Company NameMaulsford Investments Limited
Company StatusDissolved
Company NumberSC261025
CategoryPrivate Limited Company
Incorporation Date17 December 2003(20 years, 3 months ago)
Dissolution Date12 July 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Joanne Wight
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2012(8 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 12 July 2016)
RoleBusiness Woman
Country of ResidenceScotland
Correspondence Address71 Brunswick Street
Edinburgh
Lothian
EH7 5HS
Scotland
Secretary NameAxiano Company Secretaries Limited (Corporation)
StatusClosed
Appointed17 December 2003(same day as company formation)
Correspondence Address71 Brunswick Street
Edinburgh
EH7 5HS
Scotland
Director NameMrs Catherine Adrienne Chambers
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(3 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 February 2012)
RoleAccounts Ass
Country of ResidenceUnited Kingdom
Correspondence Address71 Brunswick Street
Edinburgh
Lothian
EH7 5HS
Scotland
Director NameAxiano Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 2003(same day as company formation)
Correspondence Address71 Brunswick Street
Edinburgh
EH7 5HS
Scotland

Location

Registered Address71 Brunswick Street
Edinburgh
Lothian
EH7 5HS
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Joanne Wight
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,540
Cash£651
Current Liabilities£41,026

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
14 April 2016Application to strike the company off the register (3 pages)
14 April 2016Application to strike the company off the register (3 pages)
18 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
18 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
24 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
23 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
16 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
5 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
5 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
17 February 2012Termination of appointment of Catherine Chambers as a director (1 page)
17 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
17 February 2012Appointment of Ms Joanne Wight as a director (2 pages)
17 February 2012Termination of appointment of Catherine Chambers as a director (1 page)
17 February 2012Appointment of Ms Joanne Wight as a director (2 pages)
13 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
6 December 2010Director's details changed for Mrs Catherine Adrienne Chambers on 24 November 2010 (2 pages)
6 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (3 pages)
6 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (3 pages)
6 December 2010Director's details changed for Mrs Catherine Adrienne Chambers on 24 November 2010 (2 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
25 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
25 January 2010Secretary's details changed for Axiano Company Secretaries Limited on 25 January 2010 (2 pages)
25 January 2010Secretary's details changed for Axiano Company Secretaries Limited on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
26 November 2008Return made up to 24/11/08; full list of members (3 pages)
26 November 2008Return made up to 24/11/08; full list of members (3 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
30 January 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
30 January 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
26 November 2007Return made up to 24/11/07; full list of members (2 pages)
26 November 2007Return made up to 24/11/07; full list of members (2 pages)
25 January 2007Return made up to 24/11/06; full list of members (2 pages)
25 January 2007Return made up to 24/11/06; full list of members (2 pages)
13 December 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
13 December 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
24 November 2005Return made up to 24/11/05; full list of members (2 pages)
24 November 2005Return made up to 24/11/05; full list of members (2 pages)
4 April 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
4 April 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
20 December 2004Return made up to 17/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 2004Return made up to 17/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 2004New director appointed (3 pages)
25 March 2004Director resigned (1 page)
25 March 2004New director appointed (3 pages)
25 March 2004Director resigned (1 page)
17 December 2003Incorporation (18 pages)
17 December 2003Incorporation (18 pages)