MAGGIE BRAID ASSOCIATES LIMITED

MAGGIE BRAID ASSOCIATES LIMITED

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

    Company NameMAGGIE BRAID ASSOCIATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC214034
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MAGGIE BRAID ASSOCIATES LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is MAGGIE BRAID ASSOCIATES LIMITED located?

    Registered Office Address
    Bishop's Court
    29 Albyn Place
    AB10 1YL Aberdeen
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MAGGIE BRAID ASSOCIATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for MAGGIE BRAID ASSOCIATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    2 pages4.17(Scot)

    Registered office address changed from 3rd Floor Regent Centre Regent Road Aberdeen AB11 5NS to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on Sep 15, 2016

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Notice of completion of voluntary arrangement

    2 pages1.4(Scot)

    Notice of report of meeting approving voluntary arrangement

    4 pages1.1(Scot)

    End of moratorium

    1 pages1.14(Scot)

    Appointment of Mrs Lisa Anne Barnard as a director on Feb 29, 2016

    2 pagesAP01

    Extension or further extension of moratorium

    6 pages1.12(Scot)

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Commencement of moratorium

    1 pages1.11(Scot)

    Registration of charge SC2140340004, created on Feb 25, 2016

    24 pagesMR01

    Annual return made up to Dec 20, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2016

    Statement of capital on Jan 20, 2016

    • Capital: GBP 1,500
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Termination of appointment of Phillip Lewis Carbis as a director on Jul 10, 2015

    1 pagesTM01

    Termination of appointment of Karen Bellu as a director on Jan 05, 2015

    1 pagesTM01

    Registered office address changed from Alma House Ecclesgreig Road St Cyrus Montrose Angus DD10 0BH to 3Rd Floor Regent Centre Regent Road Aberdeen AB11 5NS on Jan 13, 2015

    1 pagesAD01

    Annual return made up to Dec 20, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2014

    Statement of capital on Dec 22, 2014

    • Capital: GBP 1,500
    SH01

    Termination of appointment of Ceridwen Webster as a director on Sep 30, 2014

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2013

    5 pagesAA

    Statement of capital following an allotment of shares on Jan 01, 2014

    • Capital: GBP 1,110
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 01, 2014

    • Capital: GBP 1,110
    3 pagesSH01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Who are the officers of MAGGIE BRAID ASSOCIATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOAN, Christopher Andrew
    Main Road
    St. Cyrus
    DD10 0BA Montrose
    Dawnview
    Angus
    Scotland
    Secretary
    Main Road
    St. Cyrus
    DD10 0BA Montrose
    Dawnview
    Angus
    Scotland
    184233740001
    BARNARD, Lisa Anne
    Paradise Road
    Kemnay
    AB51 5NJ Inverurie
    1 Paradise Road
    Aberdeenshire
    Scotland
    Director
    Paradise Road
    Kemnay
    AB51 5NJ Inverurie
    1 Paradise Road
    Aberdeenshire
    Scotland
    ScotlandBritish24952220005
    BRAID, Margaret Ann Senior
    Alma House,
    St. Cyrus
    DD10 0BH Montrose
    Angus
    Director
    Alma House,
    St. Cyrus
    DD10 0BH Montrose
    Angus
    ScotlandBritish105185600001
    DOAN, Christopher Andrew
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    Director
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    ScotlandBritish155220990002
    HILLS, Phillip Francis Logan
    Alma House
    St. Cyrus
    DD10 0BH Montrose
    Director
    Alma House
    St. Cyrus
    DD10 0BH Montrose
    United KingdomBritish24160005
    BRAID, Margaret Ann Senior
    Alma House,
    St. Cyrus
    DD10 0BH Montrose
    Angus
    Secretary
    Alma House,
    St. Cyrus
    DD10 0BH Montrose
    Angus
    British105185600001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    PHILLIP HILLS PARTNERSHIP LIMITED
    2a Whitehill Street
    EH21 8RA Edinburgh
    Secretary
    2a Whitehill Street
    EH21 8RA Edinburgh
    90128880001
    PHILLIP HILLS PARTNERSHIP LIMITED
    2a Whitehill Street
    EH21 8RA Edinburgh
    Secretary
    2a Whitehill Street
    EH21 8RA Edinburgh
    90128880001
    BELLU, Karen
    Regent Road
    AB11 5NS Aberdeen
    3rd Floor Regent Centre
    Scotland
    Director
    Regent Road
    AB11 5NS Aberdeen
    3rd Floor Regent Centre
    Scotland
    ScotlandBritish165849620001
    CARBIS, Phillip Lewis
    Goodhope Park
    AB21 9NE Aberdeen
    59
    Great Britain
    Director
    Goodhope Park
    AB21 9NE Aberdeen
    59
    Great Britain
    ScotlandScottish179660400001
    ROSS, Geraldine
    5 The Linton
    Sauchen
    AB51 7LG Inverurie
    Aberdeenshire
    Director
    5 The Linton
    Sauchen
    AB51 7LG Inverurie
    Aberdeenshire
    ScotlandBritish76751700001
    WEBSTER, Ceridwen
    Alma House
    Ecclesgreig Road St Cyrus
    DD10 0BH Montrose
    Angus
    Director
    Alma House
    Ecclesgreig Road St Cyrus
    DD10 0BH Montrose
    Angus
    ScotlandBritish165850250001

    Does MAGGIE BRAID ASSOCIATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 25, 2016
    Delivered On Mar 01, 2016
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bibby Factors International Limited
    Transactions
    • Mar 01, 2016Registration of a charge (MR01)
    Standard security
    Created On Dec 29, 2011
    Delivered On Jan 14, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Office premises at ecclesgreig road st cyrus KNC20269.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Jan 14, 2012Registration of a charge (MG01s)
    • Mar 24, 2016Satisfaction of a charge (MR04)
    Floating charge
    Created On Nov 04, 2011
    Delivered On Nov 11, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Nov 11, 2011Registration of a charge (MG01s)
    • Mar 24, 2016Satisfaction of a charge (MR04)
    Floating charge
    Created On May 19, 2011
    Delivered On May 25, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 25, 2011Registration of a charge (MG01s)
    • Jun 02, 2014Satisfaction of a charge (MR04)

    Does MAGGIE BRAID ASSOCIATES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 21, 2016Moratorium start date
    Corporate voluntary arrangement moratorium
    NameRoleAddressAppointed OnCeased On
    Graeme Cameron Smith
    The Vision Building, 20 Greenmarket
    DD1 4QB Dundee
    practitioner
    The Vision Building, 20 Greenmarket
    DD1 4QB Dundee
    Notesscottish-insolvency-info
    2
    DateType
    Apr 28, 2016Date of meeting to approve CVA
    Jun 22, 2016Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Graeme Cameron Smith
    The Vision Building, 20 Greenmarket
    DD1 4QB Dundee
    practitioner
    The Vision Building, 20 Greenmarket
    DD1 4QB Dundee
    Notesscottish-insolvency-info
    3
    DateType
    Dec 20, 2018Conclusion of winding up
    Jul 29, 2016Petition date
    Jul 29, 2016Commencement of winding up
    Apr 10, 2019Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Ewen R. Alexander
    Bishops Court 29 Albyn Place
    AB10 1YL Aberdeen
    Aberdeenshire
    practitioner
    Bishops Court 29 Albyn Place
    AB10 1YL Aberdeen
    Aberdeenshire
    Notesscottish-insolvency-info

    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