DAMAF PROPERTIES LIMITED

DAMAF PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameDAMAF PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC422651
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DAMAF PROPERTIES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is DAMAF PROPERTIES LIMITED located?

    Registered Office Address
    3 Castle Court
    Carnegie Campus
    KY11 8PB Dunfermline
    Fife
    Undeliverable Registered Office AddressNo

    What were the previous names of DAMAF PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAP PROPERTY & LEISURE DEVELOPMENTS ANGUS LIMITEDMay 10, 2012May 10, 2012
    LISTER SQUARE (NO. 89) LIMITEDApr 24, 2012Apr 24, 2012

    What are the latest accounts for DAMAF PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2013

    What is the status of the latest annual return for DAMAF PROPERTIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DAMAF PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Notice of final meeting of creditors

    5 pages4.17(Scot)

    Registered office address changed from * Q Court 3 Quality Street Edinburgh EH4 5BP Scotland* on Apr 25, 2014

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Certificate of change of name

    Company name changed map property & leisure developments angus LIMITED\certificate issued on 04/04/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 04, 2014

    Change company name resolution on Apr 02, 2014

    RES15
    change-of-nameApr 04, 2014

    Change of name by resolution

    NM01

    Registered office address changed from * Top Floor 1C Dukes Road Troon Ayrshire KA10 6QR* on Apr 01, 2014

    1 pagesAD01

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

    5 pagesAA

    Annual return made up to Apr 24, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2013

    Statement of capital on Jun 05, 2013

    • Capital: GBP 100
    SH01

    Appointment of Mr Richard Spanner as a secretary

    2 pagesAP03

    Current accounting period extended from Apr 30, 2013 to Jul 31, 2013

    1 pagesAA01

    Registered office address changed from * 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland* on Nov 23, 2012

    2 pagesAD01

    Appointment of Donald George Paterson as a director

    3 pagesAP01

    Statement of capital following an allotment of shares on Jun 15, 2012

    • Capital: GBP 100
    4 pagesSH01

    Sub-division of shares on Jun 15, 2012

    5 pagesSH02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sub-division 15/06/2012
    RES13

    Termination of appointment of Morton Fraser Directors Limited as a director

    1 pagesTM01

    Termination of appointment of Austin Flynn as a director

    1 pagesTM01

    Appointment of Mr Scott Weatherby as a director

    2 pagesAP01

    Appointment of Mr Richard Timothy Spanner as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed lister square (no. 89) LIMITED\certificate issued on 10/05/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    May 10, 2012

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 08, 2012

    RES15

    Incorporation

    9 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationApr 24, 2012

    Model articles adopted

    MODEL ARTICLES

    Who are the officers of DAMAF PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPANNER, Richard
    Rutland Square
    EH1 2BB Edinburgh
    22a
    Scotland
    Secretary
    Rutland Square
    EH1 2BB Edinburgh
    22a
    Scotland
    178793740001
    MORTON FRASER SECRETARIES LIMITED
    Floor Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    5th
    Scotland
    Secretary
    Floor Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    5th
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC262093
    95512800001
    PATERSON, Donald George
    Southwood Road
    KA9 1UP Prestwick By Troon
    Woodwynd
    Scotland
    Director
    Southwood Road
    KA9 1UP Prestwick By Troon
    Woodwynd
    Scotland
    ScotlandBritishDirector158034750001
    SPANNER, Richard Timothy
    Carnegie Campus
    KY11 8PB Dunfermline
    3 Castle Court
    Fife
    Director
    Carnegie Campus
    KY11 8PB Dunfermline
    3 Castle Court
    Fife
    United KingdomBritishCompany Director170782140001
    WEATHERBY, Scott
    Carnegie Campus
    KY11 8PB Dunfermline
    3 Castle Court
    Fife
    Director
    Carnegie Campus
    KY11 8PB Dunfermline
    3 Castle Court
    Fife
    ScotlandBritishCompany Director170782360001
    FLYNN, Austin
    Floor Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    5th
    Scotland
    Director
    Floor Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    5th
    Scotland
    ScotlandBritishSolicitor134417820001
    MORTON FRASER DIRECTORS LIMITED
    Floor Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    5th
    Scotland
    Director
    Floor Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    5th
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC157556
    147842740001

    Does DAMAF PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 09, 2014Commencement of winding up
    Dec 30, 2015Due to be dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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