Company NameMoor Park Shetland Limited
Company StatusDissolved
Company NumberSC265085
CategoryPrivate Limited Company
Incorporation Date18 March 2004(20 years, 1 month ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameJeffrey Ma
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address17 Hillhead
Lerwick
Shetland
ZE1 0EJ
Scotland
Director NameGregor Abel
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Water Lane
Lerwick
Shetland
ZE1 0AG
Scotland
Secretary NameJeffrey Ma
NationalityBritish
StatusResigned
Appointed18 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address17 Hillhead
Lerwick
Isle Of Shetland
ZE1 0EJ
Scotland
Director NameMr Johnny Chung Yin Shing
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2005(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 February 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRainbow Cottage
Gulberwick
Shetland
ZE2 9JX
Scotland
Secretary NameC & P (Nominees) Limited (Corporation)
StatusResigned
Appointed27 December 2005(1 year, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2008)
Correspondence Address60 Moresby Avenue
Surbiton
Surrey
KT5 9DS

Location

Registered Address14 Chapel Street
Aberdeen
AB10 1SP
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

70 at £1Jeffrey Ma
70.00%
Ordinary
30 at £1Joyce Shini
30.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

25 November 2004Delivered on: 11 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming moor park family golf centre, setter, gulberwick, shetland.
Outstanding
5 May 2004Delivered on: 13 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
25 June 2016Application to strike the company off the register (3 pages)
14 April 2016Registered office address changed from 236 Abbotswell Crescent Aberdeen AB12 3JT to 14 Chapel Street Aberdeen AB10 1SP on 14 April 2016 (2 pages)
1 June 2015Annual return made up to 18 March 2014
Statement of capital on 2015-06-01
  • GBP 100
(14 pages)
1 June 2015Accounts for a dormant company made up to 31 March 2005 (3 pages)
1 June 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
1 June 2015Annual return made up to 18 March 2011 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(14 pages)
1 June 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(14 pages)
1 June 2015Annual return made up to 18 March 2013 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(14 pages)
1 June 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
1 June 2015Accounts for a dormant company made up to 31 March 2011 (3 pages)
1 June 2015Accounts for a dormant company made up to 31 March 2012 (3 pages)
1 June 2015Accounts for a dormant company made up to 31 March 2010 (3 pages)
1 June 2015Accounts for a dormant company made up to 31 March 2009 (3 pages)
1 June 2015Annual return made up to 18 March 2009 with a full list of shareholders (10 pages)
1 June 2015Annual return made up to 18 March 2010 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(14 pages)
1 June 2015Accounts for a dormant company made up to 31 March 2008 (2 pages)
1 June 2015Accounts for a dormant company made up to 31 March 2006 (3 pages)
1 June 2015Accounts for a dormant company made up to 31 March 2013 (3 pages)
1 June 2015Accounts for a dormant company made up to 31 March 2007 (3 pages)
1 June 2015Annual return made up to 18 March 2012 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(14 pages)
15 April 2015Order of court - restore and wind up (1 page)
30 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2009First Gazette notice for compulsory strike-off (1 page)
8 September 2008Return made up to 18/03/08; full list of members (3 pages)
8 September 2008Appointment terminated secretary c & p (nominees) LIMITED (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Return made up to 18/03/07; full list of members (2 pages)
3 July 2006New director appointed (1 page)
3 July 2006Return made up to 18/03/06; full list of members (3 pages)
3 July 2006New secretary appointed (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Secretary resigned (1 page)
27 June 2005Return made up to 18/03/05; full list of members (7 pages)
11 December 2004Partic of mort/charge * (3 pages)
13 May 2004Partic of mort/charge * (6 pages)
14 April 2004Director's particulars changed (1 page)
18 March 2004Incorporation (17 pages)