Edinburgh
Midlothian
EH4 6JL
Scotland
Secretary Name | Mrs Mary Anne McAdam |
---|---|
Status | Closed |
Appointed | 10 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Tarramarr Ferry Road South Alloa Stirlingshire FK7 7LF Scotland |
Director Name | Mr Roderick McKenzie Petrie |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 05 March 2012(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 30 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Maidencraig House /192 Queensferry Road Edinburgh EH4 2BN Scotland |
Website | www.maidencraigproperties.com |
---|
Registered Address | Maidencraig House 192 Queensferry Road Edinburgh EH4 2BN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 10 other UK companies use this postal address |
1.1m at £1 | Maidencraig Properties LTD 75.00% Ordinary |
---|---|
375.1k at £1 | Sir Thomas Farmer 25.00% Ordinary |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2017 | Application to strike the company off the register (3 pages) |
20 January 2017 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
26 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
8 January 2016 | Accounts for a small company made up to 31 July 2015 (5 pages) |
28 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
25 February 2015 | Accounts for a small company made up to 31 July 2014 (5 pages) |
15 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders (5 pages) |
4 March 2014 | Accounts for a small company made up to 31 July 2013 (7 pages) |
19 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
23 January 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
27 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Full accounts made up to 31 July 2011 (11 pages) |
6 March 2012 | Appointment of Mr Roderick Mckenzie Petrie as a director (2 pages) |
28 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Full accounts made up to 31 July 2010 (11 pages) |
24 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Full accounts made up to 31 July 2009 (10 pages) |
5 March 2010 | Statement of capital following an allotment of shares on 22 October 2008
|
5 March 2010 | Statement of capital following an allotment of shares on 22 October 2008
|
7 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (3 pages) |
12 December 2008 | Accounting reference date shortened from 30/09/2009 to 31/07/2009 (1 page) |
8 December 2008 | Resolutions
|
8 December 2008 | Company name changed maidencraig property (no. 2) LIMITED\certificate issued on 08/12/08 (3 pages) |
10 September 2008 | Incorporation (18 pages) |