MADEIRA RESORT OWNING LIMITED
Overview
| Company Name | MADEIRA RESORT OWNING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC192840 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MADEIRA RESORT OWNING LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MADEIRA RESORT OWNING LIMITED located?
| Registered Office Address | Princes Exchange 1 Earl Grey Street EH3 9EE Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MADEIRA RESORT OWNING LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 05, 2017 |
| Next Accounts Due On | Jan 05, 2018 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 05, 2016 |
What are the latest filings for MADEIRA RESORT OWNING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Brigit Scott as a director on Jan 26, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Janette Patricia Graham as a director on Jan 26, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Fntc (Secretaries) Limited as a secretary on Jan 26, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Samantha Jayne Platt as a director on Oct 28, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Janette Patricia Graham as a director on Oct 28, 2016 | 3 pages | AP01 | ||||||||||
Secretary's details changed for Fntc (Secretaries) Limited on Jul 11, 2016 | 1 pages | CH04 | ||||||||||
Total exemption full accounts made up to Apr 05, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Jan 26, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Apr 05, 2015 | 3 pages | AA | ||||||||||
Registered office address changed from C/O First Scottish, St Davids House, St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on Apr 01, 2015 | 1 pages | AD01 | ||||||||||
Director's details changed for Miss Samantha Jayne Platt on Feb 06, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 26, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Apr 05, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jan 26, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs. Brigit Scott on Oct 02, 2013 | 3 pages | CH01 | ||||||||||
Total exemption full accounts made up to Apr 05, 2013 | 3 pages | AA | ||||||||||
Appointment of Miss Samantha Jayne Platt as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Karen Harris as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Jan 26, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Apr 05, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Jan 26, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Apr 05, 2011 | 3 pages | AA | ||||||||||
Who are the officers of MADEIRA RESORT OWNING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FIRST SCOTTISH SECRETARIES LIMITED | Nominee Secretary | St Davids House St Davids Drive KY11 9NB Dalgety Bay | 900008570001 | |||||||||||||||
| FNTC (SECRETARIES) LIMITED | Secretary | Victoria Road IM2 4DF Douglas First Names House Isle Of Man |
| 59454990001 | ||||||||||||||
| BROOMHEAD, Philip Michael | Director | 48 Fletcher Road Chiswick W4 5AS London | England | British | 49890410007 | |||||||||||||
| GARDNER BOUGAARD, Paul Frederick Francis | Director | 56 Howitt Road Belsize Park NW3 4LJ London | United Kingdom | British | 46417150001 | |||||||||||||
| GRAHAM, Janette Patricia | Director | Victoria Road IM2 4DF Douglas First Names House Isle Of Man | Isle Of Man | British | 219347660001 | |||||||||||||
| HARRIS, Karen Rachel | Director | Larchwood Clay Head Road IM4 6DH Baldrine Isle Of Man | Isle Of Man | British | 90679600001 | |||||||||||||
| MCLEAN, Alistair Charles Peter | Director | 17 Woodfield Lane KT21 2BQ Ashtead Surrey | British | 52498270001 | ||||||||||||||
| MULLER, Mark Alan | Director | Fernlea Droghadfayle Road IM9 6EL Port Erin Isle Of Man | South African | 82455870001 | ||||||||||||||
| PLATT, Samantha Jayne | Director | Furman Close IM3 1BT Onchan 29 Isle Of Man | Isle Of Man | British | 175596800002 | |||||||||||||
| SCOTT, Brigit, Mrs. | Director | Ballaconley Farm Lane IM7 3HA Jurby East Lough Ny Shuin Isle Of Man | Isle Of Man | British | 93137570003 | |||||||||||||
| SEELDRAYERS, Anthony Desmond | Director | 1 Olafs Close Governors Hill IM2 7AR Douglas Isle Of Man | Isle Of Man | Irish, | 79752570001 |
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