Company NameFQC Property Development Limited
Company StatusDissolved
Company NumberSC232631
CategoryPrivate Limited Company
Incorporation Date12 June 2002(21 years, 10 months ago)
Dissolution Date14 December 2021 (2 years, 4 months ago)
Previous NameLedge 653 Limited

Business Activity

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

Directors

Director NameMiss Xiaoqin Wang
Date of BirthNovember 1981 (Born 42 years ago)
NationalityChinese
StatusClosed
Appointed04 September 2013(11 years, 2 months after company formation)
Appointment Duration8 years, 3 months (closed 14 December 2021)
RoleDoctor Of Law
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr William Porter Cameron
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(2 months after company formation)
Appointment Duration11 years (resigned 04 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Albert Terrace
Aberdeen
Aberdeenshire
AB10 1XY
Scotland
Director NameMr Stanley Thomson Fraser
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed15 August 2002(2 months after company formation)
Appointment Duration11 years (resigned 04 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSunart, 232 North Deeside Road
Cults
Aberdeen
AB15 9PB
Scotland
Director NameMr Wai Nang Lam
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(11 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2015)
RoleBoarding House Proprietor
Country of ResidenceScotland
Correspondence AddressJohnstone House Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameLedge Services Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameCharlotte Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 2006(3 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 March 2009)
Correspondence Address9 Golden Square
Aberdeen
AB10 1RB
Scotland

Location

Registered AddressJohnstone House
Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mfw Property Development LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£942,043
Cash£953
Current Liabilities£9,615

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

9 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
11 November 2017Compulsory strike-off action has been suspended (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
24 July 2017Notification of Mfw Property Development Limited as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
19 October 2016Current accounting period extended from 30 June 2016 to 31 October 2016 (3 pages)
29 September 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
25 August 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 July 2015Company name changed ledge 653 LIMITED\certificate issued on 10/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-10
(3 pages)
8 July 2015Compulsory strike-off action has been discontinued (1 page)
8 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015Termination of appointment of Wai Nang Lam as a director on 1 March 2015 (1 page)
31 March 2015Termination of appointment of Wai Nang Lam as a director on 1 March 2015 (1 page)
4 August 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
5 September 2013Registered office address changed from Sunart, 232 North Deeside Road Cults Aberdeenshire AB15 9PB on 5 September 2013 (1 page)
5 September 2013Appointment of Mr Wai Nang Lam as a director (2 pages)
5 September 2013Appointment of Miss Xiaoqin Wang as a director (2 pages)
5 September 2013Registered office address changed from Sunart, 232 North Deeside Road Cults Aberdeenshire AB15 9PB on 5 September 2013 (1 page)
5 September 2013Termination of appointment of Stanley Fraser as a director (1 page)
5 September 2013Termination of appointment of William Cameron as a director (1 page)
23 July 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
22 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
17 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
13 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
27 June 2011Director's details changed for Mr William Porter Cameron on 27 June 2011 (2 pages)
27 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
8 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 June 2010Director's details changed for William Porter Cameron on 12 June 2010 (2 pages)
24 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
17 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 July 2009Return made up to 12/06/09; full list of members (3 pages)
9 April 2009Appointment terminated secretary charlotte secretaries LIMITED (1 page)
9 April 2009Registered office changed on 09/04/2009 from sunart 232 north deeside road cults aberdeen AB15 9PB (1 page)
9 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 March 2009Registered office changed on 14/03/2009 from 9 golden square aberdeen grampian AB10 1RB (1 page)
22 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 June 2008Return made up to 12/06/08; full list of members (5 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
27 June 2007Return made up to 12/06/07; full list of members (6 pages)
7 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
1 August 2006Return made up to 12/06/06; full list of members (7 pages)
8 June 2006Registered office changed on 08/06/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
8 June 2006Secretary resigned (1 page)
8 June 2006New secretary appointed (2 pages)
3 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
23 June 2005Return made up to 12/06/05; full list of members (3 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
16 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 2004Return made up to 12/06/04; full list of members (5 pages)
9 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 August 2003Director's particulars changed (1 page)
24 June 2003Return made up to 12/06/03; full list of members (5 pages)
16 August 2002Director resigned (1 page)
16 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
16 August 2002New director appointed (2 pages)
16 August 2002Ad 15/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 June 2002Incorporation (25 pages)