DAMAF PROPERTIES LIMITED
Overview
Company Name | DAMAF PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC422651 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DAMAF PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
MAP PROPERTY & LEISURE DEVELOPMENTS ANGUS LIMITED | May 10, 2012 | May 10, 2012 |
LISTER SQUARE (NO. 89) LIMITED | Apr 24, 2012 | Apr 24, 2012 |
What are the latest accounts for DAMAF PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2013 |
What is the status of the latest annual return for DAMAF PROPERTIES LIMITED?
Annual Return |
|
---|
What are the latest filings for DAMAF PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||||||||||||||
Notice of final meeting of creditors | 5 pages | 4.17(Scot) | ||||||||||||||
Registered office address changed from * Q Court 3 Quality Street Edinburgh EH4 5BP Scotland* on Apr 25, 2014 | 2 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed map property & leisure developments angus LIMITED\certificate issued on 04/04/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Registered office address changed from * Top Floor 1C Dukes Road Troon Ayrshire KA10 6QR* on Apr 01, 2014 | 1 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 5 pages | AA | ||||||||||||||
Annual return made up to Apr 24, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Richard Spanner as a secretary | 2 pages | AP03 | ||||||||||||||
Current accounting period extended from Apr 30, 2013 to Jul 31, 2013 | 1 pages | AA01 | ||||||||||||||
Registered office address changed from * 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland* on Nov 23, 2012 | 2 pages | AD01 | ||||||||||||||
Appointment of Donald George Paterson as a director | 3 pages | AP01 | ||||||||||||||
Statement of capital following an allotment of shares on Jun 15, 2012
| 4 pages | SH01 | ||||||||||||||
Sub-division of shares on Jun 15, 2012 | 5 pages | SH02 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Morton Fraser Directors Limited as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Austin Flynn as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Scott Weatherby as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Richard Timothy Spanner as a director | 2 pages | AP01 | ||||||||||||||
Certificate of change of name Company name changed lister square (no. 89) LIMITED\certificate issued on 10/05/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Incorporation | 9 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of DAMAF PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SPANNER, Richard | Secretary | Rutland Square EH1 2BB Edinburgh 22a Scotland | 178793740001 | |||||||||||
MORTON FRASER SECRETARIES LIMITED | Secretary | Floor Quartermile Two 2 Lister Square EH3 9GL Edinburgh 5th Scotland |
| 95512800001 | ||||||||||
PATERSON, Donald George | Director | Southwood Road KA9 1UP Prestwick By Troon Woodwynd Scotland | Scotland | British | Director | 158034750001 | ||||||||
SPANNER, Richard Timothy | Director | Carnegie Campus KY11 8PB Dunfermline 3 Castle Court Fife | United Kingdom | British | Company Director | 170782140001 | ||||||||
WEATHERBY, Scott | Director | Carnegie Campus KY11 8PB Dunfermline 3 Castle Court Fife | Scotland | British | Company Director | 170782360001 | ||||||||
FLYNN, Austin | Director | Floor Quartermile Two 2 Lister Square EH3 9GL Edinburgh 5th Scotland | Scotland | British | Solicitor | 134417820001 | ||||||||
MORTON FRASER DIRECTORS LIMITED | Director | Floor Quartermile Two 2 Lister Square EH3 9GL Edinburgh 5th Scotland |
| 147842740001 |
Does DAMAF PROPERTIES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
|
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