Company NameMaidencraig Development Company Limited
Company StatusDissolved
Company NumberSC268974
CategoryPrivate Limited Company
Incorporation Date9 June 2004(19 years, 10 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)
Previous NamePerjay Limited

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Andrew David Bird
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2004(1 month, 1 week after company formation)
Appointment Duration11 years, 10 months (closed 17 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed09 June 2004(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 2004(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed20 July 2004(1 month, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(4 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 November 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-£75,744
Cash£25,119
Current Liabilities£1,202,006

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2015Compulsory strike-off action has been suspended (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
14 February 2015Compulsory strike-off action has been suspended (1 page)
26 December 2014First Gazette notice for compulsory strike-off (1 page)
17 November 2014Satisfaction of charge 3 in full (4 pages)
17 November 2014Satisfaction of charge 4 in full (4 pages)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
28 August 2014Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 May 2014Compulsory strike-off action has been suspended (1 page)
14 March 2014First Gazette notice for compulsory strike-off (1 page)
12 November 2013Compulsory strike-off action has been discontinued (1 page)
11 November 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
(4 pages)
11 November 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
11 November 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
(4 pages)
24 October 2013Compulsory strike-off action has been suspended (1 page)
23 September 2013Registered office address changed from 13 Bon Accord Square Aberdeen AB11 6DJ Scotland on 23 September 2013 (1 page)
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)
24 August 2013Satisfaction of charge 1 in full (4 pages)
23 August 2013First Gazette notice for compulsory strike-off (1 page)
4 June 2013Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
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)
2 February 2013Compulsory strike-off action has been suspended (1 page)
14 December 2012First Gazette notice for compulsory strike-off (1 page)
25 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
25 July 2012Registered office address changed from 9 Small Holdings Kingswells Aberdeen AB15 8PS on 25 July 2012 (1 page)
7 June 2012Director's details changed for Mr Andrew David Bird on 31 May 2012 (2 pages)
29 January 2012Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 June 2010Appointment of Paull & Williamsons Llp as a secretary (1 page)
10 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
7 June 2010Termination of appointment of Paull & Williamsons as a secretary (1 page)
25 August 2009Return made up to 09/06/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
10 October 2008Return made up to 09/06/08; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 September 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
18 September 2007Return made up to 09/06/07; full list of members (2 pages)
23 February 2007Partic of mort/charge * (3 pages)
31 August 2006Return made up to 09/06/06; full list of members (6 pages)
4 August 2006Partic of mort/charge * (3 pages)
1 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
20 September 2005Partic of mort/charge * (3 pages)
4 July 2005Return made up to 09/06/05; full list of members
  • 363(287) ‐ Registered office changed on 04/07/05
(6 pages)
19 November 2004Partic of mort/charge * (3 pages)
22 July 2004Secretary resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004New secretary appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004Ad 20/07/04--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
22 July 2004Registered office changed on 22/07/04 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
22 July 2004Ad 20/07/04--------- £ si 499@1=499 £ ic 1/500 (2 pages)
22 July 2004Company name changed perjay LIMITED\certificate issued on 22/07/04 (2 pages)
9 June 2004Incorporation (22 pages)