Company NameMid Carrick Properties (Scotland) Ltd.
Company StatusDissolved
Company NumberSC237585
CategoryPrivate Limited Company
Incorporation Date2 October 2002(21 years, 7 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Alison Paterson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2006(3 years, 10 months after company formation)
Appointment Duration13 years, 5 months (closed 21 January 2020)
RoleProperty Consultant
Country of ResidenceScotland
Correspondence Address22 Doonvale Place
Alloway
Ayr
Ayrshire
KA6 6FD
Scotland
Secretary NameMr Allan Paterson
StatusClosed
Appointed31 July 2010(7 years, 10 months after company formation)
Appointment Duration9 years, 5 months (closed 21 January 2020)
RoleCompany Director
Correspondence Address34 Newmarket Street
Ayr
Ayrshire
KA7 1LP
Scotland
Director NameWilliam Scott
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(same day as company formation)
RoleProperty Developer
Correspondence Address1 Bridge Street
Prestwick
Ayrshire
KA9 1PN
Scotland
Secretary NameMrs Alison Paterson
NationalityBritish
StatusResigned
Appointed02 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Doonvale Place
Alloway
Ayr
Ayrshire
KA6 6FD
Scotland
Secretary NameDebbi Paterson
NationalityBritish
StatusResigned
Appointed31 July 2006(3 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 July 2010)
RoleStudent
Correspondence Address22 Doonvale Place
Doonholm Rise
Ayr
Ayrshire
KA6 6FD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01292 270022
Telephone regionAyr

Location

Registered Address34 Newmarket Street
Ayr
Ayrshire
KA7 1LP
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Alison Paterson
100.00%
Ordinary

Financials

Year2014
Net Worth£184,536
Current Liabilities£42,153

Accounts

Latest Accounts30 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End30 January

Charges

2 December 2004Delivered on: 23 December 2004
Satisfied on: 17 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westmost flat on first floor above ground floor 43 main road, springside, irvine AYR51037.
Fully Satisfied
11 June 2003Delivered on: 19 June 2003
Satisfied on: 12 May 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flats 9,10,11,13 & 16 ailsa buildings, kirkwood place, girvan.
Fully Satisfied
19 March 2003Delivered on: 8 April 2003
Satisfied on: 30 September 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Upperfloor westmost dwellinghouse at 26 & 27 kilnholm street, newmilns.
Fully Satisfied
12 November 2002Delivered on: 22 November 2002
Satisfied on: 14 May 2015
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.
Fully Satisfied
24 March 2003Delivered on: 8 April 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eastmost first floor flat at scots corner,springside,irvine,ayrshire.
Outstanding
24 March 2003Delivered on: 8 April 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The star inn, 2/6 castle street,maybole, ayrshire.
Outstanding
24 March 2003Delivered on: 1 April 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The loudoun arms hotel, 69 main street, newmilns.
Outstanding
17 March 2003Delivered on: 1 April 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 temple street, darvel.
Outstanding
17 March 2003Delivered on: 20 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24/26 windmill street, saltcoats to be known as castle wee rock--title number AYR2348.
Outstanding
17 February 2006Delivered on: 23 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming three b main street, ochiltree ayr 26659.
Outstanding
10 February 2006Delivered on: 17 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 main street, newmilns AYR36911.
Outstanding
10 February 2006Delivered on: 17 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming one main street, ochiltree ayr 26658.
Outstanding

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
24 October 2019Application to strike the company off the register (1 page)
23 October 2019Micro company accounts made up to 30 January 2019 (2 pages)
15 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
8 March 2018Micro company accounts made up to 30 January 2018 (2 pages)
24 October 2017Micro company accounts made up to 30 January 2017 (2 pages)
24 October 2017Micro company accounts made up to 30 January 2017 (2 pages)
3 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
30 November 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 30 January 2016 (4 pages)
11 October 2016Total exemption small company accounts made up to 30 January 2016 (4 pages)
2 December 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(3 pages)
2 December 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(3 pages)
2 December 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(3 pages)
20 October 2015Total exemption small company accounts made up to 30 January 2015 (4 pages)
20 October 2015Total exemption small company accounts made up to 30 January 2015 (4 pages)
14 May 2015Satisfaction of charge 1 in full (1 page)
14 May 2015Satisfaction of charge 1 in full (1 page)
22 October 2014Total exemption small company accounts made up to 30 January 2014 (4 pages)
22 October 2014Total exemption small company accounts made up to 30 January 2014 (4 pages)
9 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(3 pages)
9 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(3 pages)
9 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(3 pages)
17 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(3 pages)
17 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(3 pages)
17 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(3 pages)
25 September 2013Total exemption small company accounts made up to 30 January 2013 (4 pages)
25 September 2013Total exemption small company accounts made up to 30 January 2013 (4 pages)
1 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
22 October 2012Total exemption small company accounts made up to 30 January 2012 (4 pages)
22 October 2012Total exemption small company accounts made up to 30 January 2012 (4 pages)
14 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
3 November 2011Total exemption full accounts made up to 30 January 2011 (11 pages)
3 November 2011Total exemption full accounts made up to 30 January 2011 (11 pages)
11 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
11 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
11 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
28 October 2010Total exemption full accounts made up to 30 January 2010 (11 pages)
28 October 2010Total exemption full accounts made up to 30 January 2010 (11 pages)
11 August 2010Appointment of Mr Allan Paterson as a secretary (1 page)
11 August 2010Appointment of Mr Allan Paterson as a secretary (1 page)
11 August 2010Termination of appointment of Debbi Paterson as a secretary (1 page)
11 August 2010Termination of appointment of Debbi Paterson as a secretary (1 page)
11 February 2010Total exemption full accounts made up to 30 January 2009 (11 pages)
11 February 2010Total exemption full accounts made up to 30 January 2009 (11 pages)
9 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
30 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
30 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
2 December 2008Return made up to 02/10/08; full list of members (3 pages)
2 December 2008Return made up to 02/10/08; full list of members (3 pages)
28 November 2008Total exemption full accounts made up to 30 January 2008 (11 pages)
28 November 2008Total exemption full accounts made up to 30 January 2008 (11 pages)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
10 December 2007Return made up to 02/10/07; no change of members (6 pages)
10 December 2007Return made up to 02/10/07; no change of members (6 pages)
28 November 2007Total exemption full accounts made up to 30 January 2007 (11 pages)
28 November 2007Total exemption full accounts made up to 30 January 2007 (11 pages)
17 November 2007Dec mort/charge * (2 pages)
17 November 2007Dec mort/charge * (2 pages)
7 February 2007Total exemption full accounts made up to 30 January 2006 (11 pages)
7 February 2007Total exemption full accounts made up to 30 January 2006 (11 pages)
17 November 2006Return made up to 02/10/06; full list of members (6 pages)
17 November 2006Return made up to 02/10/06; full list of members (6 pages)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
7 August 2006Director resigned (1 page)
7 August 2006Secretary resigned (1 page)
7 August 2006New secretary appointed (2 pages)
7 August 2006Director resigned (1 page)
7 August 2006Secretary resigned (1 page)
7 August 2006New secretary appointed (2 pages)
23 February 2006Partic of mort/charge * (3 pages)
23 February 2006Partic of mort/charge * (3 pages)
17 February 2006Partic of mort/charge * (3 pages)
17 February 2006Partic of mort/charge * (3 pages)
17 February 2006Partic of mort/charge * (3 pages)
17 February 2006Partic of mort/charge * (3 pages)
23 January 2006Total exemption full accounts made up to 30 January 2005 (11 pages)
23 January 2006Total exemption full accounts made up to 30 January 2005 (11 pages)
23 January 2006Registered office changed on 23/01/06 from: 18-20 barns street ayr ayrshire KA7 1XA (1 page)
23 January 2006Registered office changed on 23/01/06 from: 18-20 barns street ayr ayrshire KA7 1XA (1 page)
17 October 2005Return made up to 02/10/05; full list of members (6 pages)
17 October 2005Return made up to 02/10/05; full list of members (6 pages)
23 December 2004Partic of mort/charge * (3 pages)
23 December 2004Partic of mort/charge * (3 pages)
17 November 2004Return made up to 02/10/04; full list of members (6 pages)
17 November 2004Return made up to 02/10/04; full list of members (6 pages)
20 July 2004Total exemption full accounts made up to 30 January 2004 (10 pages)
20 July 2004Total exemption full accounts made up to 30 January 2004 (10 pages)
24 October 2003Return made up to 02/10/03; full list of members (6 pages)
24 October 2003Return made up to 02/10/03; full list of members (6 pages)
19 June 2003Partic of mort/charge * (5 pages)
19 June 2003Partic of mort/charge * (5 pages)
8 April 2003Partic of mort/charge * (5 pages)
8 April 2003Partic of mort/charge * (5 pages)
8 April 2003Partic of mort/charge * (5 pages)
8 April 2003Partic of mort/charge * (5 pages)
8 April 2003Partic of mort/charge * (5 pages)
8 April 2003Partic of mort/charge * (5 pages)
1 April 2003Partic of mort/charge * (5 pages)
1 April 2003Partic of mort/charge * (5 pages)
1 April 2003Partic of mort/charge * (5 pages)
1 April 2003Partic of mort/charge * (5 pages)
20 March 2003Partic of mort/charge * (5 pages)
20 March 2003Partic of mort/charge * (5 pages)
28 November 2002Accounting reference date extended from 31/10/03 to 30/01/04 (1 page)
28 November 2002Accounting reference date extended from 31/10/03 to 30/01/04 (1 page)
22 November 2002Partic of mort/charge * (6 pages)
22 November 2002Partic of mort/charge * (6 pages)
20 November 2002Ad 20/10/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 November 2002Ad 20/10/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 November 2002Registered office changed on 11/11/02 from: 18-20 barns street ayr KA7 1XA (1 page)
11 November 2002New secretary appointed (2 pages)
11 November 2002Registered office changed on 11/11/02 from: 18-20 barns street ayr KA7 1XA (1 page)
11 November 2002New director appointed (2 pages)
11 November 2002New secretary appointed (2 pages)
11 November 2002New director appointed (2 pages)
7 October 2002Secretary resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Secretary resigned (1 page)
7 October 2002Director resigned (1 page)
2 October 2002Incorporation (16 pages)
2 October 2002Incorporation (16 pages)