Company NameMRE Property Management Ltd.
Company StatusDissolved
Company NumberSC274798
CategoryPrivate Limited Company
Incorporation Date15 October 2004(19 years, 5 months ago)
Dissolution Date14 September 2021 (2 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Ewen Thomas Mackie
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Moss
30 Dalziel Drive
Pollockshields
Glasgow
G41 4PU
Scotland
Secretary NameMr Colin George Baral
NationalityBritish
StatusClosed
Appointed15 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressArdloch Lodge Eaglesham
Glasgow
G79 0PL
Scotland
Director NameMrs Carole Mackie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Moss
30 Dalziel Drive
Pollockshields
Glasgow
G41 4PU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Ewen Mackie
100.00%
Ordinary

Financials

Year2014
Net Worth£2,771
Cash£35,563
Current Liabilities£54,590

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

13 February 2008Delivered on: 18 February 2008
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.
Outstanding

Filing History

2 November 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
29 October 2020Previous accounting period extended from 31 October 2019 to 31 March 2020 (1 page)
18 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
29 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
27 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
25 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
18 December 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(4 pages)
18 December 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
23 July 2015Registered office address changed from 13 Glasgow Road Paisley PA1 3QS to 9 Glasgow Road Paisley Renfrewshire PA1 3QS on 23 July 2015 (1 page)
23 July 2015Registered office address changed from 13 Glasgow Road Paisley PA1 3QS to 9 Glasgow Road Paisley Renfrewshire PA1 3QS on 23 July 2015 (1 page)
10 December 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(4 pages)
10 December 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
12 December 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(4 pages)
12 December 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
28 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
13 June 2012Termination of appointment of Carole Mackie as a director (1 page)
13 June 2012Termination of appointment of Carole Mackie as a director (1 page)
2 November 2011Secretary's details changed for Colin George Baral on 1 October 2011 (2 pages)
2 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
2 November 2011Secretary's details changed for Colin George Baral on 1 October 2011 (2 pages)
2 November 2011Secretary's details changed for Colin George Baral on 1 October 2011 (2 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
5 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
26 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
3 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
3 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
22 October 2008Return made up to 15/10/08; full list of members (4 pages)
22 October 2008Return made up to 15/10/08; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
18 February 2008Partic of mort/charge * (3 pages)
18 February 2008Partic of mort/charge * (3 pages)
15 November 2007Return made up to 15/10/07; full list of members (2 pages)
15 November 2007Return made up to 15/10/07; full list of members (2 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
28 November 2006Return made up to 15/10/06; full list of members (2 pages)
28 November 2006Return made up to 15/10/06; full list of members (2 pages)
15 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
15 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
7 December 2005Return made up to 15/10/05; full list of members (2 pages)
7 December 2005Return made up to 15/10/05; full list of members (2 pages)
3 November 2004New secretary appointed (2 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New secretary appointed (2 pages)
3 November 2004New director appointed (2 pages)
19 October 2004Secretary resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Secretary resigned (1 page)
19 October 2004Director resigned (1 page)
15 October 2004Incorporation (16 pages)
15 October 2004Incorporation (16 pages)