Company NameMortgage And Property Solutions Ltd
DirectorCraig Andrew McPetrie
Company StatusActive - Proposal to Strike off
Company NumberSC303895
CategoryPrivate Limited Company
Incorporation Date13 June 2006(17 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameCraig Andrew McPetrie
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2015(9 years, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address247 Queen's Road
Aberdeen
Aberdeenshire
AB15 8DL
Scotland
Director NameScott Craigmyle McPetrie
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(same day as company formation)
RoleManager
Correspondence Address16 Fallow Road
Westhill
Aberdeenshire
AB32 6PT
Scotland
Director NameMr Graham Alexander McPetrie
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address247 Queen's Road
Aberdeen
Aberdeenshire
AB15 8DL
Scotland
Secretary NameGraham Alexander McPetrie
NationalityBritish
StatusResigned
Appointed13 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address247 Queen's Road
Aberdeen
Aberdeenshire
AB15 8DL
Scotland

Location

Registered Address247 Queen's Road
Aberdeen
Aberdeenshire
AB15 8DL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

1000 at £1Graham Alexander Mcpetrie
100.00%
Ordinary

Financials

Year2014
Net Worth£62,191
Cash£6,609
Current Liabilities£445,630

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return13 June 2021 (2 years, 10 months ago)
Next Return Due27 June 2022 (overdue)

Charges

29 August 2007Delivered on: 5 September 2007
Satisfied on: 30 September 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Block of 6 tenement flats at 46 broomhill road, aberdeen.
Fully Satisfied
24 August 2007Delivered on: 31 August 2007
Satisfied on: 30 September 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 291C holburn street, aberdeen.
Fully Satisfied
21 December 2006Delivered on: 23 December 2006
Satisfied on: 30 September 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eastmost flat on the first floor of the tenement of shops and houses known as numbers twenty, twenty-two and twenty-two a broomhill road, aberdeen.
Fully Satisfied
10 October 2006Delivered on: 13 October 2006
Satisfied on: 8 October 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Fully Satisfied

Filing History

11 June 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
2 December 2021Compulsory strike-off action has been discontinued (1 page)
1 December 2021Micro company accounts made up to 30 June 2020 (3 pages)
1 December 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
8 September 2021Compulsory strike-off action has been suspended (1 page)
4 December 2020Micro company accounts made up to 30 June 2019 (3 pages)
24 November 2020Compulsory strike-off action has been discontinued (1 page)
23 November 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
7 November 2020Compulsory strike-off action has been suspended (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
26 November 2019Administrative restoration application (3 pages)
26 November 2019Confirmation statement made on 13 June 2019 with no updates (2 pages)
19 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
11 September 2018Compulsory strike-off action has been discontinued (1 page)
10 September 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
24 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
24 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
24 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
21 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
21 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
9 August 2016Annual return made up to 13 June 2012 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1,000
(6 pages)
9 August 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1,000
(6 pages)
9 August 2016Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1,000
(6 pages)
9 August 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1,000
(6 pages)
9 August 2016Annual return made up to 13 June 2013 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1,000
(6 pages)
9 August 2016Annual return made up to 13 June 2012 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1,000
(6 pages)
9 August 2016Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1,000
(6 pages)
9 August 2016Annual return made up to 13 June 2013 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1,000
(6 pages)
9 August 2016Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1,000
(6 pages)
9 August 2016Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1,000
(6 pages)
8 August 2016Annual return made up to 13 June 2011 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1,000
(6 pages)
8 August 2016Annual return made up to 13 June 2011 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1,000
(6 pages)
8 August 2016Secretary's details changed for Graham Alexander Mcpetrie on 1 October 2009 (1 page)
8 August 2016Director's details changed for Graham Alexander Mcpetrie on 1 October 2009 (2 pages)
8 August 2016Director's details changed for Graham Alexander Mcpetrie on 1 October 2009 (2 pages)
8 August 2016Secretary's details changed for Graham Alexander Mcpetrie on 1 October 2009 (1 page)
5 August 2016Total exemption small company accounts made up to 30 June 2014 (4 pages)
5 August 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 August 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 August 2016Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 July 2016Total exemption small company accounts made up to 23 June 2012 (4 pages)
27 July 2016Total exemption small company accounts made up to 23 June 2012 (4 pages)
27 July 2016Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 July 2016Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 July 2016Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 July 2016Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 July 2016Compulsory strike-off action has been discontinued (1 page)
26 July 2016Compulsory strike-off action has been discontinued (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
24 November 2015Termination of appointment of Graham Alexander Mcpetrie as a secretary on 16 November 2015 (2 pages)
24 November 2015Termination of appointment of Graham Alexander Mcpetrie as a secretary on 16 November 2015 (2 pages)
12 November 2015Appointment of Craig Andrew Mcpetrie as a director on 27 October 2015 (3 pages)
12 November 2015Appointment of Craig Andrew Mcpetrie as a director on 27 October 2015 (3 pages)
2 November 2015Registered office address changed from C/O Frp Advisory Llp Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD to 247 Queen's Road Aberdeen Aberdeenshire AB15 8DL on 2 November 2015 (2 pages)
2 November 2015Registered office address changed from C/O Frp Advisory Llp Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD to 247 Queen's Road Aberdeen Aberdeenshire AB15 8DL on 2 November 2015 (2 pages)
2 November 2015Registered office address changed from C/O Frp Advisory Llp Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD to 247 Queen's Road Aberdeen Aberdeenshire AB15 8DL on 2 November 2015 (2 pages)
2 November 2015Termination of appointment of Graham Alexander Mcpetrie as a director on 27 October 2015 (2 pages)
2 November 2015Termination of appointment of Graham Alexander Mcpetrie as a director on 27 October 2015 (2 pages)
26 October 2015Notice of end of Administration (12 pages)
26 October 2015Notice of end of Administration (12 pages)
13 October 2015Administrator's progress report (12 pages)
13 October 2015Administrator's progress report (12 pages)
8 October 2015Satisfaction of charge 1 in full (4 pages)
8 October 2015Satisfaction of charge 1 in full (4 pages)
30 September 2015Satisfaction of charge 3 in full (4 pages)
30 September 2015Satisfaction of charge 2 in full (4 pages)
30 September 2015Satisfaction of charge 2 in full (4 pages)
30 September 2015Satisfaction of charge 4 in full (4 pages)
30 September 2015Satisfaction of charge 4 in full (4 pages)
30 September 2015Satisfaction of charge 3 in full (4 pages)
28 April 2015Administrator's progress report (12 pages)
28 April 2015Administrator's progress report (12 pages)
14 April 2015Notice of extension of period of Administration (1 page)
14 April 2015Notice of extension of period of Administration (1 page)
27 October 2014Administrator's progress report (12 pages)
27 October 2014Administrator's progress report (12 pages)
6 May 2014Administrator's progress report (13 pages)
6 May 2014Administrator's progress report (13 pages)
10 April 2014Notice of extension of period of Administration (1 page)
10 April 2014Notice of extension of period of Administration (1 page)
12 December 2013Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages)
12 December 2013Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages)
6 November 2013Administrator's progress report (11 pages)
6 November 2013Administrator's progress report (11 pages)
24 April 2013Administrator's progress report (10 pages)
24 April 2013Administrator's progress report (10 pages)
10 April 2013Notice of extension of period of Administration (1 page)
10 April 2013Notice of extension of period of Administration (1 page)
12 October 2012Administrator's progress report (12 pages)
12 October 2012Administrator's progress report (12 pages)
8 October 2012Notice of extension of period of Administration (1 page)
8 October 2012Notice of extension of period of Administration (1 page)
26 April 2012Administrator's progress report (10 pages)
26 April 2012Administrator's progress report (10 pages)
6 January 2012Notice of result of meeting creditors (14 pages)
6 January 2012Notice of result of meeting creditors (14 pages)
13 December 2011Statement of administrator's proposal (14 pages)
13 December 2011Statement of administrator's proposal (14 pages)
21 October 2011Appointment of an administrator (4 pages)
21 October 2011First Gazette notice for compulsory strike-off (1 page)
21 October 2011First Gazette notice for compulsory strike-off (1 page)
21 October 2011Registered office address changed from 16 Fallow Road Westhill Aberdeenshire AB32 6PT on 21 October 2011 (2 pages)
21 October 2011Registered office address changed from 16 Fallow Road Westhill Aberdeenshire AB32 6PT on 21 October 2011 (2 pages)
21 October 2011Appointment of an administrator (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 October 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
4 October 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
13 August 2010Director's details changed for Graham Alexander Mcpetrie on 13 June 2010 (2 pages)
13 August 2010Annual return made up to 13 June 2010 with a full list of shareholders
Statement of capital on 2010-08-13
  • GBP 1,000
(4 pages)
13 August 2010Annual return made up to 13 June 2010 with a full list of shareholders
Statement of capital on 2010-08-13
  • GBP 1,000
(4 pages)
13 August 2010Director's details changed for Graham Alexander Mcpetrie on 13 June 2010 (2 pages)
26 May 2010Total exemption small company accounts made up to 30 June 2008 (7 pages)
26 May 2010Total exemption small company accounts made up to 30 June 2008 (7 pages)
21 May 2010First Gazette notice for compulsory strike-off (1 page)
21 May 2010First Gazette notice for compulsory strike-off (1 page)
15 May 2010Compulsory strike-off action has been discontinued (1 page)
15 May 2010Compulsory strike-off action has been discontinued (1 page)
14 May 2010Annual return made up to 13 June 2009 with a full list of shareholders (3 pages)
14 May 2010Annual return made up to 13 June 2009 with a full list of shareholders (3 pages)
11 July 2008Return made up to 13/06/08; full list of members (3 pages)
11 July 2008Return made up to 13/06/08; full list of members (3 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
5 September 2007Partic of mort/charge * (3 pages)
5 September 2007Partic of mort/charge * (3 pages)
31 August 2007Partic of mort/charge * (3 pages)
31 August 2007Partic of mort/charge * (3 pages)
10 July 2007Return made up to 13/06/07; full list of members (2 pages)
10 July 2007Return made up to 13/06/07; full list of members (2 pages)
23 December 2006Partic of mort/charge * (3 pages)
23 December 2006Partic of mort/charge * (3 pages)
13 October 2006Partic of mort/charge * (3 pages)
13 October 2006Partic of mort/charge * (3 pages)
13 June 2006Incorporation (18 pages)
13 June 2006Incorporation (18 pages)