G61 2SE
Scotland
Secretary NameMichael Carroll
NationalityBritish
StatusCurrent
Appointed03 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Boclair Avenue
Bearsden
Glasgow
G61 2SE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
Date of BirthMay 1975 (Born 49 years ago)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Burgoyne Carey Pavilion 2
3 Dava Street
Glasgow
G51 2JA
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Mr Michael G. Carroll
50.00%
Ordinary
50 at £1Mrs Patricia Carroll
50.00%
Ordinary

Financials

Year2014
Net Worth£92,706
Cash£9,568
Current Liabilities£78,995

Accounts

Latest Accounts2 June 2023 (10 months, 3 weeks ago)
Next Accounts Due2 March 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End2 June

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Charges

11 June 2002Delivered on: 19 June 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 427 drumoyne road, glasgow.
Outstanding
12 August 1998Delivered on: 20 August 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 62 craigielea crescent,milngavie.
Outstanding
6 August 1998Delivered on: 20 August 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19 whitehurst,bearsden.
Outstanding
22 May 2002Delivered on: 5 June 2002
Satisfied on: 10 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

30 August 2017Micro company accounts made up to 2 June 2017 (6 pages)
14 July 2017Notification of Patricia Carroll as a person with significant control on 3 June 2017 (2 pages)
14 July 2017Notification of Michael Guiseppe Carroll as a person with significant control on 3 June 2017 (2 pages)
14 July 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
26 October 2016Total exemption small company accounts made up to 2 June 2016 (6 pages)
15 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
11 September 2015Total exemption small company accounts made up to 2 June 2015 (7 pages)
11 September 2015Total exemption small company accounts made up to 2 June 2015 (7 pages)
25 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
25 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
9 October 2014Total exemption small company accounts made up to 2 June 2014 (7 pages)
9 October 2014Total exemption small company accounts made up to 2 June 2014 (7 pages)
29 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
29 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
10 July 2014Satisfaction of charge 3 in full (1 page)
28 August 2013Total exemption small company accounts made up to 2 June 2013 (13 pages)
28 August 2013Total exemption small company accounts made up to 2 June 2013 (13 pages)
21 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(5 pages)
21 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(5 pages)
11 December 2012Total exemption small company accounts made up to 2 June 2012 (7 pages)
11 December 2012Total exemption small company accounts made up to 2 June 2012 (7 pages)
19 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
8 November 2011Total exemption small company accounts made up to 2 June 2011 (6 pages)
8 November 2011Total exemption small company accounts made up to 2 June 2011 (6 pages)
14 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
1 October 2010Total exemption small company accounts made up to 2 June 2010 (8 pages)
1 October 2010Total exemption small company accounts made up to 2 June 2010 (8 pages)
16 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Patricia Carroll on 3 June 2010 (2 pages)
16 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Patricia Carroll on 3 June 2010 (2 pages)
10 November 2009Total exemption small company accounts made up to 2 June 2009 (5 pages)
10 November 2009Total exemption small company accounts made up to 2 June 2009 (5 pages)
12 June 2009Registered office changed on 12/06/2009 from pavilion 2 3 dava street moorpark court broomloan road glasgow G51 2JA (1 page)
12 June 2009Return made up to 03/06/09; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 2 June 2008 (4 pages)
27 October 2008Total exemption small company accounts made up to 2 June 2008 (4 pages)
22 July 2008Return made up to 03/06/08; full list of members (7 pages)
28 November 2007Total exemption small company accounts made up to 2 June 2007 (4 pages)
28 November 2007Total exemption small company accounts made up to 2 June 2007 (4 pages)
12 July 2007Return made up to 03/06/07; full list of members (7 pages)
27 November 2006Total exemption small company accounts made up to 2 June 2006 (6 pages)
27 November 2006Total exemption small company accounts made up to 2 June 2006 (6 pages)
7 June 2006Return made up to 03/06/06; full list of members
  • 363(287) ‐ Registered office changed on 07/06/06
(7 pages)
26 January 2006Total exemption small company accounts made up to 2 June 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 2 June 2005 (6 pages)
7 June 2005Return made up to 03/06/05; full list of members (7 pages)
21 December 2004Total exemption small company accounts made up to 2 June 2004 (6 pages)
21 December 2004Total exemption small company accounts made up to 2 June 2004 (6 pages)
13 August 2004Return made up to 03/06/04; full list of members
  • 363(287) ‐ Registered office changed on 13/08/04
(7 pages)
2 April 2004Total exemption full accounts made up to 2 June 2003 (8 pages)
2 April 2004Total exemption full accounts made up to 2 June 2003 (8 pages)
24 June 2003Return made up to 03/06/03; full list of members
  • 363(287) ‐ Registered office changed on 24/06/03
(7 pages)
24 June 2003Ad 01/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 January 2003Total exemption full accounts made up to 2 June 2002 (8 pages)
17 January 2003Total exemption full accounts made up to 2 June 2002 (8 pages)
16 September 2002Registered office changed on 16/09/02 from: suite 2/2, copland house 130 edmiston drive glasgow G51 (1 page)
1 August 2002Return made up to 03/06/02; full list of members
  • 363(287) ‐ Registered office changed on 01/08/02
(7 pages)
19 June 2002Partic of mort/charge * (5 pages)
5 June 2002Partic of mort/charge * (5 pages)
3 November 2001Total exemption full accounts made up to 2 June 2001 (8 pages)
3 November 2001Total exemption full accounts made up to 2 June 2001 (8 pages)
30 July 2001Return made up to 03/06/01; full list of members (6 pages)
23 February 2001Full accounts made up to 2 June 2000 (8 pages)
23 February 2001Full accounts made up to 2 June 2000 (8 pages)
24 July 2000Return made up to 03/06/00; full list of members (6 pages)
31 January 2000Full accounts made up to 2 June 1999 (7 pages)
31 January 2000Accounting reference date shortened from 30/06/99 to 02/06/99 (1 page)
31 January 2000Full accounts made up to 2 June 1999 (7 pages)
27 July 1999Return made up to 03/06/99; full list of members (6 pages)
20 August 1998Partic of mort/charge * (8 pages)
20 August 1998Partic of mort/charge * (3 pages)
15 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998Secretary resigned (1 page)
3 June 1998New secretary appointed;new director appointed (2 pages)
3 June 1998Incorporation (15 pages)