Company NameMichigan Property (Hamilton) Limited
DirectorTerence Cassidy
Company StatusActive
Company NumberSC412397
CategoryPrivate Limited Company
Incorporation Date1 December 2011(12 years, 5 months ago)
Previous NameHope Street (No.144) 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
StatusCurrent
Appointed01 December 2011(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)
StatusCurrent
Appointed12 January 2012(1 month, 1 week after company formation)
Appointment Duration12 years, 3 months
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 £1Terence Cassidy
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Filing History

1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 February 2017Confirmation statement made on 1 December 2016 with updates (6 pages)
16 December 2016Amended total exemption small company accounts made up to 31 December 2015 (4 pages)
15 September 2016Withdraw the company strike off application (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)
15 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(4 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(4 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
18 December 2014Annual return made up to 1 December 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 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(4 pages)
9 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(4 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(4 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
25 January 2012Appointment of Davidson Property (Hamilton) Limited as a secretary (3 pages)
19 January 2012Company name changed hope street (no.144) LIMITED\certificate issued on 19/01/12
  • CONNOT ‐
(3 pages)
19 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-12
(1 page)
1 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)