Company NameThe Mortgage + Property Agency Limited
Company StatusDissolved
Company NumberSC245890
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years, 1 month ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)
Previous NameBonsquare 581 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Innes Richard Miller
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2008(5 years, 2 months after company formation)
Appointment Duration9 years, 1 month (closed 04 July 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Secretary NameJames And George Collie Llp (Corporation)
StatusClosed
Appointed18 March 2003(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Director NameBonsquare Nominees Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland

Contact

Websitewww.jgcollie.co.uk/
Telephone01224 581581
Telephone regionAberdeen

Location

Registered Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
10 April 2017Application to strike the company off the register (3 pages)
10 April 2017Application to strike the company off the register (3 pages)
25 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(3 pages)
18 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(3 pages)
10 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
27 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
30 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
30 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
30 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
2 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
10 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
4 May 2012Director's details changed for Mr Innes Richard Miller on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Mr Innes Richard Miller on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Mr Innes Richard Miller on 4 May 2012 (2 pages)
4 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
6 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
9 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
25 March 2010Secretary's details changed for James and George Collie on 1 October 2009 (2 pages)
25 March 2010Secretary's details changed for James and George Collie on 1 October 2009 (2 pages)
25 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
25 March 2010Secretary's details changed for James and George Collie on 1 October 2009 (2 pages)
8 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 March 2009Return made up to 18/03/09; full list of members (3 pages)
23 March 2009Return made up to 18/03/09; full list of members (3 pages)
23 May 2008Appointment terminated director bonsquare nominees LIMITED (1 page)
23 May 2008Appointment terminated director bonsquare nominees LIMITED (1 page)
23 May 2008Director appointed mr innes richard miller (1 page)
23 May 2008Director appointed mr innes richard miller (1 page)
9 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
18 March 2008Return made up to 18/03/08; full list of members (3 pages)
18 March 2008Return made up to 18/03/08; full list of members (3 pages)
11 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
11 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
19 March 2007Return made up to 18/03/07; full list of members (2 pages)
19 March 2007Return made up to 18/03/07; full list of members (2 pages)
25 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
25 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
21 March 2006Return made up to 18/03/06; full list of members (5 pages)
21 March 2006Return made up to 18/03/06; full list of members (5 pages)
12 May 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
12 May 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
23 March 2005Return made up to 18/03/05; full list of members (5 pages)
23 March 2005Return made up to 18/03/05; full list of members (5 pages)
19 April 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
19 April 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
19 March 2004Return made up to 18/03/04; full list of members (5 pages)
19 March 2004Return made up to 18/03/04; full list of members (5 pages)
27 March 2003Company name changed bonsquare 581 LIMITED\certificate issued on 27/03/03 (2 pages)
27 March 2003Company name changed bonsquare 581 LIMITED\certificate issued on 27/03/03 (2 pages)
25 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 2003Incorporation (32 pages)
18 March 2003Incorporation (32 pages)