Company NameMacaspin Developments Limited
DirectorsDiane Lesley Aspinall and Mark Eaton Aspinall
Company StatusIn Administration
Company NumberSC279616
CategoryPrivate Limited Company
Incorporation Date8 February 2005(19 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Diane Lesley Aspinall
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2005(same day as company formation)
RoleDance School/Restaurant Propri
Country of ResidenceScotland
Correspondence AddressWaters Edge
Stotfield Road
Lossiemouth
Moray
IV31 6QS
Scotland
Director NameMr Mark Eaton Aspinall
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2005(same day as company formation)
RoleRaf
Country of ResidenceScotland
Correspondence AddressWaters Edge
Stotfield Road, Lossiemouth
Moray
Morayshire
IV31 6QS
Scotland
Secretary NameMr Mark Eaton Aspinall
NationalityBritish
StatusCurrent
Appointed10 April 2005(2 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWaters Edge
Stotfield Road, Lossiemouth
Moray
Morayshire
IV31 6QS
Scotland
Director NameMr Andrew Milne Aytoun MacDonald
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBraemoray
167 Woodcote Valley Road
Purley
Surrey
CR8 3BN
Director NameMrs Catherine Margaret MacDonald
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressBraemoray
167 Woodcote Valley Road
Purley
Surrey
CR8 3BN
Secretary NameMr Andrew Milne Aytoun MacDonald
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBraemoray
167 Woodcote Valley Road
Purley
Surrey
CR8 3BN
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressBishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2009
Net Worth-£54,390
Current Liabilities£403,014

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Next Accounts Due30 November 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Returns

Next Return Due22 February 2017 (overdue)

Filing History

1 June 2015Administrator's progress report (8 pages)
12 January 2015Administrator's progress report (7 pages)
5 November 2014Notice of extension of period of Administration (2 pages)
23 June 2014Administrator's progress report (7 pages)
13 November 2013Notice of extension of period of Administration (2 pages)
19 June 2013Administrator's progress report (8 pages)
21 May 2013Notice of extension of period of Administration (1 page)
25 January 2013Administrator's progress report (7 pages)
6 August 2012Statement of administrator's deemed proposal (14 pages)
6 August 2012Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (19 pages)
19 July 2012Statement of administrator's proposal (14 pages)
31 May 2012Appointment of an administrator (3 pages)
28 May 2012Registered office address changed from C/O Eq Chartered Accountants 14 City Quay Dundee DD1 3JA on 28 May 2012 (2 pages)
28 March 2012Compulsory strike-off action has been discontinued (1 page)
27 March 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 100
(5 pages)
27 March 2012Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 100
(5 pages)
27 March 2012Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
30 December 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
13 September 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
13 September 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
1 July 2009Total exemption small company accounts made up to 29 February 2008 (8 pages)
25 March 2009Return made up to 08/02/09; full list of members (4 pages)
8 April 2008Return made up to 08/02/08; full list of members (4 pages)
8 April 2008Registered office changed on 08/04/2008 from c/o eq chartered accountants 41 north lindsay street dundee DD1 1PW (1 page)
8 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
9 August 2007Partic of mort/charge * (3 pages)
3 August 2007Partic of mort/charge * (3 pages)
22 June 2007Partic of mort/charge * (3 pages)
1 March 2007Return made up to 08/02/07; full list of members (3 pages)
7 December 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
23 March 2006Return made up to 08/02/06; full list of members (7 pages)
2 September 2005New secretary appointed (2 pages)
23 June 2005Secretary resigned;director resigned (1 page)
23 June 2005Director resigned (1 page)
9 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 2005New director appointed (1 page)
9 February 2005New director appointed (1 page)
8 February 2005Secretary resigned (1 page)
8 February 2005Incorporation (17 pages)