Company NameSa Maukinfauld Limited
DirectorAmy Yee Kei Au
Company StatusActive
Company NumberSC552472
CategoryPrivate Limited Company
Incorporation Date13 December 2016(7 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameAmy Yee Kei Au
Date of BirthMay 1971 (Born 53 years ago)
NationalityHong Konger
StatusCurrent
Appointed25 July 2017(7 months, 1 week after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address180 St. Vincent Street
Glasgow
G2 5SG
Scotland
Director NameMr Lokkit Cheung
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed13 December 2016(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address180 St. Vincent Street
Glasgow
G2 5SG
Scotland
Director NameMs Yee Kei Amy Au
Date of BirthMay 1971 (Born 53 years ago)
NationalityChinese
StatusResigned
Appointed16 December 2016(3 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 January 2017)
RoleProperty Developer
Country of ResidenceHong Kong
Correspondence Address11 Marchbank Gardens
Paisley
PA1 3JD
Scotland
Director NameMr Paul McComish
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2017(7 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Wright, Johnston & Mackenzie Llp, 302 St. Vinc
Glasgow
G2 5RZ
Scotland
Secretary NamePauline McLaughlin
StatusResigned
Appointed25 July 2017(7 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 November 2017)
RoleCompany Director
Correspondence AddressC/O Wright, Johnston & Mackenzie Llp, 302 St. Vinc
Glasgow
G2 5RZ
Scotland

Location

Registered Address180 St. Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 2 weeks from now)

Charges

9 August 2017Delivered on: 12 August 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Flat 0/1 25 amukinfauld road, glasgow. GLA181948.
Outstanding
31 July 2017Delivered on: 4 August 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Flat 2/1, 25 maukinfauld road, glasgow. GLA182497.
Outstanding
31 July 2017Delivered on: 4 August 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Flat 1/2, 25 maukinfauld road, glasgow. GLA181108.
Outstanding
31 July 2017Delivered on: 4 August 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Flat 2/2, 25 maukinfauld road, glasgow GLA182716.
Outstanding
31 July 2017Delivered on: 4 August 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Flat 3/1, 25 maukinfauld road, glasgow. GLA182193.
Outstanding
31 July 2017Delivered on: 4 August 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Flat 3/2, 25 maukinfauld road, glasgow. GLA181925.
Outstanding
24 July 2017Delivered on: 28 July 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding
2 March 2017Delivered on: 4 March 2017
Persons entitled: Macrae Capital Limited

Classification: A registered charge
Particulars: Flats 1/2, 2/1, 2/2, 3/1 and 3/2, 25 maukinfauld road, glasgow. GLA181108; GLA182497; GLA182716; GLA182193 and GLA181925 respectively.
Outstanding
23 February 2017Delivered on: 28 February 2017
Persons entitled: Macrae Capital Limited

Classification: A registered charge
Outstanding

Filing History

28 August 2020Confirmation statement made on 21 August 2020 with updates (4 pages)
27 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
28 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
31 July 2019Compulsory strike-off action has been discontinued (1 page)
30 July 2019Total exemption full accounts made up to 31 July 2018 (3 pages)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
4 October 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
21 December 2017Memorandum and Articles of Association (18 pages)
21 December 2017Memorandum and Articles of Association (18 pages)
20 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 November 2017Termination of appointment of Pauline Mclaughlin as a secretary on 16 November 2017 (1 page)
16 November 2017Termination of appointment of Pauline Mclaughlin as a secretary on 16 November 2017 (1 page)
16 November 2017Termination of appointment of Paul Mccomish as a director on 16 November 2017 (1 page)
16 November 2017Termination of appointment of Paul Mccomish as a director on 16 November 2017 (1 page)
20 September 2017Previous accounting period shortened from 31 December 2017 to 31 July 2017 (1 page)
20 September 2017Previous accounting period shortened from 31 December 2017 to 31 July 2017 (1 page)
2 September 2017Satisfaction of charge SC5524720001 in full (4 pages)
2 September 2017Satisfaction of charge SC5524720002 in full (4 pages)
2 September 2017Satisfaction of charge SC5524720001 in full (4 pages)
2 September 2017Satisfaction of charge SC5524720002 in full (4 pages)
21 August 2017Registered office address changed from 11 Marchbank Gardens Paisley PA1 3JD United Kingdom to C/O Wright, Johnston & Mackenzie Llp, 302 st. Vincent Street Glasgow G2 5RZ on 21 August 2017 (1 page)
21 August 2017Appointment of Pauline Mclaughlin as a secretary on 25 July 2017 (2 pages)
21 August 2017Cessation of Lokkit Cheung as a person with significant control on 25 July 2017 (1 page)
21 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
21 August 2017Notification of Sa Venture Holdings Limited as a person with significant control on 25 July 2017 (2 pages)
21 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
21 August 2017Appointment of Mr Paul Mccomish as a director on 25 July 2017 (2 pages)
21 August 2017Notification of Sa Venture Holdings Limited as a person with significant control on 25 July 2017 (2 pages)
21 August 2017Cessation of Lokkit Cheung as a person with significant control on 25 July 2017 (1 page)
21 August 2017Cessation of Lokkit Cheung as a person with significant control on 21 August 2017 (1 page)
21 August 2017Notification of Sa Venture Holdings Limited as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Appointment of Amy Yee Kei Au as a director on 25 July 2017 (2 pages)
21 August 2017Appointment of Mr Paul Mccomish as a director on 25 July 2017 (2 pages)
21 August 2017Appointment of Pauline Mclaughlin as a secretary on 25 July 2017 (2 pages)
21 August 2017Appointment of Amy Yee Kei Au as a director on 25 July 2017 (2 pages)
21 August 2017Registered office address changed from 11 Marchbank Gardens Paisley PA1 3JD United Kingdom to C/O Wright, Johnston & Mackenzie Llp, 302 st. Vincent Street Glasgow G2 5RZ on 21 August 2017 (1 page)
12 August 2017Registration of charge SC5524720009, created on 9 August 2017 (8 pages)
12 August 2017Registration of charge SC5524720009, created on 9 August 2017 (8 pages)
4 August 2017Registration of charge SC5524720004, created on 31 July 2017 (8 pages)
4 August 2017Registration of charge SC5524720007, created on 31 July 2017 (8 pages)
4 August 2017Registration of charge SC5524720007, created on 31 July 2017 (8 pages)
4 August 2017Registration of charge SC5524720006, created on 31 July 2017 (8 pages)
4 August 2017Registration of charge SC5524720006, created on 31 July 2017 (8 pages)
4 August 2017Registration of charge SC5524720008, created on 31 July 2017 (8 pages)
4 August 2017Registration of charge SC5524720004, created on 31 July 2017 (8 pages)
4 August 2017Registration of charge SC5524720008, created on 31 July 2017 (8 pages)
4 August 2017Registration of charge SC5524720005, created on 31 July 2017 (8 pages)
4 August 2017Registration of charge SC5524720005, created on 31 July 2017 (8 pages)
28 July 2017Registration of charge SC5524720003, created on 24 July 2017 (29 pages)
28 July 2017Registration of charge SC5524720003, created on 24 July 2017 (29 pages)
4 March 2017Registration of charge SC5524720002, created on 2 March 2017 (5 pages)
4 March 2017Registration of charge SC5524720002, created on 2 March 2017 (5 pages)
28 February 2017Registration of charge SC5524720001, created on 23 February 2017 (9 pages)
28 February 2017Registration of charge SC5524720001, created on 23 February 2017 (9 pages)
1 February 2017Termination of appointment of Yee Kei Amy Au as a director on 31 January 2017 (1 page)
1 February 2017Termination of appointment of Yee Kei Amy Au as a director on 31 January 2017 (1 page)
19 December 2016Appointment of Ms Yee Kei Amy Au as a director on 16 December 2016 (2 pages)
19 December 2016Appointment of Ms Yee Kei Amy Au as a director on 16 December 2016 (2 pages)
13 December 2016Incorporation
Statement of capital on 2016-12-13
  • GBP 1.2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
13 December 2016Incorporation
Statement of capital on 2016-12-13
  • GBP 1.2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)