Company NameMuircambus Steading Developments Limited
Company StatusDissolved
Company NumberSC307162
CategoryPrivate Limited Company
Incorporation Date21 August 2006(17 years, 8 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous NameTM 1262 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameJean Maxwell Lindesay-Bethune
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2007(6 months, 2 weeks after company formation)
Appointment Duration10 years, 10 months (closed 09 January 2018)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressWest Muircambus Farmhouse Kilconquhar
Leven
Fife
KY9 1HA
Scotland
Secretary NameSusan Emma Warren Younger
NationalityBritish
StatusClosed
Appointed30 July 2012(5 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 09 January 2018)
RoleCompany Director
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr John Martin Lindesay-Bethune
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(1 month after company formation)
Appointment Duration6 years, 9 months (resigned 18 June 2013)
RoleRetired
Country of ResidenceScotland
Correspondence AddressMuircambus
Elie Leven
Fife
KY9 1HD
Scotland
Director NameReynard Nominees Limited (Corporation)
StatusResigned
Appointed21 August 2006(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameTM Company Services Limited (Corporation)
StatusResigned
Appointed21 August 2006(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed21 August 2006(same day as company formation)
Correspondence AddressEdinburgh Quay, 133
Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Location

Registered Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 90 other UK companies use this postal address

Shareholders

5 at £1Alexander Peter Breeden
4.17%
Ordinary B
5 at £1Benjamin Jonathan Breeden
4.17%
Ordinary B
5 at £1Jamie George Breeden
4.17%
Ordinary B
5 at £1Rosie Alexandra Charlotte Breeden
4.17%
Ordinary B
40 at £1Mr John Martin Lindesay-bethune
33.33%
Ordinary A
20 at £1Mr Jonathan Patrick Lindesay-bethune
16.67%
Ordinary B
20 at £1Mr Nicholas John Lindesay-bethune
16.67%
Ordinary B
20 at £1Mr Simon Charles Lindesay-bethune
16.67%
Ordinary B

Financials

Year2014
Net Worth-£56,482
Current Liabilities£125,315

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
12 October 2017Application to strike the company off the register (3 pages)
12 October 2017Application to strike the company off the register (3 pages)
4 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
13 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
13 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
27 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
24 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 120
(4 pages)
24 August 2015Director's details changed for Jean Maxwell Lindesay-Bethune on 1 February 2015 (2 pages)
24 August 2015Director's details changed for Jean Maxwell Lindesay-Bethune on 1 February 2015 (2 pages)
24 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 120
(4 pages)
24 August 2015Director's details changed for Jean Maxwell Lindesay-Bethune on 1 February 2015 (2 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
6 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 120
(4 pages)
6 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 120
(4 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
22 August 2013Termination of appointment of John Lindesay-Bethune as a director (1 page)
22 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 120
(4 pages)
22 August 2013Termination of appointment of John Lindesay-Bethune as a director (1 page)
22 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 120
(4 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
26 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
26 September 2012Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edibnurgh EH3 9GL on 26 September 2012 (1 page)
26 September 2012Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edibnurgh EH3 9GL on 26 September 2012 (1 page)
6 August 2012Registered office address changed from Muircambus Elie Leven Fife KY9 1HD Scotland on 6 August 2012 (2 pages)
6 August 2012Registered office address changed from Muircambus Elie Leven Fife KY9 1HD Scotland on 6 August 2012 (2 pages)
6 August 2012Appointment of Susan Emma Warren Younger as a secretary (3 pages)
6 August 2012Appointment of Susan Emma Warren Younger as a secretary (3 pages)
6 August 2012Registered office address changed from Muircambus Elie Leven Fife KY9 1HD Scotland on 6 August 2012 (2 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 February 2012Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG on 9 February 2012 (1 page)
9 February 2012Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG on 9 February 2012 (1 page)
9 February 2012Termination of appointment of Tm Company Services Limited as a secretary (1 page)
9 February 2012Termination of appointment of Tm Company Services Limited as a secretary (1 page)
9 February 2012Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG on 9 February 2012 (1 page)
23 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
23 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
10 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
16 September 2010Director's details changed for Jean Maxwell Lindesay-Bethune on 1 October 2009 (2 pages)
16 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
16 September 2010Director's details changed for Jean Maxwell Lindesay-Bethune on 1 October 2009 (2 pages)
16 September 2010Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages)
16 September 2010Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Mr John Martin Lindesay-Bethune on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Jean Maxwell Lindesay-Bethune on 1 October 2009 (2 pages)
16 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
16 September 2010Director's details changed for Mr John Martin Lindesay-Bethune on 1 October 2009 (2 pages)
16 September 2010Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Mr John Martin Lindesay-Bethune on 1 October 2009 (2 pages)
19 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
19 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
31 August 2009Return made up to 21/08/09; full list of members (5 pages)
31 August 2009Return made up to 21/08/09; full list of members (5 pages)
23 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
3 September 2008Return made up to 21/08/08; full list of members (5 pages)
3 September 2008Return made up to 21/08/08; full list of members (5 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
3 September 2007Return made up to 21/08/07; full list of members (4 pages)
3 September 2007Return made up to 21/08/07; full list of members (4 pages)
17 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 May 2007Ad 05/03/07--------- £ si 118@1=118 £ ic 2/120 (4 pages)
17 May 2007Nc inc already adjusted 05/03/07 (2 pages)
17 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 May 2007Ad 05/03/07--------- £ si 118@1=118 £ ic 2/120 (4 pages)
17 May 2007Nc inc already adjusted 05/03/07 (2 pages)
8 March 2007New director appointed (2 pages)
8 March 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
24 August 2006Company name changed tm 1262 LIMITED\certificate issued on 24/08/06 (2 pages)
24 August 2006Company name changed tm 1262 LIMITED\certificate issued on 24/08/06 (2 pages)
21 August 2006Incorporation (21 pages)
21 August 2006Incorporation (21 pages)