Company NameMaggie Anne's Limited
Company StatusDissolved
Company NumberSC308527
CategoryPrivate Limited Company
Incorporation Date13 September 2006(17 years, 7 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMarigold Jane MacDonald
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2006(same day as company formation)
RoleCatering Assistant
Correspondence AddressCraig Na Baa
Dunbeath
Caithness
KW6 6EJ
Scotland
Director NameDavid Alexander Miller
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2006(same day as company formation)
RoleBusinessman
Correspondence AddressCriag Ne Baa
Dunbeath
Caithness
KW6 6EJ
Scotland
Director NameDavid Franklin
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(same day as company formation)
RolePaint Supervisor
Correspondence Address9 Muldearg Place
Fearn
Tain
Ross-Shire
IV20 1TT
Scotland
Director NameElizabeth Anne Mackenzie
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(same day as company formation)
RoleHospitality Lecturer
Correspondence Address9 Muldearg Place
Fearn
Tain
Ross-Shire
IV20 1TT
Scotland
Secretary NameElizabeth Anne Mackenzie
NationalityBritish
StatusResigned
Appointed13 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address9 Muldearg Place
Fearn
Tain
Ross-Shire
IV20 1TT
Scotland

Location

Registered AddressJohnston Carmichael Llp
Bishop's Court, 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Financials

Year2008
Net Worth-£24,880
Current Liabilities£89,721

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved following liquidation (1 page)
19 January 2016Notice of final meeting of creditors (2 pages)
28 October 2014Registered office address changed from 53 Princes Street Thurso Caithness KW14 7AE United Kingdom to Bishop's Court, 29 Albyn Place Aberdeen AB10 1YL on 28 October 2014 (2 pages)
26 September 2014Court order notice of winding up (1 page)
26 September 2014Notice of winding up order (1 page)
4 July 2014Compulsory strike-off action has been suspended (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
30 October 2013Compulsory strike-off action has been suspended (1 page)
11 October 2013First Gazette notice for compulsory strike-off (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
1 February 2013First Gazette notice for compulsory strike-off (1 page)
11 December 2012Registered office address changed from Criag-Na-Baa Dunbeath Caithness KW6 6EJ United Kingdom on 11 December 2012 (1 page)
29 August 2012Registered office address changed from 53 Princes Street Thurso Caithness KW14 7AE on 29 August 2012 (1 page)
30 April 2012Annual return made up to 13 September 2011 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 100
(4 pages)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
15 November 2011Compulsory strike-off action has been suspended (1 page)
28 October 2011First Gazette notice for compulsory strike-off (1 page)
11 August 2011Termination of appointment of Elizabeth Mackenzie as a secretary (1 page)
11 August 2011Termination of appointment of David Franklin as a director (1 page)
11 August 2011Termination of appointment of Elizabeth Mackenzie as a director (1 page)
14 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (7 pages)
10 February 2010Compulsory strike-off action has been discontinued (1 page)
9 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
22 January 2010First Gazette notice for compulsory strike-off (1 page)
27 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (5 pages)
24 October 2009Director's details changed for David Alexander Miller on 1 August 2009 (1 page)
24 October 2009Director's details changed for David Alexander Miller on 1 August 2009 (1 page)
24 October 2009Director's details changed for Marigold Jane Macdonald on 1 August 2009 (1 page)
24 October 2009Director's details changed for Marigold Jane Macdonald on 1 August 2009 (1 page)
19 October 2009Annual return made up to 13 September 2008 with a full list of shareholders (5 pages)
10 February 2009Director's change of particulars / marigold macdonald / 01/12/2008 (1 page)
10 February 2009Director's change of particulars / david miller / 01/12/2008 (1 page)
30 January 2009Total exemption small company accounts made up to 30 September 2007 (7 pages)
23 December 2008Director's change of particulars / marigold macdonald / 01/12/2008 (1 page)
23 December 2008Director's change of particulars / david miller / 01/12/2008 (1 page)
19 October 2007Return made up to 13/09/07; full list of members (3 pages)
16 November 2006Partic of mort/charge * (3 pages)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
13 September 2006Incorporation (19 pages)