MLS DEVELOPMENTS LIMITED

MLS DEVELOPMENTS LIMITED

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

    Company NameMLS DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC313175
    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 MLS DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is MLS DEVELOPMENTS LIMITED located?

    Registered Office Address
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Undeliverable Registered Office AddressNo

    What were the previous names of MLS DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASTLELAW (NO.673) LIMITEDDec 07, 2006Dec 07, 2006

    What are the latest accounts for MLS DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2018

    What are the latest filings for MLS DEVELOPMENTS 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

    Confirmation statement made on Feb 02, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2018

    8 pagesAA

    Confirmation statement made on Feb 02, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2017

    9 pagesAA

    Total exemption small company accounts made up to Apr 30, 2016

    4 pagesAA

    Confirmation statement made on Feb 02, 2017 with updates

    5 pagesCS01

    Confirmation statement made on Dec 21, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2015

    3 pagesAA

    Annual return made up to Dec 07, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 14, 2015

    Statement of capital on Dec 14, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Apr 30, 2014

    3 pagesAA

    Annual return made up to Dec 07, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 30, 2014

    Statement of capital on Dec 30, 2014

    • Capital: GBP 100
    SH01

    Secretary's details changed for Thorntons Law Llp on Dec 07, 2014

    1 pagesCH04

    Termination of appointment of Charles Alexander Simmers as a director on Feb 19, 2014

    1 pagesTM01

    Total exemption small company accounts made up to Apr 30, 2013

    3 pagesAA

    Annual return made up to Dec 07, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2013

    Statement of capital on Dec 17, 2013

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Apr 30, 2012

    3 pagesAA

    Annual return made up to Dec 07, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2011

    3 pagesAA

    Annual return made up to Dec 07, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of James Manclark as a director

    1 pagesTM01

    Total exemption full accounts made up to Apr 30, 2010

    10 pagesAA

    Annual return made up to Dec 07, 2010 with full list of shareholders

    6 pagesAR01

    Who are the officers of MLS DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THORNTONS LAW LLP
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Secretary
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Legal FormLIMITED PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    118364410001
    LAIRD, Simon William David
    East Memus
    DD8 3TY Forfar
    Angus
    Director
    East Memus
    DD8 3TY Forfar
    Angus
    ScotlandBritishChartered Surveyor43450140002
    HUTCHESON, Iain Henderson
    37 Kilmany Road
    Wormit
    DD6 8PG Newport On Tay
    Fife
    Director
    37 Kilmany Road
    Wormit
    DD6 8PG Newport On Tay
    Fife
    ScotlandBritishSolicitor54224650002
    MANCLARK, James William Mckinnon
    Monkrigg
    EH41 4LB Haddington
    Director
    Monkrigg
    EH41 4LB Haddington
    United KingdomBritishCoy Director124130001
    SIMMERS, Charles Alexander
    Bogfechel House
    AB21 0QU Whiterashes
    Aberdeenshire
    Director
    Bogfechel House
    AB21 0QU Whiterashes
    Aberdeenshire
    United KingdomBritishFarmer121008950001

    Who are the persons with significant control of MLS DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Simon William David Laird
    DD8 3TY By Forfar
    East Memus
    Angus
    Scotland
    Apr 06, 2016
    DD8 3TY By Forfar
    East Memus
    Angus
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does MLS DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On May 24, 2007
    Delivered On Jun 13, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Hill of fechel farmhouse, udny, ellon, home farm of pittrichie, whiterashes, aberdeen paddock ha, oldmeldrum, inverurie, pittrichie piggery, whiterashes, aberdeen, hill of blair, hill of blair, oldmeldrum, inverurie and auchenhuive, whiterashes, aberdeen.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 13, 2007Registration of a charge (410)

    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