Company NameMaidencraig Properties Limited
Company StatusDissolved
Company NumberSC348453
CategoryPrivate Limited Company
Incorporation Date11 September 2008(15 years, 7 months ago)
Dissolution Date30 May 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSir Thomas Farmer
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMaidencraig House 192 Queensferry Road
Edinburgh
Midlothian
EH4 6JL
Scotland
Secretary NameMrs Mary Anne McAdam
StatusClosed
Appointed11 September 2008(same day as company formation)
RoleCompany Director
Correspondence AddressTarramarr Ferry Road
South Alloa
Stirlingshire
FK7 7LF
Scotland
Director NameMr Roderick McKenzie Petrie
Date of BirthApril 1956 (Born 68 years ago)
NationalityScottish
StatusClosed
Appointed05 March 2012(3 years, 5 months after company formation)
Appointment Duration5 years, 2 months (closed 30 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMaidencraig House /192
Queensferry Road
Edinburgh
EH4 2BN
Scotland

Contact

Websitewww.maidencraigproperties.net

Location

Registered AddressMaidencraig House
192 Queensferry Road
Edinburgh
EH4 2BN
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.1m at £1Sir Tom Farmer 1998 Settlement
100.00%
Ordinary

Financials

Year2014
Cash£11,815
Current Liabilities£11,815

Accounts

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

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
2 March 2017Application to strike the company off the register (3 pages)
20 January 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
26 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
8 January 2016Accounts for a small company made up to 31 July 2015 (6 pages)
25 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,125,253
(5 pages)
25 February 2015Accounts for a small company made up to 31 July 2014 (7 pages)
15 September 2014Annual return made up to 11 September 2014 with a full list of shareholders (5 pages)
4 March 2014Accounts for a small company made up to 31 July 2013 (7 pages)
18 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,125,253
(5 pages)
23 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
27 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
13 April 2012Accounts for a small company made up to 31 July 2011 (7 pages)
6 March 2012Appointment of Mr Roderick Mckenzie Petrie as a director (2 pages)
28 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
5 April 2011Full accounts made up to 31 July 2010 (13 pages)
24 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
4 May 2010Full accounts made up to 31 July 2009 (11 pages)
5 March 2010Statement of capital following an allotment of shares on 22 October 2008
  • GBP 2,250,406
(3 pages)
7 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
12 December 2008Accounting reference date shortened from 30/09/2009 to 31/07/2009 (1 page)
12 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 September 2008Incorporation (17 pages)