Company NameMaryfield Developments Limited
DirectorsEdward Hernon and Daniel McKinley
Company StatusActive
Company NumberSC231831
CategoryPrivate Limited Company
Incorporation Date22 May 2002(21 years, 10 months ago)

Business Activity

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

Directors

Director NameEdward Hernon
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2002(same day as company formation)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address169 West George Street
Glasgow
G2 2LB
Scotland
Director NameDaniel McKinley
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2002(same day as company formation)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address169 West George Street
Glasgow
G2 2LB
Scotland
Secretary NameEdward Hernon
NationalityBritish
StatusCurrent
Appointed22 May 2002(same day as company formation)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address169 West George Street
Glasgow
G2 2LB
Scotland
Director NameDavid Miller
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(same day as company formation)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address169 West George Street
Glasgow
G2 2LB
Scotland
Director NameMr Kenneth Noll Stewart
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(same day as company formation)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address169 West George Street
Glasgow
G2 2LB
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressConsilium Chartered Accountants
169 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Daniel Mckinlay
25.00%
Ordinary
100 at £1David Miller
25.00%
Ordinary
100 at £1Edward Hernon
25.00%
Ordinary
100 at £1Kenneth Noll Stewart
25.00%
Ordinary

Financials

Year2014
Net Worth£343,219
Cash£109,535
Current Liabilities£275,696

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 May 2023 (10 months, 1 week ago)
Next Return Due5 June 2024 (2 months, 1 week from now)

Charges

21 November 2003Delivered on: 1 December 2003
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.
Outstanding
5 July 2002Delivered on: 17 July 2002
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects lying to the south-east and south-west of peel park place, east kilbride (title number lan 91814).
Outstanding

Filing History

6 November 2023Total exemption full accounts made up to 31 May 2023 (11 pages)
30 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
22 February 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
1 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 May 2021 (11 pages)
28 May 2021Director's details changed for Daniel Mckinley on 19 May 2021 (2 pages)
28 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 31 May 2020 (11 pages)
4 June 2020Confirmation statement made on 22 May 2020 with updates (5 pages)
27 January 2020Cessation of Kenneth Noll Stewart as a person with significant control on 17 January 2020 (1 page)
27 January 2020Cessation of David Miller as a person with significant control on 17 January 2020 (1 page)
27 January 2020Termination of appointment of David Miller as a director on 17 January 2020 (1 page)
27 January 2020Termination of appointment of Kenneth Noll Stewart as a director on 17 January 2020 (1 page)
27 January 2020Change of details for Mr Daniel Wilson Mckinlay as a person with significant control on 17 January 2020 (2 pages)
27 January 2020Change of details for Mr Edward Hernon as a person with significant control on 17 January 2020 (2 pages)
4 December 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
30 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
25 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
30 May 2017Confirmation statement made on 22 May 2017 with updates (8 pages)
30 May 2017Confirmation statement made on 22 May 2017 with updates (8 pages)
23 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
23 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
26 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 400
(7 pages)
26 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 400
(7 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
28 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 400
(7 pages)
28 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 400
(7 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
28 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 400
(7 pages)
28 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 400
(7 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
26 February 2014Registered office address changed from C/O C/O Rsm Tenon Limited 48 St. Vincent Street Glasgow G2 5TS Scotland on 26 February 2014 (1 page)
26 February 2014Registered office address changed from C/O C/O Rsm Tenon Limited 48 St. Vincent Street Glasgow G2 5TS Scotland on 26 February 2014 (1 page)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
19 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
25 May 2011Director's details changed for Daniel Mckinley on 22 May 2011 (2 pages)
25 May 2011Secretary's details changed for Edward Hernon on 22 May 2011 (1 page)
25 May 2011Director's details changed for David Miller on 22 May 2011 (2 pages)
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
25 May 2011Director's details changed for David Miller on 22 May 2011 (2 pages)
25 May 2011Director's details changed for Kenneth Noll Stewart on 22 May 2011 (2 pages)
25 May 2011Director's details changed for Edward Hernon on 22 May 2011 (2 pages)
25 May 2011Director's details changed for Edward Hernon on 22 May 2011 (2 pages)
25 May 2011Director's details changed for Daniel Mckinley on 22 May 2011 (2 pages)
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
25 May 2011Secretary's details changed for Edward Hernon on 22 May 2011 (1 page)
25 May 2011Director's details changed for Kenneth Noll Stewart on 22 May 2011 (2 pages)
24 March 2011Registered office address changed from C/O Tenon Limited 2 Blythswood Square Glasgow G2 4AD on 24 March 2011 (1 page)
24 March 2011Registered office address changed from C/O Tenon Limited 2 Blythswood Square Glasgow G2 4AD on 24 March 2011 (1 page)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
22 June 2010Director's details changed for Kenneth Noll Stewart on 2 October 2009 (2 pages)
22 June 2010Director's details changed for Edward Hernon on 2 October 2009 (2 pages)
22 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
22 June 2010Director's details changed for Kenneth Noll Stewart on 2 October 2009 (2 pages)
22 June 2010Director's details changed for Daniel Mckinley on 2 October 2009 (2 pages)
22 June 2010Director's details changed for Edward Hernon on 2 October 2009 (2 pages)
22 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
22 June 2010Director's details changed for Daniel Mckinley on 2 October 2009 (2 pages)
22 June 2010Director's details changed for David Miller on 2 October 2009 (2 pages)
22 June 2010Director's details changed for David Miller on 2 October 2009 (2 pages)
22 June 2010Director's details changed for Daniel Mckinley on 2 October 2009 (2 pages)
22 June 2010Director's details changed for David Miller on 2 October 2009 (2 pages)
22 June 2010Director's details changed for Kenneth Noll Stewart on 2 October 2009 (2 pages)
22 June 2010Director's details changed for Edward Hernon on 2 October 2009 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
20 July 2009Return made up to 22/05/09; full list of members (5 pages)
20 July 2009Return made up to 22/05/09; full list of members (5 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 June 2008Return made up to 22/05/08; no change of members (8 pages)
27 June 2008Return made up to 22/05/08; no change of members (8 pages)
10 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
10 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
5 June 2007Return made up to 22/05/07; no change of members (8 pages)
5 June 2007Return made up to 22/05/07; no change of members (8 pages)
2 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 June 2006Return made up to 22/05/06; full list of members (9 pages)
5 June 2006Return made up to 22/05/06; full list of members (9 pages)
14 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
14 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
31 May 2005Return made up to 22/05/05; full list of members (9 pages)
31 May 2005Return made up to 22/05/05; full list of members (9 pages)
26 August 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
26 August 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
27 May 2004Return made up to 22/05/04; full list of members (9 pages)
27 May 2004Return made up to 22/05/04; full list of members (9 pages)
12 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
12 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
1 December 2003Partic of mort/charge * (5 pages)
1 December 2003Partic of mort/charge * (5 pages)
9 September 2003Registered office changed on 09/09/03 from: 41 st vincent place glasgow G1 2ER (1 page)
9 September 2003Registered office changed on 09/09/03 from: 41 st vincent place glasgow G1 2ER (1 page)
3 June 2003Return made up to 22/05/03; full list of members (8 pages)
3 June 2003Return made up to 22/05/03; full list of members (8 pages)
17 July 2002Partic of mort/charge * (6 pages)
17 July 2002Partic of mort/charge * (6 pages)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
6 July 2002Secretary resigned (1 page)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
6 July 2002Secretary resigned (1 page)
4 July 2002Ad 07/06/02-07/06/02 £ si 399@1=399 £ ic 1/400 (2 pages)
4 July 2002Ad 07/06/02-07/06/02 £ si 399@1=399 £ ic 1/400 (2 pages)
4 July 2002New secretary appointed;new director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New secretary appointed;new director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
22 May 2002Incorporation (15 pages)
22 May 2002Incorporation (15 pages)