Company NameMaygrange Limited
Company StatusDissolved
Company NumberSC236552
CategoryPrivate Limited Company
Incorporation Date9 September 2002(21 years, 7 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameJohn Cannon
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2002(1 month, 1 week after company formation)
Appointment Duration13 years, 11 months (closed 20 September 2016)
RoleCompliance Consultant
Country of ResidenceScotland
Correspondence Address97 Colonsay
East Kilbride
Lanarkshire
G74 2HG
Scotland
Secretary NameKathleen Anne Cannon
NationalityBritish
StatusClosed
Appointed22 October 2002(1 month, 1 week after company formation)
Appointment Duration13 years, 11 months (closed 20 September 2016)
RoleCompany Director
Correspondence Address97 Colonsay
East Kilbride
Lanarkshire
G74 2HG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address97 Colonsay
East Kilbride
G74 2HG
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride East

Shareholders

1 at £1John Cannon
50.00%
Ordinary
1 at £1Kathleen Cannon
50.00%
Ordinary

Financials

Year2014
Net Worth£43,896
Cash£50,502
Current Liabilities£6,608

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
26 June 2016Application to strike the company off the register (3 pages)
26 June 2016Application to strike the company off the register (3 pages)
9 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
9 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
22 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(4 pages)
22 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(4 pages)
22 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(4 pages)
14 February 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
14 February 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
19 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 2
(4 pages)
19 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 2
(4 pages)
19 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 2
(4 pages)
2 September 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
2 September 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
19 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(4 pages)
19 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(4 pages)
19 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(4 pages)
7 February 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
7 February 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
10 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
16 March 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
16 March 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
19 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
16 February 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
16 February 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
25 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
25 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
25 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
25 February 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
15 September 2009Return made up to 09/09/09; full list of members (3 pages)
15 September 2009Return made up to 09/09/09; full list of members (3 pages)
13 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
13 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
11 December 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
11 December 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
22 September 2008Return made up to 09/09/08; full list of members (3 pages)
22 September 2008Return made up to 09/09/08; full list of members (3 pages)
28 September 2007Return made up to 09/09/07; no change of members (6 pages)
28 September 2007Return made up to 09/09/07; no change of members (6 pages)
22 May 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
22 May 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
26 September 2006Return made up to 09/09/06; full list of members (6 pages)
26 September 2006Return made up to 09/09/06; full list of members (6 pages)
11 May 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
11 May 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
13 September 2005Return made up to 09/09/05; full list of members (6 pages)
13 September 2005Return made up to 09/09/05; full list of members (6 pages)
1 April 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
1 April 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
9 September 2004Return made up to 09/09/04; full list of members (6 pages)
9 September 2004Return made up to 09/09/04; full list of members (6 pages)
15 April 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
15 April 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
20 September 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
20 September 2003Return made up to 09/09/03; full list of members (6 pages)
20 September 2003Return made up to 09/09/03; full list of members (6 pages)
20 September 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
23 October 2002New secretary appointed (2 pages)
23 October 2002New secretary appointed (2 pages)
23 October 2002Registered office changed on 23/10/02 from: steve mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
23 October 2002Director resigned (1 page)
23 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 October 2002Secretary resigned (1 page)
23 October 2002Secretary resigned (1 page)
23 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 October 2002Registered office changed on 23/10/02 from: steve mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
23 October 2002Director resigned (1 page)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
9 September 2002Incorporation (16 pages)
9 September 2002Incorporation (16 pages)