Company NameModus Estates (Maybole) Limited
Company StatusDissolved
Company NumberSC286109
CategoryPrivate Limited Company
Incorporation Date13 June 2005(18 years, 10 months ago)
Dissolution Date14 January 2017 (7 years, 3 months ago)
Previous NameQuillco 209 Limited

Business Activity

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

Directors

Director NameMrs Carole Mackie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2005(3 months, 4 weeks after company formation)
Appointment Duration11 years, 3 months (closed 14 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Moss
30 Dalziel Drive
Pollockshields
Glasgow
G41 4PU
Scotland
Secretary NameMichael James McNulty
NationalityBritish
StatusClosed
Appointed10 October 2005(3 months, 4 weeks after company formation)
Appointment Duration11 years, 3 months (closed 14 January 2017)
RoleAccountant
Correspondence Address9 Rosemount Place
Perth
Perthshire
PH2 7EH
Scotland
Director NameDavid Mawhinney
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(3 months, 4 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 September 2006)
RoleCompany Director
Correspondence Address3/1 Prospecthill Grove
Glasgow
G42 9LD
Scotland
Director NameQuill Form Limited (Corporation)
StatusResigned
Appointed13 June 2005(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed13 June 2005(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£1,055,726
Current Liabilities£1,909,128

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 January 2017Final Gazette dissolved following liquidation (1 page)
14 October 2016Notice of move from Administration to Dissolution (6 pages)
14 October 2016Administrator's progress report (6 pages)
9 May 2016Administrator's progress report (7 pages)
21 October 2015Notice of extension of period of Administration (2 pages)
21 October 2015Administrator's progress report (7 pages)
9 June 2015Administrator's progress report (7 pages)
7 November 2014Administrator's progress report (7 pages)
7 October 2014Notice of extension of period of Administration (2 pages)
29 May 2014Administrator's progress report (6 pages)
8 January 2014Statement of administrator's deemed proposal (1 page)
11 December 2013Statement of administrator's proposal (17 pages)
11 December 2013Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
23 October 2013Registered office address changed from 11 Ashley Street Glasgow Lanarkshire G3 6DR on 23 October 2013 (2 pages)
23 October 2013Appointment of an administrator (3 pages)
26 August 2013Annual return made up to 13 June 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 1
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
23 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
19 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 September 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 July 2009Return made up to 13/06/09; full list of members (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
23 July 2008Return made up to 13/06/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 July 2007Return made up to 13/06/07; full list of members (2 pages)
16 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
17 November 2006Director resigned (1 page)
31 August 2006Accounting reference date extended from 30/06/06 to 31/08/06 (1 page)
20 July 2006Return made up to 13/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 November 2005Partic of mort/charge * (3 pages)
18 October 2005Director resigned (1 page)
18 October 2005New secretary appointed (2 pages)
18 October 2005Registered office changed on 18/10/05 from: 249 west george street glasgow G2 4RB (1 page)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005Secretary resigned (1 page)
11 October 2005Company name changed quillco 209 LIMITED\certificate issued on 11/10/05 (2 pages)
13 June 2005Incorporation (19 pages)