Company NameMLS Developments Limited
Company StatusDissolved
Company NumberSC313175
CategoryPrivate Limited Company
Incorporation Date7 December 2006(17 years, 4 months ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)
Previous NameCastlelaw (No.673) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Simon William David Laird
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(2 months, 3 weeks after company formation)
Appointment Duration12 years, 8 months (closed 12 November 2019)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressEast Memus
Forfar
Angus
DD8 3TY
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusClosed
Appointed07 December 2006(same day as company formation)
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Iain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address37 Kilmany Road
Wormit
Newport On Tay
Fife
DD6 8PG
Scotland
Director NameMr James William McKinnon Manclark
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2007(3 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 31 March 2011)
RoleCoy Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonkrigg
Haddington
EH41 4LB
Scotland
Director NameCharles Alexander Simmers
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(3 months, 4 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 19 February 2014)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBogfechel House
Whiterashes
Aberdeenshire
AB21 0QU
Scotland

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Angus Estates LTD
60.00%
Ordinary
40 at £1Simon Laird
40.00%
Ordinary

Financials

Year2014
Net Worth£203,196
Cash£308
Current Liabilities£83,514

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

24 May 2007Delivered on: 13 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Hill of fechel farmhouse, udny, ellon, home farm of pittrichie, whiterashes, aberdeen paddock ha, oldmeldrum, inverurie, pittrichie piggery, whiterashes, aberdeen, hill of blair, hill of blair, oldmeldrum, inverurie and auchenhuive, whiterashes, aberdeen.
Outstanding

Filing History

19 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
15 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
14 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 December 2014Secretary's details changed for Thorntons Law Llp on 7 December 2014 (1 page)
30 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(4 pages)
30 December 2014Secretary's details changed for Thorntons Law Llp on 7 December 2014 (1 page)
30 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(4 pages)
24 December 2014Termination of appointment of Charles Alexander Simmers as a director on 19 February 2014 (1 page)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
17 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
13 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
20 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
30 November 2011Termination of appointment of James Manclark as a director (1 page)
8 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
8 December 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (5 pages)
17 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
9 December 2008Return made up to 07/12/08; full list of members (4 pages)
16 October 2008Accounts for a small company made up to 30 April 2008 (4 pages)
13 February 2008Return made up to 07/12/07; full list of members (3 pages)
16 August 2007Accounting reference date extended from 31/12/07 to 30/04/08 (1 page)
13 June 2007Partic of mort/charge * (3 pages)
26 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 April 2007New director appointed (2 pages)
26 April 2007Ad 24/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2007New director appointed (1 page)
26 April 2007Memorandum and Articles of Association (18 pages)
22 March 2007Secretary's particulars changed (1 page)
8 March 2007Memorandum and Articles of Association (13 pages)
5 March 2007Director resigned (1 page)
5 March 2007New director appointed (1 page)
22 February 2007Company name changed castlelaw (no.673) LIMITED\certificate issued on 22/02/07 (2 pages)
9 February 2007Registered office changed on 09/02/07 from: 50 castle street dundee DD1 3RU (1 page)
7 December 2006Incorporation (17 pages)