Company NameMinerva Developments Ltd.
Company StatusDissolved
Company NumberSC283845
CategoryPrivate Limited Company
Incorporation Date26 April 2005(19 years ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Director NameJames O'Brien
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2005(5 months after company formation)
Appointment Duration10 years, 2 months (closed 22 December 2015)
RoleFinancial Consultant
Country of ResidenceScotland
Correspondence Address31 Station Road
Langbank
PA14 6YA
Scotland
Secretary NameZoe Agnew
NationalityBritish
StatusClosed
Appointed28 September 2005(5 months after company formation)
Appointment Duration10 years, 2 months (closed 22 December 2015)
RoleCompany Director
Correspondence Address31 Station Road
Langbank
Renfrewshire
PA14 6YA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address159 King Street
Rutherglen
Glasgow
G73 1BZ
Scotland
ConstituencyRutherglen and Hamilton West
WardRutherglen Central and North
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1James O'brien
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 July 2014Registered office address changed from 31 Station Road Langbank PA14 6YA to 159 King Street Rutherglen Glasgow G73 1BZ on 30 July 2014 (1 page)
12 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
15 April 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (10 pages)
28 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
9 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
26 July 2009Return made up to 26/04/09; full list of members (3 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 April 2008Return made up to 26/04/08; full list of members (3 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 May 2007Return made up to 26/04/07; full list of members (2 pages)
15 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 May 2006Return made up to 26/04/06; full list of members (6 pages)
16 March 2006Partic of mort/charge * (4 pages)
1 February 2006Partic of mort/charge * (6 pages)
6 October 2005New secretary appointed (1 page)
6 October 2005New director appointed (1 page)
28 April 2005Director resigned (1 page)
28 April 2005Secretary resigned (1 page)
26 April 2005Incorporation (16 pages)