Company NameMichigan Property Limited
Company StatusDissolved
Company NumberSC389579
CategoryPrivate Limited Company
Incorporation Date26 November 2010(13 years, 4 months ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)
Previous NameHope Street (No. 143) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Terence Cassidy
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed26 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Secretary NameDavidson Chalmers (Secretarial Services) Limited (Corporation)
StatusClosed
Appointed12 January 2012(1 year, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 29 November 2016)
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland

Location

Registered Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Terrence Cassidy
100.00%
Ordinary

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016Application to strike the company off the register (3 pages)
6 September 2016Application to strike the company off the register (3 pages)
15 August 2016Accounts for a dormant company made up to 30 November 2015 (5 pages)
15 August 2016Accounts for a dormant company made up to 30 November 2015 (5 pages)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(4 pages)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(4 pages)
26 August 2015Accounts for a dormant company made up to 30 November 2014 (8 pages)
26 August 2015Accounts for a dormant company made up to 30 November 2014 (8 pages)
18 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(4 pages)
18 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(4 pages)
9 June 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
9 June 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
27 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(4 pages)
27 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(4 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
30 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
8 February 2012Director's details changed for Terence Cassidy on 26 November 2010 (2 pages)
8 February 2012Director's details changed for Terence Cassidy on 26 November 2010 (2 pages)
8 February 2012Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
25 January 2012Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary (3 pages)
25 January 2012Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary (3 pages)
18 April 2011Company name changed hope street (no. 143) LIMITED\certificate issued on 18/04/11
  • CONNOT ‐
(3 pages)
18 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-13
(1 page)
18 April 2011Company name changed hope street (no. 143) LIMITED\certificate issued on 18/04/11
  • CONNOT ‐
(3 pages)
18 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-13
(1 page)
26 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
26 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)