Company NameMaidencraig Investments Limited
DirectorsTom Farmer Cbe, Kcsg and Roderick McKenzie Petrie
Company StatusActive
Company NumberSC247493
CategoryPrivate Limited Company
Incorporation Date9 April 2003(21 years ago)

Business Activity

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

Directors

Secretary NameMary Anne McAdam
NationalityBritish
StatusCurrent
Appointed09 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressMaidencraig House
192 Queensferry Road
Edinburgh
EH4 2BN
Scotland
Director NameSir Tom Farmer Cbe, Kcsg
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(5 years, 2 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMaidencraig House 192 Queensferry Road
Edinburgh
Midlothian
EH4 2BN
Scotland
Director NameMr Roderick McKenzie Petrie
Date of BirthApril 1956 (Born 68 years ago)
NationalityScottish
StatusCurrent
Appointed27 January 2012(8 years, 9 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMaidencraig House
192 Queensferry Road
Edinburgh
EH4 2BN
Scotland
Director NameMrs Aileen Pringle
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Belgrave Crescent
Edinburgh
EH4 3AH
Scotland
Director NameMr Benjamin Thomas Watt
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(5 years, 8 months after company formation)
Appointment Duration3 years (resigned 27 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 South Gray Street
Edinburgh
Midlothian
EH9 1TE
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitefarmerautocare.com

Location

Registered AddressMaidencraig House
192 Queensferry Road
Edinburgh
EH4 2BN
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.5m at £1Halecrest Investments (No 2) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£410,587
Cash£71,914
Current Liabilities£4,079,385

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return9 April 2024 (2 weeks, 4 days ago)
Next Return Due23 April 2025 (12 months from now)

Charges

22 March 2022Delivered on: 23 March 2022
Persons entitled: Halecrest Investments (N0.2) Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 44 barnton avenue edinburgh, EH4 6JL being the subjects registered in the land register of scotland under title number MID123376.
Outstanding

Filing History

11 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
1 March 2017Accounts for a small company made up to 31 July 2016 (6 pages)
19 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,500,002
(4 pages)
24 February 2016Accounts for a small company made up to 31 July 2015 (6 pages)
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,500,002
(4 pages)
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,500,002
(4 pages)
25 February 2015Accounts for a small company made up to 31 July 2014 (7 pages)
23 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,500,002
(4 pages)
23 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,500,002
(4 pages)
4 March 2014Accounts for a small company made up to 31 July 2013 (7 pages)
19 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
23 January 2013Accounts for a small company made up to 31 July 2012 (7 pages)
17 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
13 April 2012Accounts for a small company made up to 31 July 2011 (7 pages)
27 January 2012Appointment of Mr Roderick Mckenzie Petrie as a director (2 pages)
27 January 2012Termination of appointment of Benjamin Watt as a director (1 page)
17 November 2011Sect 519 (1 page)
19 October 2011Auditor's resignation (2 pages)
21 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
21 April 2011Director's details changed for Sir Tom Farmer on 20 April 2011 (2 pages)
1 April 2011Full accounts made up to 31 July 2010 (15 pages)
29 April 2010Full accounts made up to 31 July 2009 (15 pages)
15 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
15 April 2010Secretary's details changed for Mary Anne Mcadam on 9 April 2010 (1 page)
15 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
15 April 2010Secretary's details changed for Mary Anne Mcadam on 9 April 2010 (1 page)
5 March 2010Statement of capital following an allotment of shares on 22 October 2008
  • GBP 1,500,002
(2 pages)
5 March 2010Form 123-22/10/2008 (2 pages)
5 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 April 2009Return made up to 09/04/09; full list of members (3 pages)
28 March 2009Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page)
8 January 2009Director appointed benjamin thomas watt (2 pages)
12 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 October 2008Appointment terminated director aileen pringle (1 page)
29 August 2008Director appointed sir tom farmer (2 pages)
1 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
29 April 2008Return made up to 09/04/08; full list of members (6 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
23 April 2007Return made up to 09/04/07; full list of members (6 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
19 April 2006Return made up to 09/04/06; full list of members (6 pages)
16 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
12 April 2005Return made up to 09/04/05; full list of members (6 pages)
30 January 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
22 April 2004Return made up to 09/04/04; full list of members
  • 363(287) ‐ Registered office changed on 22/04/04
(6 pages)
14 April 2003Director's particulars changed (4 pages)
12 April 2003Ad 09/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003Incorporation (17 pages)