Company NameMap Developments (Scotland) Ltd.
Company StatusDissolved
Company NumberSC351006
CategoryPrivate Limited Company
Incorporation Date7 November 2008(15 years, 6 months ago)
Dissolution Date26 June 2018 (5 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 NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameMr Alexander Morton Stevenson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed07 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Byres Road
Drongan
Ayrshire
KA6 7EJ
Scotland
Director NameMr Marc Mackay Allan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address55a West Main Street
Uphall
Broxburn
West Lothian
EH52 5DR
Scotland
Secretary NameMr Albert Cameron
NationalityBritish
StatusResigned
Appointed07 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLochangorm
Kilchoan
Acharacle
Argyll
PH36 4LH
Scotland
Director NameMr Paul James Miller Heap
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(6 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 January 2016)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressYard 3 Inchcross
Bathgate
West Lothian
EH48 2HT
Scotland
Director NameMr Albert Cameron
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2016(7 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 February 2017)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressYard 3 Inchcross
Bathgate
West Lothian
EH48 2HT
Scotland
Director NameMr Marc Allan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2016(7 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 July 2017)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressYard 3 Inchcross
Bathgate
West Lothian
EH48 2HT
Scotland
Director NameMr Marc Mackay Allan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2016(7 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 July 2017)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressYard 3 Inchcross
Bathgate
West Lothian
EH48 2HT
Scotland
Director NameMr Charles Patrick Feeney
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(7 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYard 3 Inchcross
Bathgate
West Lothian
EH48 2HT
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 November 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressYard 3
Inchcross
Bathgate
West Lothian
EH48 2HT
Scotland
ConstituencyLinlithgow and East Falkirk
WardBathgate
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Albert Cameron
50.00%
Ordinary
100 at £1Marc Allan
50.00%
Ordinary

Financials

Year2014
Net Worth£275,428
Cash£100,672
Current Liabilities£733,537

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

9 December 2017Compulsory strike-off action has been suspended (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
27 July 2017Termination of appointment of Marc Allan as a director on 27 July 2017 (1 page)
20 February 2017Termination of appointment of Albert Cameron as a director on 20 February 2017 (1 page)
20 February 2017Termination of appointment of Charles Patrick Feeney as a director on 20 February 2017 (1 page)
5 December 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
25 April 2016Appointment of Mr Charles Patrick Feeney as a director on 4 April 2016 (2 pages)
19 January 2016Appointment of Mr Albert Cameron as a director on 19 January 2016 (2 pages)
19 January 2016Appointment of Mr Marc Allan as a director on 19 January 2016 (2 pages)
19 January 2016Termination of appointment of Paul Heap as a director on 19 January 2016 (1 page)
30 December 2015Termination of appointment of Albert Cameron as a secretary on 28 October 2015 (1 page)
30 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 200
(2 pages)
30 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 200
(2 pages)
30 December 2015Termination of appointment of Marc Mackay Allan as a director on 28 October 2015 (1 page)
30 December 2015Termination of appointment of Marc Mackay Allan as a director on 28 October 2015 (1 page)
30 December 2015Termination of appointment of Albert Cameron as a director on 28 October 2015 (1 page)
30 December 2015Appointment of Mr Paul Heap as a director on 28 October 2015 (2 pages)
30 December 2015Termination of appointment of Albert Cameron as a secretary on 28 October 2015 (1 page)
30 December 2015Termination of appointment of Albert Cameron as a director on 28 October 2015 (1 page)
24 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
22 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 200
(5 pages)
22 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 200
(5 pages)
5 November 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
8 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 200
(5 pages)
8 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 200
(5 pages)
12 September 2013Registered office address changed from C/O C/O Map Plant & Vehicle Hire Ltd Yard 3 Inchcross Industrial Estate Bathgate West Lothian EH48 2HT Scotland on 12 September 2013 (1 page)
12 September 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
18 October 2012Registered office address changed from 91 Alexander Street Airdrie ML6 0BD on 18 October 2012 (1 page)
18 October 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
8 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
5 January 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
8 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
5 July 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
23 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
6 November 2009Termination of appointment of Alexander Stevenson as a director (1 page)
25 November 2008Director and secretary appointed albert cameron (2 pages)
25 November 2008Director appointed marc mackay allan (1 page)
25 November 2008Director appointed alexander morton stevenson (2 pages)
14 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
13 November 2008Appointment terminated secretary brian reid LTD. (1 page)
13 November 2008Appointment terminated director stephen george mabbott (1 page)
7 November 2008Incorporation (18 pages)