Company NameMichigan Property (Beaverbank) Limited
Company StatusDissolved
Company NumberSC448102
CategoryPrivate Limited Company
Incorporation Date19 April 2013(11 years ago)
Dissolution Date14 December 2017 (6 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Terence Cassidy
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed19 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address227 West George Street
Glasgow
G2 2ND
Scotland
Secretary NameDavidson Chalmers (Secretarial Services) Limited (Corporation)
StatusClosed
Appointed19 April 2013(same day as company formation)
Correspondence Address12-16 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland

Location

Registered Address227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Terence Cassidy
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

14 December 2017Final Gazette dissolved following liquidation (1 page)
14 December 2017Final Gazette dissolved following liquidation (1 page)
14 September 2017Return of final meeting of voluntary winding up (3 pages)
14 September 2017Return of final meeting of voluntary winding up (3 pages)
15 September 2016Registered office address changed from 12-16 Hope Street Edinburgh Midlothian EH2 4DB to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 15 September 2016 (2 pages)
15 September 2016Registered office address changed from 12-16 Hope Street Edinburgh Midlothian EH2 4DB to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 15 September 2016 (2 pages)
15 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-13
(1 page)
15 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-13
(1 page)
7 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(4 pages)
7 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(4 pages)
28 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
28 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
12 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
12 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
23 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
23 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)