Company NameMicasa Aparthotel Limited
Company StatusDissolved
Company NumberSC351665
CategoryPrivate Limited Company
Incorporation Date21 November 2008(15 years, 5 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Graeme Morrison Bone
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Rubislaw Terrace Lane
Aberdeen
Aberdeenshire
AB10 1XF
Scotland
Director NameMr Stuart Charles Oag
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2015(6 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 18 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Rubislaw Terrace Lane
Aberdeen
Aberdeenshire
AB10 1XF
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusClosed
Appointed26 August 2015(6 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 18 December 2018)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameGraeme Morrison Bone
NationalityBritish
StatusResigned
Appointed21 November 2008(same day as company formation)
RoleCompany Director
Correspondence AddressBirklands 255 North Deeside Road
Cults
Aberdeen
AB15 9PA
Scotland
Director NameMr Martin John Simpson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(1 month, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 29 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Rubislaw Terrace Lane
Aberdeen
Aberdeenshire
AB10 1XF
Scotland

Contact

Websitemicasaaparthotel.co.uk
Email address[email protected]
Telephone01224 565950
Telephone regionAberdeen

Location

Registered Address12 Rubislaw Terrace Lane
Aberdeen
Aberdeenshire
AB10 1XF
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Drum Property Group Limited
50.00%
Ordinary
1 at £1Lemuria Enterprises Limited
50.00%
Ordinary

Financials

Year2014
Net Worth£297,015
Cash£158,256
Current Liabilities£186,922

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

30 June 2014Delivered on: 8 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

18 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2018First Gazette notice for voluntary strike-off (1 page)
26 September 2018Application to strike the company off the register (3 pages)
5 December 2017Confirmation statement made on 21 November 2017 with updates (5 pages)
5 December 2017Confirmation statement made on 21 November 2017 with updates (5 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
30 June 2017Cessation of Drum Property Group Limited as a person with significant control on 31 December 2016 (1 page)
30 June 2017Cessation of Drum Property Group Limited as a person with significant control on 31 December 2016 (1 page)
29 June 2017Notification of P4Tel Limited as a person with significant control on 31 December 2016 (2 pages)
29 June 2017Notification of P4Tel Limited as a person with significant control on 31 December 2016 (2 pages)
29 June 2017Termination of appointment of Martin John Simpson as a director on 29 June 2017 (1 page)
29 June 2017Termination of appointment of Martin John Simpson as a director on 29 June 2017 (1 page)
5 December 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(5 pages)
30 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(5 pages)
23 November 2015Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
23 November 2015Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
23 November 2015Director's details changed for Mr Graeme Morrison Bone on 21 November 2015 (2 pages)
23 November 2015Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
23 November 2015Director's details changed for Mr Graeme Morrison Bone on 21 November 2015 (2 pages)
23 November 2015Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
7 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
7 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
6 October 2015Appointment of Brodies Secretarial Services Limited as a secretary on 26 August 2015 (2 pages)
6 October 2015Termination of appointment of Graeme Morrison Bone as a secretary on 26 August 2015 (1 page)
6 October 2015Appointment of Brodies Secretarial Services Limited as a secretary on 26 August 2015 (2 pages)
6 October 2015Termination of appointment of Graeme Morrison Bone as a secretary on 26 August 2015 (1 page)
24 September 2015Appointment of Mr Stuart Charles Oag as a director on 21 September 2015 (2 pages)
24 September 2015Appointment of Mr Stuart Charles Oag as a director on 21 September 2015 (2 pages)
24 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(5 pages)
24 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(5 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
14 August 2014Director's details changed for Mr Martin John Simpson on 14 August 2013 (2 pages)
14 August 2014Director's details changed for Mr Martin John Simpson on 14 August 2013 (2 pages)
8 July 2014Registration of charge 3516650001 (5 pages)
8 July 2014Registration of charge 3516650001 (5 pages)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(5 pages)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(5 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
5 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
20 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
26 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
26 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
7 February 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE on 7 February 2011 (1 page)
7 February 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE on 7 February 2011 (1 page)
7 February 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE on 7 February 2011 (1 page)
2 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
3 November 2010Accounts for a small company made up to 31 December 2009 (6 pages)
3 November 2010Accounts for a small company made up to 31 December 2009 (6 pages)
18 January 2010Director's details changed for Martin John Simpson on 8 January 2010 (2 pages)
18 January 2010Director's details changed for Martin John Simpson on 8 January 2010 (2 pages)
18 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Graeme Morrison Bone on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Graeme Morrison Bone on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Martin John Simpson on 8 January 2010 (2 pages)
28 September 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
28 September 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
28 September 2009Director and secretary appointed martin john simpson (2 pages)
28 September 2009Director and secretary appointed martin john simpson (2 pages)
21 November 2008Incorporation (21 pages)
21 November 2008Incorporation (21 pages)