Aberdeen
AB10 1HA
Scotland
Director Name | Mr William Porter Cameron |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(2 months after company formation) |
Appointment Duration | 11 years (resigned 04 September 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Albert Terrace Aberdeen Aberdeenshire AB10 1XY Scotland |
Director Name | Mr Stanley Thomson Fraser |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 August 2002(2 months after company formation) |
Appointment Duration | 11 years (resigned 04 September 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sunart, 232 North Deeside Road Cults Aberdeen AB15 9PB Scotland |
Director Name | Mr Wai Nang Lam |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2013(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 2015) |
Role | Boarding House Proprietor |
Country of Residence | Scotland |
Correspondence Address | Johnstone House Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Ledge Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Charlotte Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2006(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 March 2009) |
Correspondence Address | 9 Golden Square Aberdeen AB10 1RB Scotland |
Registered Address | Johnstone House Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Mfw Property Development LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £942,043 |
Cash | £953 |
Current Liabilities | £9,615 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
6 December 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2017 | Notification of Mfw Property Development Limited as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
19 October 2016 | Current accounting period extended from 30 June 2016 to 31 October 2016 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
25 August 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
10 July 2015 | Company name changed ledge 653 LIMITED\certificate issued on 10/07/15
|
8 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | Termination of appointment of Wai Nang Lam as a director on 1 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Wai Nang Lam as a director on 1 March 2015 (1 page) |
4 August 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
5 September 2013 | Registered office address changed from Sunart, 232 North Deeside Road Cults Aberdeenshire AB15 9PB on 5 September 2013 (1 page) |
5 September 2013 | Appointment of Mr Wai Nang Lam as a director (2 pages) |
5 September 2013 | Appointment of Miss Xiaoqin Wang as a director (2 pages) |
5 September 2013 | Registered office address changed from Sunart, 232 North Deeside Road Cults Aberdeenshire AB15 9PB on 5 September 2013 (1 page) |
5 September 2013 | Termination of appointment of Stanley Fraser as a director (1 page) |
5 September 2013 | Termination of appointment of William Cameron as a director (1 page) |
23 July 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
22 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
17 January 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
13 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
27 June 2011 | Director's details changed for Mr William Porter Cameron on 27 June 2011 (2 pages) |
27 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
8 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
24 June 2010 | Director's details changed for William Porter Cameron on 12 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
17 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
7 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
9 April 2009 | Appointment terminated secretary charlotte secretaries LIMITED (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from sunart 232 north deeside road cults aberdeen AB15 9PB (1 page) |
9 April 2009 | Resolutions
|
14 March 2009 | Registered office changed on 14/03/2009 from 9 golden square aberdeen grampian AB10 1RB (1 page) |
22 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 June 2008 | Return made up to 12/06/08; full list of members (5 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
27 June 2007 | Return made up to 12/06/07; full list of members (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
1 August 2006 | Return made up to 12/06/06; full list of members (7 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | New secretary appointed (2 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
23 June 2005 | Return made up to 12/06/05; full list of members (3 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
16 August 2004 | Resolutions
|
24 June 2004 | Return made up to 12/06/04; full list of members (5 pages) |
9 January 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
5 August 2003 | Director's particulars changed (1 page) |
24 June 2003 | Return made up to 12/06/03; full list of members (5 pages) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Resolutions
|
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | Ad 15/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | Resolutions
|
12 June 2002 | Incorporation (25 pages) |