Company NameMaidencraig Property Company Limited
DirectorAndrew David Bird
Company StatusActive
Company NumberSC264797
CategoryPrivate Limited Company
Incorporation Date11 March 2004(20 years ago)
Previous NameCortyle Limited

Business Activity

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

Directors

Director NameMr Andrew David Bird
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2004(2 months, 3 weeks after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed21 January 2013(8 years, 10 months after company formation)
Appointment Duration11 years, 2 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed03 June 2004(2 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
Union Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(5 years after company formation)
Appointment Duration3 years, 9 months (resigned 21 January 2013)
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Location

Registered Address2 Fountainhall Road
Aberdeen
AB15 4DT
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

500 at £1Stephen George Donnelly
50.00%
Ordinary
500 at £1Susan Mary Bird
50.00%
Ordinary

Financials

Year2014
Net Worth£139,801
Cash£4,056
Current Liabilities£429,255

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 March 2024 (2 weeks, 6 days ago)
Next Return Due23 March 2025 (11 months, 4 weeks from now)

Charges

16 November 2017Delivered on: 21 November 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Unit a, broadmuir, peterhead. Please refer to instrument for further details.
Outstanding
8 November 2017Delivered on: 15 November 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding
24 September 2014Delivered on: 3 October 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Unit a broadmuir, slains, collieston, ellon ABN86827.
Outstanding
10 October 2011Delivered on: 15 October 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
23 August 2006Delivered on: 12 September 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Second floor flat, 84 king street, aberdeen ABN49150.
Outstanding
13 January 2005Delivered on: 27 January 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 23C nellfield place, aberdeen ABN20118.
Outstanding
10 August 2004Delivered on: 19 August 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Outstanding
19 May 2011Delivered on: 24 May 2011
Satisfied on: 17 November 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Greenbank caravan sales hillhead of phingask fraserburgh abn 73582 and ABN85840.
Fully Satisfied

Filing History

21 November 2017Registration of charge SC2647970008, created on 16 November 2017 (8 pages)
15 November 2017Registration of charge SC2647970007, created on 8 November 2017 (29 pages)
9 October 2017Cessation of Stephen George Donnelly as a person with significant control on 5 October 2017 (1 page)
9 October 2017Change of details for Mr Andrew David Bird as a person with significant control on 5 October 2017 (2 pages)
9 October 2017Confirmation statement made on 9 October 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 11 March 2017 with updates (7 pages)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
24 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
20 October 2016Satisfaction of charge 3 in full (4 pages)
20 October 2016Satisfaction of charge SC2647970006 in full (4 pages)
20 October 2016Satisfaction of charge 2 in full (4 pages)
5 October 2016Satisfaction of charge 5 in full (4 pages)
5 October 2016Satisfaction of charge 1 in full (4 pages)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
13 July 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1,000
(6 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
25 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
18 June 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
(4 pages)
17 November 2014Satisfaction of charge 4 in full (4 pages)
3 October 2014Registration of charge SC2647970006, created on 24 September 2014 (16 pages)
20 May 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 September 2013Director's details changed for Mr Andrew David Bird on 7 September 2012 (2 pages)
23 September 2013Director's details changed for Mr Andrew David Bird on 23 September 2013 (2 pages)
23 September 2013Director's details changed for Mr Andrew David Bird on 7 September 2012 (2 pages)
23 September 2013Registered office address changed from 13 Bon Accord Square Aberdeen AB11 6DJ Scotland on 23 September 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
7 March 2013Director's details changed for Mr Andrew David Bird on 31 May 2012 (2 pages)
7 March 2013Registered office address changed from 13 Bon Accord Square Top Floor Suite Aberdeen AB10 6DJ Scotland on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 13 Bon Accord Square Top Floor Suite Aberdeen AB10 6DJ Scotland on 7 March 2013 (1 page)
27 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 January 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
24 January 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
7 June 2012Director's details changed for Mr Andrew David Bird on 31 May 2012 (2 pages)
16 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
15 March 2012Registered office address changed from 9 Small Holdings Kingswells Aberdeen AB15 8PS on 15 March 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
20 May 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 June 2010Appointment of Paull & Williamsons Llp as a secretary (1 page)
7 June 2010Termination of appointment of Paull & Williamsons as a secretary (1 page)
15 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
15 March 2010Secretary's details changed for Paull & Williamsons on 15 March 2010 (2 pages)
25 August 2009Return made up to 11/03/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
10 October 2008Return made up to 11/03/08; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 June 2007Return made up to 11/03/07; no change of members (6 pages)
16 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 September 2006Partic of mort/charge * (3 pages)
31 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 May 2006Return made up to 11/03/06; full list of members (6 pages)
17 November 2005Return made up to 11/03/05; full list of members
  • 363(287) ‐ Registered office changed on 17/11/05
(6 pages)
27 January 2005Partic of mort/charge * (7 pages)
19 August 2004Partic of mort/charge * (6 pages)
22 July 2004Ad 03/06/04--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
10 June 2004Registered office changed on 10/06/04 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
10 June 2004New director appointed (2 pages)
10 June 2004New secretary appointed (2 pages)
10 June 2004Ad 03/06/04--------- £ si 499@1=499 £ ic 1/500 (2 pages)
10 June 2004Secretary resigned (1 page)
10 June 2004Director resigned (1 page)
8 June 2004Company name changed cortyle LIMITED\certificate issued on 08/06/04 (2 pages)
11 March 2004Incorporation (22 pages)