Company NameMad Residential Limited
Company StatusActive
Company NumberSC532994
CategoryPrivate Limited Company
Incorporation Date19 April 2016(7 years, 11 months ago)
Previous NameEllie Properties Limited

Business Activity

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

Directors

Director NameMr Euan James Cameron
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2016(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address13 Alloway Place
Ayr
KA7 2AA
Scotland
Director NameMr John Robert Gallagher
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2016(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address13 Alloway Place
Ayr
KA7 2AA
Scotland
Director NameMr Alan Stuart Paterson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2016(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address13 Alloway Place
Ayr
KA7 2AA
Scotland

Location

Registered Address13 Alloway Place
Ayr
KA7 2AA
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 January 2024 (2 months ago)
Next Return Due6 February 2025 (10 months, 2 weeks from now)

Charges

27 January 2017Delivered on: 28 January 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 12 pladda wynd, broomlands, irvine AYR80976.
Outstanding
16 January 2017Delivered on: 26 January 2017
Persons entitled: Almermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
17 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
27 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
23 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
17 July 2017Notification of Euan James Cameron as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Euan James Cameron as a person with significant control on 30 April 2016 (2 pages)
11 July 2017Notification of John Robert Gallagher as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of John Robert Gallagher as a person with significant control on 30 April 2016 (2 pages)
11 July 2017Notification of Alan Stuart Paterson as a person with significant control on 30 April 2016 (2 pages)
11 July 2017Notification of Alan Stuart Paterson as a person with significant control on 11 July 2017 (2 pages)
5 July 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
28 January 2017Registration of charge SC5329940002, created on 27 January 2017 (6 pages)
28 January 2017Registration of charge SC5329940002, created on 27 January 2017 (6 pages)
26 January 2017Registration of charge SC5329940001, created on 16 January 2017 (8 pages)
26 January 2017Registration of charge SC5329940001, created on 16 January 2017 (8 pages)
19 April 2016Incorporation
Statement of capital on 2016-04-19
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 April 2016Incorporation
Statement of capital on 2016-04-19
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)