Company NameMavor Developments Limited
Company StatusDissolved
Company NumberSC296550
CategoryPrivate Limited Company
Incorporation Date3 February 2006(18 years, 2 months ago)
Dissolution Date5 March 2017 (7 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 NameMr James O'Donnell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2014(8 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 05 March 2017)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressThird Floor, 65 Bath Street
Glasgow
G2 2BX
Scotland
Director NameMr James O'Donnell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressCalderside Farm
Calderside Road
Auchentibber
Lanarkshire
G72 0TN
Scotland
Director NameMr Donal Toner
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address21 Whitemoss Road
East Kilbride
Glasgow
G74 4JB
Scotland
Secretary NameMr James O'Donnell
NationalityBritish
StatusResigned
Appointed03 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCalderside Farm
Calderside Road
Auchentibber
Lanarkshire
G72 0TN
Scotland
Director NameMrs Elizabeth Jackson O'Donnell
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(6 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 2015)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address95 West Regent Street
Glasgow
G2 2BA
Scotland
Secretary NameMrs Elizabeth Jackson O'Donnell
StatusResigned
Appointed30 March 2012(6 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 2015)
RoleCompany Director
Correspondence Address95 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMrs Margaret Anne Toner
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(7 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address95 West Regent Street
Glasgow
G2 2BA
Scotland

Location

Registered AddressThird Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

500 at £1Elizabeth O'donnell
50.00%
Ordinary
500 at £1Margaret Toner
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,780
Cash£4,228
Current Liabilities£110,643

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 March 2017Final Gazette dissolved following liquidation (1 page)
5 March 2017Final Gazette dissolved following liquidation (1 page)
5 December 2016Return of final meeting of voluntary winding up (3 pages)
5 December 2016Return of final meeting of voluntary winding up (3 pages)
5 December 2016Notice of final meeting of creditors (2 pages)
5 December 2016Notice of final meeting of creditors (2 pages)
25 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-21
(1 page)
25 April 2016Registered office address changed from 95 West Regent Street Glasgow G2 2BA Scotland to C/O Gcrr Limited Third Floor, 65 Bath Street Glasgow G2 2BX on 25 April 2016 (1 page)
25 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-21
(1 page)
25 April 2016Registered office address changed from 95 West Regent Street Glasgow G2 2BA Scotland to C/O Gcrr Limited Third Floor, 65 Bath Street Glasgow G2 2BX on 25 April 2016 (1 page)
8 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(3 pages)
8 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(3 pages)
20 January 2016Termination of appointment of Elizabeth Jackson O'donnell as a secretary on 1 December 2015 (1 page)
20 January 2016Termination of appointment of Margaret Anne Toner as a director on 1 December 2015 (1 page)
20 January 2016Termination of appointment of Margaret Anne Toner as a director on 1 December 2015 (1 page)
20 January 2016Termination of appointment of Elizabeth Jackson O'donnell as a director on 1 December 2015 (1 page)
20 January 2016Termination of appointment of Elizabeth Jackson O'donnell as a director on 1 December 2015 (1 page)
20 January 2016Termination of appointment of Elizabeth Jackson O'donnell as a secretary on 1 December 2015 (1 page)
13 November 2015Registered office address changed from Calderside Farm Blantyre Glasgow South Lanarkshire G72 0TN to 95 West Regent Street Glasgow G2 2BA on 13 November 2015 (1 page)
13 November 2015Registered office address changed from Calderside Farm Blantyre Glasgow South Lanarkshire G72 0TN to 95 West Regent Street Glasgow G2 2BA on 13 November 2015 (1 page)
20 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(4 pages)
20 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(4 pages)
20 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(4 pages)
31 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 October 2014Appointment of Mr James O'donnell as a director on 30 October 2014 (2 pages)
30 October 2014Appointment of Mr James O'donnell as a director on 30 October 2014 (2 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(4 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(4 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(4 pages)
19 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 November 2013Appointment of Mrs Margaret Anne Toner as a director (2 pages)
4 November 2013Termination of appointment of Donal Toner as a director (1 page)
4 November 2013Termination of appointment of Donal Toner as a director (1 page)
4 November 2013Appointment of Mrs Margaret Anne Toner as a director (2 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
28 August 2012Appointment of Mrs Elizabeth Jackson O'donnell as a director (2 pages)
28 August 2012Appointment of Mrs Elizabeth Jackson O'donnell as a director (2 pages)
27 August 2012Appointment of Mrs Elizabeth Jackson O'donnell as a secretary (1 page)
27 August 2012Termination of appointment of James O'donnell as a director (1 page)
27 August 2012Termination of appointment of James O'donnell as a director (1 page)
27 August 2012Termination of appointment of James O'donnell as a secretary (1 page)
27 August 2012Appointment of Mrs Elizabeth Jackson O'donnell as a secretary (1 page)
27 August 2012Termination of appointment of James O'donnell as a secretary (1 page)
10 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 April 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
19 April 2010Registered office address changed from 33 Kittoch Street the Village East Kilbride South Lanarkshire G74 4JW on 19 April 2010 (1 page)
19 April 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
19 April 2010Registered office address changed from 33 Kittoch Street the Village East Kilbride South Lanarkshire G74 4JW on 19 April 2010 (1 page)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 March 2009Return made up to 03/02/09; full list of members (4 pages)
25 March 2009Return made up to 03/02/09; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 April 2008Return made up to 03/02/08; full list of members (4 pages)
14 April 2008Return made up to 03/02/08; full list of members (4 pages)
19 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
19 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
19 March 2007Return made up to 03/02/07; full list of members (2 pages)
19 March 2007Return made up to 03/02/07; full list of members (2 pages)
20 November 2006Accounting reference date shortened from 28/02/07 to 30/06/06 (1 page)
20 November 2006Accounting reference date shortened from 28/02/07 to 30/06/06 (1 page)
7 July 2006Registered office changed on 07/07/06 from: calderside farm calderside road high blantyre G72 0TN (1 page)
7 July 2006Registered office changed on 07/07/06 from: calderside farm calderside road high blantyre G72 0TN (1 page)
3 February 2006Incorporation (17 pages)
3 February 2006Incorporation (17 pages)