MAYMAT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMAYMAT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC065447
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MAYMAT LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MAYMAT LIMITED located?

    Registered Office Address
    Peregrine House, Mosscroft Avenue Westhill Business Park
    Westhill
    AB32 6JQ Aberdeen
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MAYMAT LIMITED?

    Previous Company Names
    Company NameFromUntil
    STEWART MILNE TIMBER SYSTEMS LIMITEDFeb 08, 1994Feb 08, 1994
    WELLGROVE TIMBER SYSTEMS LIMITEDJul 21, 1978Jul 21, 1978

    What are the latest accounts for MAYMAT LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

    What are the latest filings for MAYMAT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Change of details for Stewart Milne Group Limited as a person with significant control on Aug 01, 2023

    2 pagesPSC05

    Registered office address changed from Peregrine House Mosscroft Avenue Westhill Business Park,Westhill Aberdeen AB32 6TQ to Peregrine House, Mosscroft Avenue Westhill Business Park Westhill Aberdeen AB32 6JQ on Aug 01, 2023

    1 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2022

    4 pagesAA

    Confirmation statement made on Jan 08, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    4 pagesAA

    Confirmation statement made on Jan 08, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    4 pagesAA

    Confirmation statement made on Jan 08, 2021 with no updates

    3 pagesCS01

    Appointment of Robert Fraser Pearson Park as a secretary on Sep 03, 2020

    2 pagesAP03

    Termination of appointment of Michael Sinclair Medine as a secretary on Sep 03, 2020

    1 pagesTM02

    Appointment of Mr Gerald Campbell More as a director on Jun 26, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2019

    4 pagesAA

    Confirmation statement made on Jan 08, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Robert Fraser Pearson Park as a director on Apr 23, 2019

    2 pagesAP01

    Termination of appointment of Glenn Fraser Whyte Allison as a director on Mar 31, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2018

    4 pagesAA

    Confirmation statement made on Jan 08, 2019 with updates

    4 pagesCS01

    Appointment of Mr Michael Sinclair Medine as a secretary on Jul 12, 2018

    2 pagesAP03

    Termination of appointment of Scott Craig Martin as a secretary on Jul 12, 2018

    1 pagesTM02

    Accounts for a dormant company made up to Jun 30, 2017

    4 pagesAA

    Confirmation statement made on Jan 05, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    4 pagesAA

    Who are the officers of MAYMAT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARK, Robert Fraser Pearson
    Westhill Business Park
    Westhill
    AB32 6JQ Aberdeen
    Peregrine House, Mosscroft Avenue
    United Kingdom
    Secretary
    Westhill Business Park
    Westhill
    AB32 6JQ Aberdeen
    Peregrine House, Mosscroft Avenue
    United Kingdom
    274119480001
    MACGREGOR, Stuart Alastair
    Westhill Business Park
    Westhill
    AB32 6JQ Aberdeen
    Peregrine House, Mosscroft Avenue
    Scotland
    Director
    Westhill Business Park
    Westhill
    AB32 6JQ Aberdeen
    Peregrine House, Mosscroft Avenue
    Scotland
    United KingdomBritish330152850001
    MILNE, Stewart
    Dalhebity House
    Baillieswells Road, Bieldside
    AB15 9BQ Aberdeen
    Director
    Dalhebity House
    Baillieswells Road, Bieldside
    AB15 9BQ Aberdeen
    ScotlandBritish190960001
    MORE, Gerald Campbell
    Westhill Business Park
    AB32 6JQ Aberdeen
    Peregrine House
    Scotland
    Director
    Westhill Business Park
    AB32 6JQ Aberdeen
    Peregrine House
    Scotland
    ScotlandBritish211208700001
    PARK, Robert Fraser Pearson
    Westhill Business Park
    Westhill
    AB32 6JQ Aberdeen
    Peregrine House, Mosscroft Avenue
    United Kingdom
    Director
    Westhill Business Park
    Westhill
    AB32 6JQ Aberdeen
    Peregrine House, Mosscroft Avenue
    United Kingdom
    ScotlandBritish241939100001
    ANDERSON, Lesley
    70 Woodend Crescent
    AB15 6YQ Aberdeen
    Secretary
    70 Woodend Crescent
    AB15 6YQ Aberdeen
    British83529270002
    CORRAY, Pamela Jane
    146 Hamilton Place
    AB15 5BB Aberdeen
    Aberdeenshire
    Secretary
    146 Hamilton Place
    AB15 5BB Aberdeen
    Aberdeenshire
    British83551930001
    IRVINE, John Christopher
    34 Cairds Wynd
    AB31 5XU Banchory
    Kincardineshire
    Secretary
    34 Cairds Wynd
    AB31 5XU Banchory
    Kincardineshire
    British38442060002
    KERR, Gayle
    Terryvale House
    Dunecht
    AB32 7BS Westhill
    Secretary
    Terryvale House
    Dunecht
    AB32 7BS Westhill
    British102984300001
    MARTIN, Scott Craig
    Mosscroft Avenue
    Westhill Business Park Westhill
    AB32 6JQ Aberdeen
    Peregrine House
    Scotland
    Secretary
    Mosscroft Avenue
    Westhill Business Park Westhill
    AB32 6JQ Aberdeen
    Peregrine House
    Scotland
    178780640001
    MEDINE, Michael Sinclair
    Peregrine House
    Mosscroft Avenue
    AB32 6TQ Westhill Business Park,Westhill
    Aberdeen
    Secretary
    Peregrine House
    Mosscroft Avenue
    AB32 6TQ Westhill Business Park,Westhill
    Aberdeen
    248556620001
    MILNE, Hamish
    Alt Na Braigh
    265 North Deeside Road
    AB13 0HD Milltimber,Aberdeen
    Secretary
    Alt Na Braigh
    265 North Deeside Road
    AB13 0HD Milltimber,Aberdeen
    British189710004
    MITCHELL, Paul Watt
    2 Kingswood Avenue
    Kingswells
    AB15 8AE Aberdeen
    Secretary
    2 Kingswood Avenue
    Kingswells
    AB15 8AE Aberdeen
    British86499970002
    OAG, Stuart Charles
    Woodlands Crescent
    Cults
    AB15 9DH Aberdeen
    7
    Aberdeenshire
    Secretary
    Woodlands Crescent
    Cults
    AB15 9DH Aberdeen
    7
    Aberdeenshire
    British129503880001
    ALLISON, Glenn Fraser Whyte
    442 North Deeside Road, Cults
    AB15 9ET Aberdeen
    Linden Beeches
    United Kingdom
    Director
    442 North Deeside Road, Cults
    AB15 9ET Aberdeen
    Linden Beeches
    United Kingdom
    United KingdomBritish63687770002
    BARTON, Ian Mcmath
    97 Hammerfield Avenue
    AB1 6LD Aberdeen
    Aberdeenshire
    Director
    97 Hammerfield Avenue
    AB1 6LD Aberdeen
    Aberdeenshire
    British41704600002
    GRIERSON, Ian David
    35 Craigie Loanings
    AB2 4PS Aberdeen
    Director
    35 Craigie Loanings
    AB2 4PS Aberdeen
    British59202150001
    IRVINE, John Christopher
    Forestside Road
    AB31 5ZH Banchory
    38
    Kincardineshire
    Director
    Forestside Road
    AB31 5ZH Banchory
    38
    Kincardineshire
    ScotlandUnited Kingdom38442060003
    JOHNSTON, John Keith
    8 Oldfold Avenue
    AB13 0JX Milltimber
    Aberdeenshire
    Director
    8 Oldfold Avenue
    AB13 0JX Milltimber
    Aberdeenshire
    British191070001
    KYLE, Stuart
    Greystones Beechfield
    Keith Hall
    AB51 0LW Inverurie
    Aberdeenshire
    Director
    Greystones Beechfield
    Keith Hall
    AB51 0LW Inverurie
    Aberdeenshire
    British56928100001
    MACKAY, Hugh James
    The Oaks
    Abergeldie Road
    AB35 5RR Ballater
    Aberdeenshire
    Director
    The Oaks
    Abergeldie Road
    AB35 5RR Ballater
    Aberdeenshire
    United KingdomBritish189730001
    MILNE, Hamish
    Alt Na Braigh
    265 North Deeside Road
    AB13 0HD Milltimber,Aberdeen
    Director
    Alt Na Braigh
    265 North Deeside Road
    AB13 0HD Milltimber,Aberdeen
    United KingdomBritish189710004
    MORRISON, Hamish Fraser
    6 Kingford Road
    AB3 8HN Alford
    Aberdeenshire
    Director
    6 Kingford Road
    AB3 8HN Alford
    Aberdeenshire
    British1207610001
    NOBLE, Edward Henry
    15 Nelfred Terrace
    AB51 9TJ Inverurie
    Aberdeenshire
    Director
    15 Nelfred Terrace
    AB51 9TJ Inverurie
    Aberdeenshire
    British26040990001
    ROWSON, Philip Michael
    315 Clifton Road
    AB2 2HN Aberdeen
    Aberdeenshire
    Director
    315 Clifton Road
    AB2 2HN Aberdeen
    Aberdeenshire
    British55633070001

    Who are the persons with significant control of MAYMAT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Westhill Business Park
    Westhill
    AB32 6JQ Aberdeen
    Peregrine House, Mosscroft Avenue
    United Kingdom
    Apr 06, 2016
    Westhill Business Park
    Westhill
    AB32 6JQ Aberdeen
    Peregrine House, Mosscroft Avenue
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc057709
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MAYMAT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Oct 27, 1978
    Delivered On Nov 07, 1978
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 07, 1978Registration of a charge
    • Nov 05, 1997Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0