Company NameModus Estates (Maidens) Limited
Company StatusDissolved
Company NumberSC302977
CategoryPrivate Limited Company
Incorporation Date25 May 2006(17 years, 11 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)
Previous NamesModus Estates (Troon) Limited and Modus Estates (Maple Park) Limited

Business Activity

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

Directors

Director NameDavid Mawhinney
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address3/1 Prospecthill Grove
Glasgow
G42 9LD
Scotland
Director NameMrs Carole Mackie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Moss
30 Dalziel Drive
Pollockshields
Glasgow
G41 4PU
Scotland
Secretary NameMichael James McNulty
NationalityBritish
StatusResigned
Appointed25 May 2006(same day as company formation)
RoleChartered Accountant
Correspondence Address9 Rosemount Place
Perth
Perthshire
PH2 7EH
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-£3,690
Current Liabilities£420,889

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 July 2016Final Gazette dissolved following liquidation (1 page)
19 April 2016Notice of move from Administration to Dissolution (5 pages)
21 December 2015Administrator's progress report (5 pages)
12 June 2015Statement of administrator's deemed proposal (1 page)
3 June 2015Statement of affairs with form 2.13B(Scot) (17 pages)
29 May 2015Statement of administrator's proposal (16 pages)
16 April 2015Appointment of an administrator (3 pages)
16 April 2015Registered office address changed from 11 Ashley Street Glasgow G3 6DR to Titanium 1 King's Inch Place Renfrew PA4 8WF on 16 April 2015 (2 pages)
28 March 2015Compulsory strike-off action has been suspended (1 page)
12 January 2015Termination of appointment of Carole Mackie as a director on 12 January 2015 (1 page)
26 December 2014First Gazette notice for compulsory strike-off (1 page)
30 October 2014Termination of appointment of Michael James Mcnulty as a secretary on 29 October 2014 (1 page)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
29 August 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2013Annual return made up to 25 May 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 1
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
23 July 2012Annual return made up to 25 May 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 25 May 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 August 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
25 June 2009Return made up to 25/05/09; full list of members (3 pages)
1 July 2008Return made up to 25/05/08; full list of members (3 pages)
22 April 2008Accounting reference date extended from 31/05/2008 to 31/08/2008 (1 page)
15 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
8 August 2007Partic of mort/charge * (4 pages)
2 August 2007Partic of mort/charge * (3 pages)
3 July 2007Return made up to 25/05/07; full list of members (2 pages)
3 July 2007Secretary's particulars changed (1 page)
19 June 2007Company name changed modus estates (maple park) limit ed\certificate issued on 19/06/07 (2 pages)
22 December 2006Company name changed modus estates (troon) LIMITED\certificate issued on 22/12/06 (2 pages)
17 November 2006Director resigned (1 page)
25 May 2006Incorporation (16 pages)