Company NameMaggeore Property Company Limited
DirectorsGeorgina Ewart Zane and Margaret Mary Zane
Company StatusActive
Company NumberSC250148
CategoryPrivate Limited Company
Incorporation Date27 May 2003(20 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Georgina Ewart Zane
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityScottish
StatusCurrent
Appointed18 June 2003(3 weeks, 1 day after company formation)
Appointment Duration20 years, 10 months
RoleHotelier
Country of ResidenceScotland
Correspondence Address34 Kerrington Crescent
Barnhill
Dundee
DD5 2TN
Scotland
Secretary NameMr Remigio Zane
NationalityItalian
StatusCurrent
Appointed18 June 2003(3 weeks, 1 day after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Kerrington Crescent
Barnhill
Dundee
DD5 2TN
Scotland
Director NameMs Margaret Mary Zane
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2017(13 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Dudhope Crescent Road
Dundee
DD1 5RR
Scotland
Director NameIain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(same day as company formation)
RoleSolicitor
Correspondence Address60 Riverside Road
Wormit
Newport On Tay
Fife
DD6 8LJ
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence Address50 Castle Street
Dundee
DD1 3RU
Scotland

Location

Registered Address42 Dudhope Crescent Road
Dundee
DD1 5RR
Scotland
ConstituencyDundee West
WardColdside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Georgina Ewart Zane
50.00%
Ordinary
50 at £1Remigio Zane
50.00%
Ordinary

Financials

Year2014
Net Worth£188,714
Cash£148
Current Liabilities£155,673

Accounts

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

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 1 week from now)

Charges

6 December 2017Delivered on: 12 December 2017
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects 75 high street, dundee. DD1 1SD registered in the land register of scotland under title number ANG29276.
Outstanding
24 November 2017Delivered on: 1 December 2017
Persons entitled: Atom Bank PLC

Classification: A registered charge
Outstanding
4 September 2009Delivered on: 9 September 2009
Persons entitled: Abbey National PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 75 high street dundee ANG29276.
Outstanding
2 September 2009Delivered on: 4 September 2009
Persons entitled: Abbey National PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
13 November 2003Delivered on: 28 November 2003
Satisfied on: 3 March 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects comprising basement, ground and first floor premises at 75 high street, dundee.
Fully Satisfied
5 August 2003Delivered on: 13 August 2003
Satisfied on: 11 September 2009
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

Filing History

12 December 2017Registration of charge SC2501480006, created on 6 December 2017 (12 pages)
1 December 2017Registration of charge SC2501480005, created on 24 November 2017 (14 pages)
5 September 2017Satisfaction of charge 3 in full (1 page)
5 September 2017Satisfaction of charge 4 in full (1 page)
28 June 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
8 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
29 March 2017Appointment of Ms Margaret Mary Zane as a director on 29 March 2017 (2 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 100
(4 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 100
(4 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
5 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
3 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
13 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 June 2009Return made up to 27/05/09; full list of members (3 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 June 2008Return made up to 27/05/08; full list of members (3 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 June 2007Return made up to 27/05/07; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 June 2006Return made up to 27/05/06; full list of members (2 pages)
27 May 2005Return made up to 27/05/05; full list of members (2 pages)
24 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 May 2004Return made up to 27/05/04; full list of members
  • 363(287) ‐ Registered office changed on 26/05/04
(6 pages)
28 November 2003Partic of mort/charge * (7 pages)
13 August 2003Partic of mort/charge * (6 pages)
1 July 2003Director resigned (1 page)
1 July 2003Secretary resigned (1 page)
1 July 2003New secretary appointed (2 pages)
1 July 2003Ad 24/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 2003Registered office changed on 01/07/03 from: 50 castle street dundee DD1 3RU (1 page)
1 July 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
1 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
1 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 July 2003New director appointed (2 pages)
24 June 2003Company name changed castlelaw (no.456) LIMITED\certificate issued on 24/06/03 (2 pages)
27 May 2003Incorporation (17 pages)