Company NameMacrae Properties Limited
Company StatusDissolved
Company NumberSC237320
CategoryPrivate Limited Company
Incorporation Date25 September 2002(21 years, 7 months ago)
Dissolution Date26 April 2016 (7 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Mairi Macrae Brunton
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2002(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address10 West Grove Avenue
Dundee
Tayside
DD2 1PE
Scotland
Director NameMr Andrew Stewart Brunton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2002(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address20 Shaftesbury Road
Dundee
DD2 1HF
Scotland
Secretary NameMr Andrew Stewart Brunton
NationalityBritish
StatusClosed
Appointed25 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Shaftesbury Road
Dundee
DD2 1HF
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirstscottish Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence AddressBonnington Bond
2 Anderson Place
Edinburgh
Midlothian
EH6 5NP
Scotland

Contact

Websitethe-gate.org.uk

Location

Registered Address10 West Grove Avenue
Dundee
DD2 1PE
Scotland
ConstituencyDundee West
WardWest End

Shareholders

100 at £1Mairi M. Brunton
100.00%
Ordinary

Financials

Year2014
Net Worth£50,833
Cash£1,946
Current Liabilities£1,570

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

2 November 2006Delivered on: 7 November 2006
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: £46,000.
Particulars: Southmost second floor flat at 27 rosefield street dundee.
Outstanding

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
28 January 2016Application to strike the company off the register (3 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Director's details changed for Mr Andrew Stewart Brunton on 1 February 2015 (2 pages)
16 December 2015Secretary's details changed for Mr Andrew Stewart Brunton on 1 February 2015 (1 page)
16 December 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(5 pages)
16 December 2015Secretary's details changed for Mr Andrew Stewart Brunton on 1 February 2015 (1 page)
16 December 2015Director's details changed for Mr Andrew Stewart Brunton on 1 February 2015 (2 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 April 2015Compulsory strike-off action has been discontinued (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
17 December 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(5 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
10 November 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
19 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
8 October 2010Secretary's details changed for Andrew Brunton on 24 September 2010 (1 page)
8 October 2010Director's details changed for Mairi Macrae Brunton on 24 September 2010 (2 pages)
8 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
8 October 2010Director's details changed for Mr Andrew Stewart Brunton on 24 September 2010 (2 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
19 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 December 2008Return made up to 24/09/08; full list of members (3 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 September 2007Return made up to 24/09/07; full list of members (2 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 November 2006Partic of mort/charge * (3 pages)
10 October 2006Return made up to 25/09/06; full list of members (2 pages)
8 March 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
21 December 2005Return made up to 25/09/05; full list of members (2 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
30 September 2004Return made up to 25/09/04; full list of members (7 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
11 November 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
14 October 2002New director appointed (2 pages)
14 October 2002New secretary appointed;new director appointed (2 pages)
14 October 2002Director resigned (1 page)
14 October 2002Secretary resigned (1 page)
25 September 2002Incorporation (12 pages)