Company NameDamaf Properties Limited
Company StatusDissolved
Company NumberSC422651
CategoryPrivate Limited Company
Incorporation Date24 April 2012(11 years, 11 months ago)
Dissolution Date30 December 2015 (8 years, 3 months ago)
Previous NamesLister Square (No. 89) Limited and Map Property & Leisure Developments Angus Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Donald George Paterson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2012(1 month, 3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 30 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodwynd Southwood Road
Prestwick By Troon
KA9 1UP
Scotland
Director NameMr Richard Timothy Spanner
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2012(1 month, 3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 30 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Castle Court Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameMr Scott Weatherby
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2012(1 month, 3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 30 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Castle Court Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Secretary NameMr Richard Spanner
StatusClosed
Appointed04 June 2013(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 30 December 2015)
RoleCompany Director
Correspondence Address22a Rutland Square
Edinburgh
EH1 2BB
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusClosed
Appointed24 April 2012(same day as company formation)
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Austin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed24 April 2012(same day as company formation)
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

500 at £0.01Derek Reid
5.00%
Ordinary
2.4k at £0.01Donald Paterson
23.75%
Ordinary
2.4k at £0.01Richard Spanner
23.75%
Ordinary
2.4k at £0.01Ronnie Bennett
23.75%
Ordinary
2.4k at £0.01Scott Weatherby
23.75%
Ordinary

Financials

Year2014
Net Worth-£86,042
Cash£45,651
Current Liabilities£349,190

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 December 2015Final Gazette dissolved following liquidation (1 page)
30 December 2015Final Gazette dissolved following liquidation (1 page)
30 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2015Return of final meeting of voluntary winding up (3 pages)
30 September 2015Return of final meeting of voluntary winding up (3 pages)
30 September 2015Notice of final meeting of creditors (5 pages)
30 September 2015Notice of final meeting of creditors (5 pages)
25 April 2014Registered office address changed from Q Court 3 Quality Street Edinburgh EH4 5BP Scotland on 25 April 2014 (2 pages)
25 April 2014Registered office address changed from Q Court 3 Quality Street Edinburgh EH4 5BP Scotland on 25 April 2014 (2 pages)
14 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 April 2014Company name changed map property & leisure developments angus LIMITED\certificate issued on 04/04/14
  • RES15 ‐ Change company name resolution on 2014-04-02
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2014Company name changed map property & leisure developments angus LIMITED\certificate issued on 04/04/14
  • RES15 ‐ Change company name resolution on 2014-04-02
  • NM01 ‐ Change of name by resolution
(3 pages)
1 April 2014Registered office address changed from Top Floor 1C Dukes Road Troon Ayrshire KA10 6QR on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Top Floor 1C Dukes Road Troon Ayrshire KA10 6QR on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Top Floor 1C Dukes Road Troon Ayrshire KA10 6QR on 1 April 2014 (1 page)
21 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
21 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
5 June 2013Annual return made up to 24 April 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 100
(6 pages)
5 June 2013Annual return made up to 24 April 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 100
(6 pages)
5 June 2013Appointment of Mr Richard Spanner as a secretary (2 pages)
5 June 2013Appointment of Mr Richard Spanner as a secretary (2 pages)
14 March 2013Current accounting period extended from 30 April 2013 to 31 July 2013 (1 page)
14 March 2013Current accounting period extended from 30 April 2013 to 31 July 2013 (1 page)
23 November 2012Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 23 November 2012 (2 pages)
23 November 2012Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 23 November 2012 (2 pages)
21 August 2012Appointment of Donald George Paterson as a director (3 pages)
21 August 2012Appointment of Donald George Paterson as a director (3 pages)
25 July 2012Sub-division of shares on 15 June 2012 (5 pages)
25 July 2012Resolutions
  • RES13 ‐ Sub-division 15/06/2012
(1 page)
25 July 2012Statement of capital following an allotment of shares on 15 June 2012
  • GBP 100
(4 pages)
25 July 2012Resolutions
  • RES13 ‐ Sub-division 15/06/2012
(1 page)
25 July 2012Sub-division of shares on 15 June 2012 (5 pages)
25 July 2012Statement of capital following an allotment of shares on 15 June 2012
  • GBP 100
(4 pages)
19 July 2012Termination of appointment of Austin Flynn as a director (1 page)
19 July 2012Termination of appointment of Morton Fraser Directors Limited as a director (1 page)
19 July 2012Termination of appointment of Morton Fraser Directors Limited as a director (1 page)
19 July 2012Appointment of Mr Scott Weatherby as a director (2 pages)
19 July 2012Appointment of Mr Scott Weatherby as a director (2 pages)
19 July 2012Appointment of Mr Richard Timothy Spanner as a director (2 pages)
19 July 2012Termination of appointment of Austin Flynn as a director (1 page)
19 July 2012Appointment of Mr Richard Timothy Spanner as a director (2 pages)
10 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-08
(1 page)
10 May 2012Company name changed lister square (no. 89) LIMITED\certificate issued on 10/05/12
  • CONNOT ‐
(3 pages)
10 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-08
(1 page)
10 May 2012Company name changed lister square (no. 89) LIMITED\certificate issued on 10/05/12
  • CONNOT ‐
(3 pages)
24 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
24 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)