Company NameMacaron Properties Limited
Company StatusDissolved
Company NumberSC286222
CategoryPrivate Limited Company
Incorporation Date15 June 2005(18 years, 10 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen Paul McCusker
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2005(same day as company formation)
RoleProperty Letting
Country of ResidenceScotland
Correspondence Address3 Birkhall Drive
Bearsden
Glasgow
G61 1DB
Scotland
Director NameMr Kevin Martin O'Kane
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed15 June 2005(same day as company formation)
RoleProperty Letting
Country of ResidenceScotland
Correspondence Address28 Johnstone Drive
Rutherglen
Glasgow
G73 2PT
Scotland
Secretary NameMr Kevin Martin O'Kane
NationalityIrish
StatusClosed
Appointed15 June 2005(same day as company formation)
RoleProperty Letting
Country of ResidenceScotland
Correspondence Address28 Johnstone Drive
Rutherglen
Glasgow
G73 2PT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 June 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 June 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressUnit 5
61 Hydepark Street
Glasgow
G3 8BW
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Stephen Mccusker & Kevin Martin O'kane
100.00%
Ordinary

Financials

Year2014
Net Worth£43,371
Cash£394
Current Liabilities£529,289

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

7 May 2007Delivered on: 11 May 2007
Satisfied on: 25 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That dwellinghouse situated on the second or top floor above the ground floor on the eastside of the common entrance close of that tenement of dwellinghouses known as and forming twenty nine corrour road, newlands, glasgow GLA192137.
Fully Satisfied
2 May 2007Delivered on: 11 May 2007
Satisfied on: 25 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That dwellinghouse entering by the common close number forty seven frankfort street, shawlands, glasgow.
Fully Satisfied
26 March 2007Delivered on: 3 April 2007
Satisfied on: 25 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat number 9, maxwell court, 19 maxwell drive, pollokshield, glasgow GLA192853.
Fully Satisfied
25 October 2006Delivered on: 2 November 2006
Satisfied on: 25 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That dwellinghouse consisting of two rooms and kitchen entering by the common close or passage known as five hundred and fifty one alexandra parade, glasgow being the westmost or righthand house on the second flat above the ground flat or street level of the tenement of dwellinghouses forming numbers five hundred and forty nine to five hundred and fifty one alexandra parade, glasgow.
Fully Satisfied
29 August 2006Delivered on: 12 September 2006
Satisfied on: 25 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The northmost house on the third floor above the ground floor at seventeen whitehill street, glasgow of the tenement thirteen to twenty one (odd numbers) whitehill street GLA23885.
Fully Satisfied
24 May 2006Delivered on: 3 June 2006
Satisfied on: 25 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That lefthand house on the third floor above the street or ground floor and known as flat three/left, twenty six underwood street, glasgow gla 35892.
Fully Satisfied
28 March 2006Delivered on: 6 April 2006
Satisfied on: 25 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17 whitehill street, glasgow.
Fully Satisfied
27 September 2007Delivered on: 9 October 2007
Satisfied on: 25 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eastmost first floor flat and dwellinghouse at twenty two craigpark drive, glasgow GLA27757.
Fully Satisfied
21 June 2007Delivered on: 4 July 2007
Satisfied on: 25 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 waverley gardens, glasgow GLA83627.
Fully Satisfied
25 May 2007Delivered on: 2 June 2007
Satisfied on: 25 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 66-70 queens drive, glasgow GLA192151.
Fully Satisfied
24 November 2006Delivered on: 2 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flatted dwellinghouse being the southmost house on the second floor above the street or ground floor of the tenement twenty one westmoreland street, glasgow GLA872.
Outstanding
29 April 2008Delivered on: 3 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 cambuslang road, rutherglen, glasgow LAN104052.
Outstanding
9 April 2008Delivered on: 18 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 45 aberfoyle street, glasgow GLA1993.
Outstanding
10 March 2008Delivered on: 14 March 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 29 albert road, glasgow GLA18461.
Outstanding
4 January 2008Delivered on: 17 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lefthan hous on ground floor, 453 tantallon road, glasgow GLA47303.
Outstanding
14 November 2007Delivered on: 21 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The southmost flat on the first floor above the ground floor of the block seven knowehead gardens, glasgow GLA11922.
Outstanding
13 November 2007Delivered on: 20 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westmost house on the 3RD floor of tenement 118 garthland drive, glasgow LA140290.
Outstanding
20 February 2006Delivered on: 25 February 2006
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

5 June 2019Bona Vacantia disclaimer (1 page)
27 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2018Compulsory strike-off action has been suspended (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
14 September 2015Order of court - dissolution void (1 page)
14 September 2015Order of court - dissolution void (1 page)
21 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2013First Gazette notice for compulsory strike-off (1 page)
29 November 2013First Gazette notice for compulsory strike-off (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
7 September 2012Annual return made up to 15 June 2012 with a full list of shareholders
Statement of capital on 2012-09-07
  • GBP 100
(5 pages)
7 September 2012Annual return made up to 15 June 2012 with a full list of shareholders
Statement of capital on 2012-09-07
  • GBP 100
(5 pages)
1 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
12 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 June 2010Director's details changed for Mr Stephen Mccusker on 15 June 2010 (2 pages)
15 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Mr Kevin Martin O'kane on 15 June 2010 (2 pages)
15 June 2010Director's details changed for Mr Kevin Martin O'kane on 15 June 2010 (2 pages)
15 June 2010Director's details changed for Mr Stephen Mccusker on 15 June 2010 (2 pages)
11 May 2010Amended accounts made up to 28 February 2009 (5 pages)
11 May 2010Amended accounts made up to 28 February 2009 (5 pages)
27 January 2010Annual return made up to 15 June 2009 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 15 June 2009 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
2 July 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
2 July 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
6 January 2009Return made up to 15/06/08; full list of members (4 pages)
6 January 2009Return made up to 15/06/08; full list of members (4 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
25 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
25 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
25 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
25 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
25 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
25 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
25 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
25 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
25 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
25 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
25 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
25 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
17 January 2008Partic of mort/charge * (3 pages)
17 January 2008Partic of mort/charge * (3 pages)
5 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
5 January 2008Accounting reference date shortened from 30/06/07 to 28/02/07 (1 page)
5 January 2008Accounting reference date shortened from 30/06/07 to 28/02/07 (1 page)
5 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
6 December 2007Director's particulars changed (1 page)
6 December 2007Return made up to 15/06/07; full list of members (2 pages)
6 December 2007Return made up to 15/06/07; full list of members (2 pages)
6 December 2007Director's particulars changed (1 page)
21 November 2007Partic of mort/charge * (3 pages)
21 November 2007Partic of mort/charge * (3 pages)
20 November 2007Partic of mort/charge * (3 pages)
20 November 2007Partic of mort/charge * (3 pages)
9 October 2007Partic of mort/charge * (3 pages)
9 October 2007Partic of mort/charge * (3 pages)
4 July 2007Partic of mort/charge * (3 pages)
4 July 2007Partic of mort/charge * (3 pages)
2 June 2007Partic of mort/charge * (3 pages)
2 June 2007Partic of mort/charge * (3 pages)
25 May 2007Dec mort/charge * (2 pages)
25 May 2007Dec mort/charge * (2 pages)
25 May 2007Dec mort/charge * (2 pages)
25 May 2007Dec mort/charge * (2 pages)
25 May 2007Dec mort/charge * (2 pages)
25 May 2007Dec mort/charge * (2 pages)
25 May 2007Dec mort/charge * (2 pages)
25 May 2007Dec mort/charge * (2 pages)
11 May 2007Partic of mort/charge * (3 pages)
11 May 2007Partic of mort/charge * (3 pages)
11 May 2007Partic of mort/charge * (3 pages)
11 May 2007Partic of mort/charge * (3 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 April 2007Partic of mort/charge * (3 pages)
3 April 2007Partic of mort/charge * (3 pages)
14 December 2006Return made up to 15/06/06; full list of members (2 pages)
14 December 2006Return made up to 15/06/06; full list of members (2 pages)
2 December 2006Partic of mort/charge * (3 pages)
2 December 2006Partic of mort/charge * (3 pages)
2 November 2006Partic of mort/charge * (3 pages)
2 November 2006Partic of mort/charge * (3 pages)
12 September 2006Partic of mort/charge * (3 pages)
12 September 2006Partic of mort/charge * (3 pages)
3 June 2006Partic of mort/charge * (3 pages)
3 June 2006Partic of mort/charge * (3 pages)
6 April 2006Partic of mort/charge * (3 pages)
6 April 2006Partic of mort/charge * (3 pages)
25 February 2006Partic of mort/charge * (3 pages)
25 February 2006Partic of mort/charge * (3 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
30 January 2006New secretary appointed (2 pages)
30 January 2006New secretary appointed (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Secretary resigned (1 page)
17 June 2005Secretary resigned (1 page)
15 June 2005Incorporation (16 pages)
15 June 2005Incorporation (16 pages)