Company NameMayforth Properties Limited
Company StatusDissolved
Company NumberSC220020
CategoryPrivate Limited Company
Incorporation Date8 June 2001(22 years, 10 months ago)
Dissolution Date12 May 2016 (7 years, 10 months ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Kenneth Fraser Lindsay
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2001(1 month after company formation)
Appointment Duration14 years, 10 months (closed 12 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Muir Wood Crescent
Currie
Edinburgh
Midlothian
EH14 5HB
Scotland
Director NameMark James Harkin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2002(11 months, 2 weeks after company formation)
Appointment Duration13 years, 12 months (closed 12 May 2016)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address5 Macnicol Park
Kittochglen
East Kilbride
G74 4QE
Scotland
Director NameRoano Dorian Pierotti
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 August 2002)
RoleCompany Director
Correspondence Address4 Endrick Drive
Bearsden
Glasgow
G61 2EA
Scotland
Secretary NameMark James Harkin
NationalityBritish
StatusResigned
Appointed09 July 2001(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 20 February 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Macnicol Park
Kittochglen
East Kilbride
G74 4QE
Scotland
Director NameMr Simon Anthony Taylor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(2 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gate House
Sudbrook Lane
Richmond
Surrey
TW10 7AT
Secretary NameStuart Andrew Weir Duncan
NationalityBritish
StatusResigned
Appointed20 February 2004(2 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 June 2012)
RoleSolicitor
Correspondence Address16 Woodlands Terrace
Glasgow
G3 6DF
Scotland
Director NameDavid Alfred Stevenson Lockhart
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(2 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Carlton Terrace
Edinburgh
Midlothian
EH7 5DD
Scotland
Secretary NameDerwyn Williams
NationalityBritish
StatusResigned
Appointed02 June 2008(6 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 March 2012)
RoleSecretary
Correspondence Address10 Sorensen Drive
Figtree
New South Wales 2525
Australia
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address5th Floor 1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Financials

Year2013
Net Worth£671,896
Cash£771,907
Current Liabilities£297,166

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 May 2016Final Gazette dissolved following liquidation (1 page)
12 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2016Final Gazette dissolved following liquidation (1 page)
12 February 2016Return of final meeting of voluntary winding up (3 pages)
12 February 2016Return of final meeting of voluntary winding up (3 pages)
7 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-26
(1 page)
8 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
8 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(4 pages)
16 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(4 pages)
16 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(4 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
21 March 2013Auditor's resignation (2 pages)
21 March 2013Auditor's resignation (2 pages)
18 March 2013Section 519 auditor's statement (1 page)
18 March 2013Section 519 auditor's statement (1 page)
8 February 2013Full accounts made up to 30 June 2012 (14 pages)
8 February 2013Full accounts made up to 30 June 2012 (14 pages)
6 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 1,000.00
(4 pages)
6 July 2012Registered office address changed from 151 West George Street Glasgow G2 2JJ Scotland on 6 July 2012 (2 pages)
6 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 1,000.00
(4 pages)
6 July 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
6 July 2012Registered office address changed from 151 West George Street Glasgow G2 2JJ Scotland on 6 July 2012 (2 pages)
6 July 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
6 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 1,000.00
(4 pages)
6 July 2012Registered office address changed from 151 West George Street Glasgow G2 2JJ Scotland on 6 July 2012 (2 pages)
28 June 2012Termination of appointment of Stuart Duncan as a secretary (1 page)
28 June 2012Termination of appointment of Stuart Duncan as a secretary (1 page)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
8 June 2012Company name changed stockland asset management LIMITED\certificate issued on 08/06/12
  • CONNOT ‐
(3 pages)
8 June 2012Company name changed stockland asset management LIMITED\certificate issued on 08/06/12
  • CONNOT ‐
(3 pages)
8 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-07
(1 page)
8 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-07
(1 page)
4 April 2012Termination of appointment of Derwyn Williams as a secretary (1 page)
4 April 2012Termination of appointment of Derwyn Williams as a secretary (1 page)
21 March 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 2
(4 pages)
21 March 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 2
(4 pages)
15 February 2012Full accounts made up to 30 June 2011 (14 pages)
15 February 2012Full accounts made up to 30 June 2011 (14 pages)
25 October 2011Registered office address changed from 180 St. Vincent Street Glasgow G2 5SG on 25 October 2011 (1 page)
25 October 2011Registered office address changed from 180 St. Vincent Street Glasgow G2 5SG on 25 October 2011 (1 page)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
29 October 2010Full accounts made up to 30 June 2010 (14 pages)
29 October 2010Full accounts made up to 30 June 2010 (14 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
20 October 2009Full accounts made up to 30 June 2009 (14 pages)
20 October 2009Full accounts made up to 30 June 2009 (14 pages)
8 June 2009Return made up to 08/06/09; full list of members (4 pages)
8 June 2009Return made up to 08/06/09; full list of members (4 pages)
4 April 2009Full accounts made up to 30 June 2008 (14 pages)
4 April 2009Full accounts made up to 30 June 2008 (14 pages)
10 February 2009Accounting reference date extended from 30/04/2008 to 30/06/2008 alignment with parent or subsidiary (1 page)
10 February 2009Accounting reference date extended from 30/04/2008 to 30/06/2008 alignment with parent or subsidiary (1 page)
21 October 2008Appointment terminated director simon taylor (1 page)
21 October 2008Appointment terminated director simon taylor (1 page)
6 October 2008Appointment terminated director david lockhart (1 page)
6 October 2008Appointment terminated director david lockhart (1 page)
14 July 2008Secretary appointed derwyn williams (1 page)
14 July 2008Secretary appointed derwyn williams (1 page)
19 June 2008Company name changed halladale asset management LIMITED\certificate issued on 23/06/08 (2 pages)
19 June 2008Company name changed halladale asset management LIMITED\certificate issued on 23/06/08 (2 pages)
13 June 2008Return made up to 08/06/08; full list of members (4 pages)
13 June 2008Return made up to 08/06/08; full list of members (4 pages)
11 June 2008Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
11 June 2008Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
10 June 2008Location of debenture register (1 page)
10 June 2008Location of register of members (1 page)
10 June 2008Location of debenture register (1 page)
10 June 2008Registered office changed on 10/06/2008 from 180 st. Vincent street glasgow G2 5SG united kingdom (1 page)
10 June 2008Location of register of members (1 page)
10 June 2008Registered office changed on 10/06/2008 from 180 st. Vincent street glasgow G2 5SG united kingdom (1 page)
14 March 2008Registered office changed on 14/03/2008 from 93 west george street glasgow G2 1PB (1 page)
14 March 2008Registered office changed on 14/03/2008 from 93 west george street glasgow G2 1PB (1 page)
15 August 2007Full accounts made up to 30 April 2007 (13 pages)
15 August 2007Full accounts made up to 30 April 2007 (13 pages)
12 June 2007Return made up to 08/06/07; full list of members (3 pages)
12 June 2007Director's particulars changed (1 page)
12 June 2007Return made up to 08/06/07; full list of members (3 pages)
12 June 2007Director's particulars changed (1 page)
15 February 2007Full accounts made up to 30 April 2006 (13 pages)
15 February 2007Full accounts made up to 30 April 2006 (13 pages)
5 July 2006Secretary's particulars changed (1 page)
5 July 2006Return made up to 08/06/06; full list of members (2 pages)
5 July 2006Secretary's particulars changed (1 page)
5 July 2006Return made up to 08/06/06; full list of members (2 pages)
12 December 2005Full accounts made up to 30 April 2005 (12 pages)
12 December 2005Full accounts made up to 30 April 2005 (12 pages)
4 July 2005Return made up to 08/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 July 2005Return made up to 08/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 December 2004Accounts for a dormant company made up to 30 April 2004 (8 pages)
15 December 2004Accounts for a dormant company made up to 30 April 2004 (8 pages)
18 June 2004Return made up to 08/06/04; full list of members (8 pages)
18 June 2004Return made up to 08/06/04; full list of members (8 pages)
17 April 2004New director appointed (3 pages)
17 April 2004New director appointed (3 pages)
2 March 2004New secretary appointed (2 pages)
2 March 2004Accounts for a dormant company made up to 30 April 2003 (10 pages)
2 March 2004New secretary appointed (2 pages)
2 March 2004Secretary resigned (1 page)
2 March 2004Accounts for a dormant company made up to 30 April 2003 (10 pages)
2 March 2004New director appointed (3 pages)
2 March 2004Secretary resigned (1 page)
2 March 2004New director appointed (3 pages)
23 February 2004Company name changed halladale (dowanhill) LIMITED\certificate issued on 23/02/04 (2 pages)
23 February 2004Company name changed halladale (dowanhill) LIMITED\certificate issued on 23/02/04 (2 pages)
6 October 2003Secretary's particulars changed;director's particulars changed (1 page)
6 October 2003Secretary's particulars changed;director's particulars changed (1 page)
7 July 2003Return made up to 08/06/03; full list of members (7 pages)
7 July 2003Return made up to 08/06/03; full list of members (7 pages)
12 February 2003Full accounts made up to 30 April 2002 (14 pages)
12 February 2003Full accounts made up to 30 April 2002 (14 pages)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
6 July 2002Return made up to 08/06/02; full list of members (8 pages)
6 July 2002Return made up to 08/06/02; full list of members (8 pages)
2 July 2002Secretary resigned (1 page)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
2 July 2002Secretary resigned (1 page)
25 May 2002New director appointed (3 pages)
25 May 2002New director appointed (3 pages)
26 July 2001New director appointed (3 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (3 pages)
19 July 2001New secretary appointed (3 pages)
19 July 2001Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page)
19 July 2001Registered office changed on 19/07/01 from: 4TH floor, pacific house wellington street glasgow strathclyde G2 6SB (1 page)
19 July 2001Company name changed pacific shelf 1056 LIMITED\certificate issued on 19/07/01 (2 pages)
19 July 2001Registered office changed on 19/07/01 from: 4TH floor, pacific house wellington street glasgow strathclyde G2 6SB (1 page)
19 July 2001Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page)
19 July 2001Company name changed pacific shelf 1056 LIMITED\certificate issued on 19/07/01 (2 pages)
19 July 2001New secretary appointed (3 pages)
8 June 2001Incorporation (15 pages)
8 June 2001Incorporation (15 pages)