Company NameMabill Developments Limited
Company StatusDissolved
Company NumberSC594885
CategoryPrivate Limited Company
Incorporation Date20 April 2018(6 years ago)
Dissolution Date14 December 2021 (2 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alexander John Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2020(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 14 December 2021)
RoleHouse Builder
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr William McDonald
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Marcus Fagan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland

Location

Registered Address216 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

28 October 2019Delivered on: 2 November 2019
Persons entitled: Agarwood Homes LTD

Classification: A registered charge
Particulars: All and whole the plot or area of land lying to the north of heatheryford gardens at ballochney brae, plains, airdrie, extending to 1.7 hectares or thereby being subjects registered under title number LAN236992.
Outstanding

Filing History

8 July 2020Termination of appointment of Marcus Fagan as a director on 31 January 2020 (1 page)
22 May 2020Confirmation statement made on 19 April 2020 with updates (4 pages)
22 January 2020Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland to 216 West George Street Glasgow G2 2PQ on 22 January 2020 (1 page)
22 January 2020Change of details for Mr Alexander Smith as a person with significant control on 22 January 2020 (2 pages)
22 January 2020Director's details changed for Alexander Smith on 22 January 2020 (2 pages)
16 January 2020Termination of appointment of William Mcdonald as a director on 13 January 2020 (1 page)
16 January 2020Cessation of William Mcdonald as a person with significant control on 13 January 2020 (1 page)
16 January 2020Change of details for Mr Alexander Smith as a person with significant control on 13 January 2020 (2 pages)
16 January 2020Appointment of Alexander Smith as a director on 16 January 2020 (2 pages)
23 December 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
17 December 2019Satisfaction of charge SC5948850001 in full (4 pages)
29 November 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
29 November 2019Change of details for Mr Alexander Smith as a person with significant control on 29 November 2019 (2 pages)
2 November 2019Registration of charge SC5948850001, created on 28 October 2019 (8 pages)
27 July 2019Compulsory strike-off action has been discontinued (1 page)
23 July 2019Registered office address changed from 69 Graham Street Airdrie ML6 6DE Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 23 July 2019 (1 page)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
13 February 2019Notification of Alexander Smith as a person with significant control on 20 August 2018 (2 pages)
13 February 2019Cessation of Marcus Fagan as a person with significant control on 20 August 2018 (1 page)
20 April 2018Incorporation
Statement of capital on 2018-04-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)