Company NameMaydos Developments Limited
DirectorsDogan Aktemel and Susan Deborah Aktemel
Company StatusActive
Company NumberSC304519
CategoryPrivate Limited Company
Incorporation Date26 June 2006(17 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Dogan Aktemel
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Craigpark
Dennistoun
Glasgow
Strathclyde
G31 2LZ
Scotland
Director NameDr Susan Deborah Aktemel
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Craigpark
Dennistoun
Glasgow
Strathclyde
G31 2LZ
Scotland
Secretary NameDr Susan Deborah Aktemel
NationalityBritish
StatusCurrent
Appointed26 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Craigpark
Dennistoun
Glasgow
Strathclyde
G31 2LZ
Scotland

Location

Registered Address22 Craigpark
Glasgow
G31 2LZ
Scotland
ConstituencyGlasgow North East
WardEast Centre
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Dogan Aktemel
100.00%
Ordinary

Financials

Year2014
Net Worth£69,971
Cash£35
Current Liabilities£49,361

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

14 November 2012Delivered on: 20 November 2012
Persons entitled: Triodos Bank Nv

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Second floor flat at 14 nelson street largs ayr 24614.
Outstanding
14 November 2012Delivered on: 20 November 2012
Persons entitled: Triodos Bank Nv

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westmost flat on the ground floor and the first floor flat at 14 nelson street largs AYR24613: but excepting therefrom the westmost flat on the ground floor at 14 nelson street largs.
Outstanding
14 November 2012Delivered on: 20 November 2012
Persons entitled: Triodos Bank Nv

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eastmost ground floor flat at 14 nelson street largs ayr 33256.
Outstanding
14 November 2012Delivered on: 20 November 2012
Persons entitled: Triodos Bank Nv

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westmost flat on the ground floor of the tenement 14 nelson street largs ayr 24613.
Outstanding
14 November 2012Delivered on: 20 November 2012
Persons entitled: Triodos Bank Nv

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eastmost first floor flat 8D nelson street largs of the tenement 6,8 and 10 nelson street largs ayr 28989.
Outstanding
14 November 2012Delivered on: 20 November 2012
Persons entitled: Triodos Bank Nv

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westmost first floor flat known as 8C nelson street largs of the tenement 6,8 and 10 nelson street largs ayr 28989.
Outstanding
31 August 2012Delivered on: 8 September 2012
Persons entitled: Triodos Bank Nv

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/1 31 cramond terrace glasgow GLA7663.
Outstanding
10 August 2011Delivered on: 13 August 2011
Persons entitled: Triodos Bank Nv

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0/1 18 trainard avenue glasgow GLA63463. 1/2 kilmany drive glasgow GLA63464. 9 fairburn street glasgow GLA58896. 2/3 263 cumbernauld road glasgow GLA63379. 7A laid place glasgow GLA62298.
Outstanding
30 August 2019Delivered on: 2 September 2019
Persons entitled: Triodos Bank UK Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 6 and 10 nelson street, largs, KA30 8LW registered in the land register of scotland under title number AYR28989.
Outstanding
14 November 2012Delivered on: 20 November 2012
Persons entitled: Triodos Bank Nv

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Second floor flat 8A/b nelson street largs of the tenenment 6,8 and 10 nelson street largs ayr 28989.
Outstanding
3 August 2011Delivered on: 9 August 2011
Persons entitled: Triodos Bank Nv

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

22 August 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 2
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 August 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
18 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(5 pages)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
19 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
1 May 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
18 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
4 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 August 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
20 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 October 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 June 2009Return made up to 26/06/09; full list of members (4 pages)
11 February 2009Registered office changed on 11/02/2009 from 22 craigpark dennistoun glasgow strathclyde G31 2LZ (1 page)
5 January 2009Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 December 2008Compulsory strike-off action has been discontinued (1 page)
29 December 2008Return made up to 26/06/08; full list of members (4 pages)
19 December 2008First Gazette notice for compulsory strike-off (1 page)
22 October 2007Return made up to 26/06/07; full list of members (7 pages)
26 June 2006Incorporation (17 pages)