Company NameDouble M Properties Scotland Limited
Company StatusDissolved
Company NumberSC357209
CategoryPrivate Limited Company
Incorporation Date25 March 2009(15 years ago)
Dissolution Date6 September 2017 (6 years, 6 months ago)
Previous NameQuality Fare Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Denise Christina McLaughlin
Date of BirthOctober 1965 (Born 58 years ago)
NationalityScottish
StatusClosed
Appointed23 February 2013(3 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 06 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Bell Drive Hamilton International Technology Par
Blantyre
G72 0FB
Scotland
Director NameMr William McLaughlin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast Parkhill
Springhill Avenue
Airdrie
Lanarkshire
ML6 6DY
Scotland
Director NameMr Mark Middleton
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodvale Avenue
Glasgow
G46 6RG
Scotland
Secretary NameMr William McLaughlin
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressEast Parkhill Springhill Avenue
Airdrie
North Lanarkshire
ML6 6DY
Scotland
Director NameMrs Denise Christina McLaughlin
Date of BirthOctober 1965 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed01 August 2011(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address112/114 Main Street
Carnwath
Lanarkshire
ML11 8HR
Scotland
Director NameMargaret Georgina Middleton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed01 August 2011(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address112/114 Main Street
Carnwath
Lanarkshire
ML11 6HR
Scotland
Secretary NameMiss Mary Rankin
NationalityBritish
StatusResigned
Appointed27 March 2012(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2013)
RoleCompany Director
Correspondence Address276 Woodhall Avenue
Coatbridge
North Lanarkshire
ML5 5DF
Scotland

Location

Registered Address4 Bell Drive
Hamilton International Technology Park
Blantyre
G72 0FB
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Financials

Year2012
Turnover£45,617
Net Worth-£197,465
Current Liabilities£194,496

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 September 2017Final Gazette dissolved following liquidation (1 page)
6 June 2017Notice of final meeting of creditors (3 pages)
14 April 2016Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages)
8 October 2015Notice of winding up order (1 page)
8 October 2015Registered office address changed from 112/114 Main Street Carnwath Lanarkshire ML11 6HR to 104 Quarry Street Hamilton ML3 7AX on 8 October 2015 (2 pages)
8 October 2015Court order notice of winding up (1 page)
8 October 2015Registered office address changed from 112/114 Main Street Carnwath Lanarkshire ML11 6HR to 104 Quarry Street Hamilton ML3 7AX on 8 October 2015 (2 pages)
29 May 2015Compulsory strike-off action has been suspended (1 page)
24 April 2015First Gazette notice for compulsory strike-off (1 page)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
21 January 2015Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 20,000
(13 pages)
24 October 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014Amended accounts made up to 31 March 2010 (11 pages)
3 June 2014Annual return made up to 25 March 2013 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 20,000
(15 pages)
3 June 2014Amended accounts made up to 31 December 2011 (11 pages)
3 June 2014Total exemption full accounts made up to 31 December 2012 (11 pages)
3 June 2014Amended accounts made up to 31 December 2010 (12 pages)
3 December 2013Termination of appointment of Mary Rankin as a secretary (2 pages)
5 July 2013Alterations to floating charge 5 (19 pages)
5 July 2013Alterations to floating charge 7 (19 pages)
5 July 2013Alterations to floating charge 4 (19 pages)
4 July 2013Alterations to floating charge 5 (19 pages)
4 July 2013Alterations to floating charge 4 (21 pages)
3 July 2013Alterations to floating charge 7 (19 pages)
22 June 2013Registration of charge 3572090008 (9 pages)
22 June 2013Registration of charge 3572090009 (9 pages)
5 April 2013Alterations to floating charge 4 (5 pages)
5 April 2013Alterations to floating charge 5 (5 pages)
26 March 2013Alterations to floating charge 7 (5 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 7 (9 pages)
18 March 2013Termination of appointment of Mark Middleton as a director (1 page)
26 February 2013Appointment of Mrs Denise Christina Mclaughlin as a director (2 pages)
22 January 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 January 2013Termination of appointment of Margaret Middleton as a director (1 page)
22 January 2013Termination of appointment of Denise Mclaughlin as a director (1 page)
11 December 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
24 October 2012Compulsory strike-off action has been discontinued (1 page)
23 October 2012Annual return made up to 25 March 2012 (14 pages)
4 August 2012Compulsory strike-off action has been suspended (1 page)
20 July 2012First Gazette notice for compulsory strike-off (1 page)
29 March 2012Annual return made up to 25 March 2011 with a full list of shareholders (14 pages)
29 March 2012Appointment of Miss Mary Rankin as a secretary (2 pages)
28 March 2012Termination of appointment of William Mclaughlin as a director (2 pages)
28 March 2012Termination of appointment of William Mclaughlin as a secretary (2 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
1 November 2011Appointment of Margaret Georgina Middleton as a director (3 pages)
1 November 2011Appointment of Denise Christina Mclaughlin as a director (2 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
4 August 2011Accounts for a small company made up to 31 March 2010 (8 pages)
29 July 2011First Gazette notice for compulsory strike-off (1 page)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
28 April 2011Registered office address changed from , East Parkhill Springhill Avenue, Airdrie, North Lanarkshire, ML6 6DY on 28 April 2011 (1 page)
28 April 2011Accounts for a small company made up to 31 December 2010 (9 pages)
28 April 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (2 pages)
1 April 2011First Gazette notice for compulsory strike-off (1 page)
26 October 2010Annual return made up to 25 March 2010 with a full list of shareholders (13 pages)
21 October 2010Statement of capital following an allotment of shares on 26 March 2009
  • GBP 20,000
(2 pages)
28 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 July 2010First Gazette notice for compulsory strike-off (1 page)
15 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 April 2009Company name changed quality fare LIMITED\certificate issued on 16/04/09 (2 pages)
25 March 2009Incorporation (19 pages)