Company NameMaggie's Farm Boutique Limited
Company StatusDissolved
Company NumberSC398506
CategoryPrivate Limited Company
Incorporation Date27 April 2011(13 years ago)
Dissolution Date2 July 2020 (3 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Director

Director NameMiss Laurissa Elizabeth Drysdale
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2011(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence Address4 Somerville Road
Leven
Fife
KY8 4EA
Scotland

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Laurissa Elizabeth Drysdale
100.00%
Ordinary

Financials

Year2014
Net Worth£5,713
Cash£11,398
Current Liabilities£47,386

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 November 2017Registered office address changed from 4 Somerville Road Leven KY8 4EA Scotland to The Vision Building 20 Greenmarket Dundee DD1 4QB on 30 November 2017 (2 pages)
13 October 2017Court order notice of winding up (1 page)
13 October 2017Notice of winding up order (1 page)
8 July 2017Compulsory strike-off action has been discontinued (1 page)
7 July 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
7 July 2017Notification of Laurissa Elizabeth Drysdale as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
22 December 2016Registered office address changed from 42 Dudhope Crescent Road Dundee Angus DD1 5RR to 4 Somerville Road Leven KY8 4EA on 22 December 2016 (1 page)
18 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
7 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Director's details changed for Miss Laurissa Elizabeth Drysdale on 1 March 2015 (2 pages)
7 May 2015Director's details changed for Miss Laurissa Elizabeth Drysdale on 1 March 2015 (2 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
17 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 1
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
27 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
27 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)