MADEIRA RESORT OWNING LIMITED

MADEIRA RESORT OWNING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMADEIRA RESORT OWNING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC192840
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for MADEIRA RESORT OWNING LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnApr 05, 2017
    Next Accounts Due OnJan 05, 2018
    Last Accounts
    Last Accounts Made Up ToApr 05, 2016

    What are the latest filings for MADEIRA RESORT OWNING 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

    3 pagesDS01

    Termination of appointment of Brigit Scott as a director on Jan 26, 2017

    1 pagesTM01

    Termination of appointment of Janette Patricia Graham as a director on Jan 26, 2017

    1 pagesTM01

    Termination of appointment of Fntc (Secretaries) Limited as a secretary on Jan 26, 2017

    1 pagesTM02

    Termination of appointment of Samantha Jayne Platt as a director on Oct 28, 2016

    1 pagesTM01

    Appointment of Janette Patricia Graham as a director on Oct 28, 2016

    3 pagesAP01

    Secretary's details changed for Fntc (Secretaries) Limited on Jul 11, 2016

    1 pagesCH04

    Total exemption full accounts made up to Apr 05, 2016

    3 pagesAA

    Annual return made up to Jan 26, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2016

    Statement of capital on Jan 28, 2016

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Apr 05, 2015

    3 pagesAA

    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 pagesAD01

    Director's details changed for Miss Samantha Jayne Platt on Feb 06, 2015

    2 pagesCH01

    Annual return made up to Jan 26, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2015

    Statement of capital on Jan 26, 2015

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Apr 05, 2014

    3 pagesAA

    Annual return made up to Jan 26, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2014

    Statement of capital on Jan 27, 2014

    • Capital: GBP 2
    SH01

    Director's details changed for Mrs. Brigit Scott on Oct 02, 2013

    3 pagesCH01

    Total exemption full accounts made up to Apr 05, 2013

    3 pagesAA

    Appointment of Miss Samantha Jayne Platt as a director

    3 pagesAP01

    Termination of appointment of Karen Harris as a director

    2 pagesTM01

    Annual return made up to Jan 26, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Apr 05, 2012

    3 pagesAA

    Annual return made up to Jan 26, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Apr 05, 2011

    3 pagesAA

    Who are the officers of MADEIRA RESORT OWNING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FIRST SCOTTISH SECRETARIES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Nominee Secretary
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    900008570001
    FNTC (SECRETARIES) LIMITED
    Victoria Road
    IM2 4DF Douglas
    First Names House
    Isle Of Man
    Secretary
    Victoria Road
    IM2 4DF Douglas
    First Names House
    Isle Of Man
    Legal FormPRIVATE COMPANY LIMITED BY SHARES
    Identification TypeNon European Economic Area
    Legal AuthorityISLE OF MAN
    Registration Number091162C
    59454990001
    BROOMHEAD, Philip Michael
    48 Fletcher Road
    Chiswick
    W4 5AS London
    Director
    48 Fletcher Road
    Chiswick
    W4 5AS London
    EnglandBritish49890410007
    GARDNER BOUGAARD, Paul Frederick Francis
    56 Howitt Road
    Belsize Park
    NW3 4LJ London
    Director
    56 Howitt Road
    Belsize Park
    NW3 4LJ London
    United KingdomBritish46417150001
    GRAHAM, Janette Patricia
    Victoria Road
    IM2 4DF Douglas
    First Names House
    Isle Of Man
    Director
    Victoria Road
    IM2 4DF Douglas
    First Names House
    Isle Of Man
    Isle Of ManBritish219347660001
    HARRIS, Karen Rachel
    Larchwood
    Clay Head Road
    IM4 6DH Baldrine
    Isle Of Man
    Director
    Larchwood
    Clay Head Road
    IM4 6DH Baldrine
    Isle Of Man
    Isle Of ManBritish90679600001
    MCLEAN, Alistair Charles Peter
    17 Woodfield Lane
    KT21 2BQ Ashtead
    Surrey
    Director
    17 Woodfield Lane
    KT21 2BQ Ashtead
    Surrey
    British52498270001
    MULLER, Mark Alan
    Fernlea
    Droghadfayle Road
    IM9 6EL Port Erin
    Isle Of Man
    Director
    Fernlea
    Droghadfayle Road
    IM9 6EL Port Erin
    Isle Of Man
    South African82455870001
    PLATT, Samantha Jayne
    Furman Close
    IM3 1BT Onchan
    29
    Isle Of Man
    Director
    Furman Close
    IM3 1BT Onchan
    29
    Isle Of Man
    Isle Of ManBritish175596800002
    SCOTT, Brigit, Mrs.
    Ballaconley Farm Lane
    IM7 3HA Jurby East
    Lough Ny Shuin
    Isle Of Man
    Director
    Ballaconley Farm Lane
    IM7 3HA Jurby East
    Lough Ny Shuin
    Isle Of Man
    Isle Of ManBritish93137570003
    SEELDRAYERS, Anthony Desmond
    1 Olafs Close
    Governors Hill
    IM2 7AR Douglas
    Isle Of Man
    Director
    1 Olafs Close
    Governors Hill
    IM2 7AR Douglas
    Isle Of Man
    Isle Of ManIrish,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