Company NameMaclarty Properties Limited
Company StatusDissolved
Company NumberSC196929
CategoryPrivate Limited Company
Incorporation Date7 June 1999(24 years, 10 months ago)
Dissolution Date4 June 2022 (1 year, 9 months ago)
Previous NameAdminprize Limited

Business Activity

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

Directors

Secretary NameMr Gordon Maclarty
StatusClosed
Appointed24 October 2016(17 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 04 June 2022)
RoleCompany Director
Correspondence AddressC/O Wri Associates Ltd Third Floor, Turnberry Hous
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameMr Gordon Archibald Maclarty
Date of BirthJuly 1957 (Born 66 years ago)
NationalityScottish
StatusClosed
Appointed03 September 2019(20 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 04 June 2022)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressC/O Wri Associates Ltd Third Floor, Turnberry Hous
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameMrs Eleanor Elizabeth Maclarty
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(3 days after company formation)
Appointment Duration9 years, 11 months (resigned 08 May 2009)
RoleCompany Director
Correspondence AddressHillview Galvelmore Street
Crieff
Perthshire
PH7 4BY
Scotland
Secretary NameIrene Elizabeth Petrie
NationalityBritish
StatusResigned
Appointed10 June 1999(3 days after company formation)
Appointment Duration7 years, 10 months (resigned 01 May 2007)
RoleSecretary
Correspondence AddressKincardine Farmhouse
Crieff
Perthshire
PH7 3RP
Scotland
Director NameAlexander Maclarty
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(7 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 December 2008)
RoleCompany Director
Correspondence Address7 Galvelmore Street
Crieff
Perthshire
PH7 4BY
Scotland
Secretary NameMrs Louise Maclarty
NationalityBritish
StatusResigned
Appointed01 May 2007(7 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 August 2009)
RoleSecretary
Country of ResidenceScotland
Correspondence Address11a Galvelmore Street
Crieff
Perthshire
PH7 4BY
Scotland
Director NameIrene Elizabeth Petrie
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(9 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Commissioner Street
Crieff
Perthshire
PH7 3AY
Scotland
Secretary NameIrene Elizabeth Petrie
NationalityBritish
StatusResigned
Appointed05 August 2009(10 years, 2 months after company formation)
Appointment Duration1 day (resigned 06 August 2009)
RoleCompany Director
Correspondence Address13 Commissioner Street
Crieff
Perthshire
PH7 3AY
Scotland
Director NameLeanne Petrie
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(11 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 26 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Commissioner Street
Crieff
Perthshire
PH7 3AY
Scotland
Director NameMr Gordon Archibald Maclarty
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(11 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Steading Inchbrakie Farm
Crieff
Perthshire
PH7 3QY
Scotland
Director NameMr David Morfitt
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(12 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 February 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Stables
Galvelmore Street
Crieff
Perthshire
PH7 4BY
Scotland
Director NameMr David Morfitt
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(12 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 February 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Stables
Galvelmore Street
Crieff
Perthshire
PH7 4BY
Scotland
Secretary NameMrs Louise Maclarty
StatusResigned
Appointed05 February 2013(13 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 October 2016)
RoleCompany Director
Correspondence AddressThe Steading Inchbrakie Farm
Crieff
Perthshire
PH7 3QY
Scotland
Director NameMr Andrew Lucas Payne
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(14 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 September 2019)
RoleLandscape Engineer
Country of ResidenceScotland
Correspondence Address26 Alligan Crescent
Crieff
Perthshire
PH7 3JT
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01764 650561
Telephone regionCrieff

Location

Registered AddressC/O Wri Associates Ltd Third Floor, Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1000 at £1Alex Maclarty Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£774,906
Cash£4,808
Current Liabilities£507,988

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Charges

25 February 2008Delivered on: 12 March 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15A galvelmore street, crieff.
Outstanding
7 November 2006Delivered on: 21 November 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15D galvelmore street crieff.
Outstanding
28 July 2006Delivered on: 4 August 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7, 9, 11A, 11B, 11C & 11D galvelmore street; 3 & 4 alma place, flat 5 alma villa, alma place; 6 alma villa & flat 7 alma villa, both alma place; office to the rear of 7-11D galvelmore street, with yard and garden attached know as the stables; all crieff.
Outstanding
28 July 2006Delivered on: 4 August 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10, 12, 14A & 16 galvelmore street; 29A & 29C east high street; 82D king street; 1A, 1C & 2 alma place, all crieff.
Outstanding
27 April 2006Delivered on: 6 May 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1B alma place, crieff.
Outstanding
8 September 2015Delivered on: 12 September 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Pth 5010.
Outstanding
5 September 2015Delivered on: 12 September 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Pth 5013.
Outstanding
8 September 2015Delivered on: 12 September 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 8 alma place, crieff. Being the second floor house of the block alma villa, alma place, vrieff. Pth 25110.
Outstanding
12 August 2015Delivered on: 29 August 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
14 October 2008Delivered on: 4 November 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 alma place, crieff.
Outstanding
28 July 2005Delivered on: 4 August 2005
Satisfied on: 29 August 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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
23 May 2000Delivered on: 5 June 2000
Satisfied on: 15 September 2005
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10,12,14A,16 galvelmore street, 29A & 29C east high street, 82 d king street, 1A & 1C alma place and 2 alma place, all crieff.
Fully Satisfied
23 May 2000Delivered on: 31 May 2000
Satisfied on: 15 September 2005
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7,9,11A,11B,11C and 11D galvelmore street, 3 and 4 alma place and 5, 6 and 7 alma villa, all crieff.
Fully Satisfied
11 January 2012Delivered on: 18 January 2012
Satisfied on: 29 August 2015
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
3 May 2000Delivered on: 17 May 2000
Satisfied on: 22 September 2005
Persons entitled: Nationwide Building Society

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

19 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
25 October 2016Appointment of Mr Gordon Maclarty as a secretary on 24 October 2016 (2 pages)
24 October 2016Termination of appointment of Louise Maclarty as a secretary on 24 October 2016 (1 page)
24 October 2016Registered office address changed from 7 Galvelmore Street Crieff Perthshire PH7 4BY to The Stables Galvelmore Street Crieff PH7 4BY on 24 October 2016 (1 page)
9 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
12 September 2015Registration of charge SC1969290013, created on 8 September 2015 (8 pages)
12 September 2015Registration of charge SC1969290015, created on 8 September 2015 (8 pages)
12 September 2015Registration of charge SC1969290013, created on 8 September 2015 (8 pages)
12 September 2015Registration of charge SC1969290014, created on 5 September 2015 (8 pages)
12 September 2015Registration of charge SC1969290015, created on 8 September 2015 (8 pages)
12 September 2015Registration of charge SC1969290014, created on 5 September 2015 (8 pages)
29 August 2015Registration of charge SC1969290012, created on 12 August 2015 (17 pages)
29 August 2015Satisfaction of charge 11 in full (4 pages)
29 August 2015Satisfaction of charge 4 in full (4 pages)
12 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
(4 pages)
12 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(4 pages)
18 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 December 2013Registered office address changed from the Steading Inchbrakie Farm Crieff Perthshire PH7 3QY Scotland on 16 December 2013 (1 page)
16 December 2013Appointment of Mr Andrew Lucas Payne as a director (2 pages)
16 December 2013Termination of appointment of Gordon Maclarty as a director (1 page)
18 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
18 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
19 March 2013Registered office address changed from the Stables Galvelmore Street Crieff Perthshire PH7 4BY on 19 March 2013 (1 page)
19 March 2013Termination of appointment of David Morfitt as a director (1 page)
19 March 2013Appointment of Mrs Louise Maclarty as a secretary (2 pages)
19 March 2013Termination of appointment of David Morfitt as a director (1 page)
31 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
19 April 2012Amended accounts made up to 30 June 2011 (7 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
22 December 2011Appointment of Mr David Morfitt as a director (2 pages)
24 November 2011Appointment of Mr David Morfitt as a director (2 pages)
30 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
30 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
17 June 2011Amended accounts made up to 30 June 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 November 2010Appointment of Mr Gordon Archibald Maclarty as a director (2 pages)
26 November 2010Termination of appointment of Leanne Petrie as a director (1 page)
22 July 2010Termination of appointment of Irene Petrie as a director (1 page)
22 July 2010Appointment of Leanne Petrie as a director (2 pages)
1 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Irene Elizabeth Petrie on 7 June 2010 (2 pages)
1 July 2010Director's details changed for Irene Elizabeth Petrie on 7 June 2010 (2 pages)
29 June 2010Appointment of Irene Elizabeth Petrie as a director (1 page)
29 June 2010Termination of appointment of Eleanor Maclarty as a director (1 page)
29 June 2010Termination of appointment of Irene Petrie as a secretary (1 page)
19 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 August 2009Secretary appointed irene elizabeth petrie (1 page)
19 August 2009Appointment terminated secretary louise maclarty (1 page)
17 June 2009Return made up to 07/06/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 January 2009Appointment terminated director alexander maclarty (1 page)
4 November 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
7 July 2008Secretary appointed louise maclarty (2 pages)
23 June 2008Appointment terminated secretary irene petrie (1 page)
17 June 2008Return made up to 07/06/08; full list of members (4 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
11 June 2007Return made up to 07/06/07; full list of members (2 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 November 2006New director appointed (2 pages)
21 November 2006Partic of mort/charge * (3 pages)
4 August 2006Partic of mort/charge * (3 pages)
4 August 2006Partic of mort/charge * (3 pages)
15 June 2006Return made up to 07/06/06; full list of members (2 pages)
6 May 2006Partic of mort/charge * (3 pages)
27 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
22 September 2005Dec mort/charge * (2 pages)
15 September 2005Dec mort/charge * (2 pages)
15 September 2005Dec mort/charge * (2 pages)
4 August 2005Partic of mort/charge * (4 pages)
26 July 2005Return made up to 07/06/05; full list of members (2 pages)
2 June 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
14 January 2005Total exemption small company accounts made up to 30 June 2003 (4 pages)
26 May 2004Return made up to 07/06/04; full list of members (6 pages)
17 November 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
18 June 2003Return made up to 07/06/03; full list of members (6 pages)
26 June 2002Return made up to 07/06/02; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
6 September 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
18 June 2001Return made up to 07/06/01; full list of members (6 pages)
21 September 2000Return made up to 07/06/00; full list of members (6 pages)
11 September 2000Ad 30/06/00--------- £ si 989@1=989 £ ic 2/991 (2 pages)
5 June 2000Partic of mort/charge * (5 pages)
31 May 2000Partic of mort/charge * (5 pages)
17 May 2000Partic of mort/charge * (8 pages)
18 June 1999Memorandum and Articles of Association (9 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New secretary appointed (2 pages)
16 June 1999Director resigned (1 page)
16 June 1999Secretary resigned (1 page)
15 June 1999Registered office changed on 15/06/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
14 June 1999Company name changed adminprize LIMITED\certificate issued on 14/06/99 (2 pages)
7 June 1999Incorporation (13 pages)