Company NameMendougal 21 Limited
Company StatusDissolved
Company NumberSC247602
CategoryPrivate Limited Company
Incorporation Date10 April 2003(21 years ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameGraham Ferguson Lacey
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2003(same day as company formation)
RolePrivate Investor
Country of ResidenceIsle Of Man
Correspondence AddressCastletown Golf Lodge
Fort Island
Castletown
Isle Of Man
IM9 1UA
Secretary NameLesley Anne Dorsett
NationalityBritish
StatusClosed
Appointed10 April 2003(same day as company formation)
RoleExecutive Assistant
Correspondence Address3 Glencrutchery Mansion House
Hillberry Green
Douglas
Isle Of Man
IM2 6DF
Director NameGeorge Monk
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(same day as company formation)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence AddressGreenbank
Park Road
Ramsey
Isle Of Man
IM8 3AR
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Kpmg Llp
191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

100 at 1Machrie Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1,666,945
Current Liabilities£160,719

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

7 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015Final Gazette dissolved following liquidation (1 page)
7 April 2015Administrator's progress report (16 pages)
7 April 2015Notice of move from Administration to Dissolution (16 pages)
12 January 2015Administrator's progress report (16 pages)
9 July 2014Administrator's progress report (17 pages)
11 June 2014Notice of extension of period of Administration (2 pages)
12 December 2013Administrator's progress report (17 pages)
19 July 2013Administrator's progress report (17 pages)
6 June 2013Notice of extension of period of Administration (3 pages)
24 December 2012Administrator's progress report (16 pages)
13 July 2012Administrator's progress report (16 pages)
28 May 2012Notice of extension of period of Administration (1 page)
12 January 2012Administrator's progress report (17 pages)
15 December 2011Notice of extension of period of Administration (1 page)
9 August 2011Statement of affairs with form 2.13B(SCOT) (23 pages)
27 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
19 July 2011Administrator's progress report (14 pages)
9 February 2011Statement of administrator's proposal (21 pages)
27 January 2011Termination of appointment of George Monk as a director (2 pages)
17 December 2010Registered office address changed from William Duncan & Co Loch Awe House Barmore Road, Tarbert Argyll PA29 6TW on 17 December 2010 (2 pages)
16 December 2010Appointment of an administrator (3 pages)
7 May 2010Annual return made up to 10 April 2010 with a full list of shareholders
Statement of capital on 2010-05-07
  • GBP 100
(5 pages)
13 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
22 April 2009Return made up to 10/04/09; full list of members (4 pages)
29 December 2008Full accounts made up to 31 March 2008 (15 pages)
11 April 2008Return made up to 10/04/08; full list of members (3 pages)
25 March 2008Accounts for a small company made up to 31 March 2007 (5 pages)
14 May 2007Return made up to 10/04/07; no change of members (7 pages)
28 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
21 November 2006Registered office changed on 21/11/06 from: 5 atholl crescent edinburgh midlothian EH3 8EJ (1 page)
26 May 2006Accounts for a small company made up to 31 March 2005 (6 pages)
3 May 2006Return made up to 10/04/06; full list of members (7 pages)
25 January 2006Registered office changed on 25/01/06 from: 12 bruntsfield crescent edinburgh midlothian EH10 4HA (1 page)
6 June 2005Accounts for a small company made up to 31 March 2004 (5 pages)
21 April 2005Return made up to 10/04/05; full list of members (7 pages)
9 June 2004Return made up to 10/04/04; full list of members (7 pages)
11 March 2004Dec mort/charge * (5 pages)
10 February 2004Dec mort/charge * (4 pages)
10 February 2004Dec mort/charge * (4 pages)
6 February 2004Partic of mort/charge * (5 pages)
28 January 2004Partic of mort/charge * (5 pages)
9 May 2003Partic of mort/charge * (6 pages)
6 May 2003Partic of mort/charge * (6 pages)
6 May 2003Partic of mort/charge * (6 pages)
18 April 2003New director appointed (3 pages)
18 April 2003New director appointed (3 pages)
18 April 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
18 April 2003New secretary appointed (3 pages)
14 April 2003Director resigned (1 page)
14 April 2003Secretary resigned (1 page)
10 April 2003Incorporation (16 pages)