MAGGIE PROPERTY LTD

Register to unlock more data on OkredoRegister

MAGGIE PROPERTY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC402849

Incorporation date

01/07/2011

Size

Micro Entity

Contacts

Registered address

Registered address

2 Friarsfield Way, Cults, Aberdeen AB15 9LZCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2011)
dot icon30/07/2025
Micro company accounts made up to 2024-07-31
dot icon19/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon29/07/2024
Micro company accounts made up to 2023-07-31
dot icon04/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon31/07/2023
Micro company accounts made up to 2022-07-31
dot icon04/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon08/07/2022
Micro company accounts made up to 2021-07-31
dot icon03/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon29/07/2021
Micro company accounts made up to 2020-07-31
dot icon13/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon30/07/2020
Micro company accounts made up to 2019-07-31
dot icon07/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon19/08/2019
Satisfaction of charge SC4028490012 in full
dot icon12/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon13/06/2019
Registration of charge SC4028490014, created on 2019-05-25
dot icon27/05/2019
Registration of charge SC4028490005, created on 2019-05-24
dot icon27/05/2019
Registration of charge SC4028490007, created on 2019-05-24
dot icon27/05/2019
Registration of charge SC4028490004, created on 2019-05-24
dot icon27/05/2019
Registration of charge SC4028490003, created on 2019-05-24
dot icon27/05/2019
Registration of charge SC4028490002, created on 2019-05-24
dot icon27/05/2019
Registration of charge SC4028490012, created on 2019-05-24
dot icon27/05/2019
Registration of charge SC4028490010, created on 2019-05-24
dot icon27/05/2019
Registration of charge SC4028490006, created on 2019-05-24
dot icon27/05/2019
Registration of charge SC4028490008, created on 2019-05-24
dot icon27/05/2019
Registration of charge SC4028490011, created on 2019-05-24
dot icon27/05/2019
Registration of charge SC4028490009, created on 2019-05-24
dot icon27/05/2019
Registration of charge SC4028490013, created on 2019-05-24
dot icon23/05/2019
Registration of charge SC4028490001, created on 2019-05-17
dot icon29/04/2019
Micro company accounts made up to 2018-07-31
dot icon11/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon08/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon19/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon03/07/2016
Director's details changed for Miss Lindsey Strachan on 2016-07-01
dot icon03/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon30/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon14/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon02/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon30/06/2014
Director's details changed for Mr William Charles Strachan on 2014-04-28
dot icon27/06/2014
Director's details changed for Miss Lindsey Strachan on 2014-04-28
dot icon27/06/2014
Director's details changed for Mr Andrew Strachan on 2014-04-28
dot icon27/06/2014
Director's details changed for Mr William Charles Strachan on 2014-04-28
dot icon27/06/2014
Registered office address changed from 227 Queens Road Aberdeen AB15 8DL Scotland on 2014-06-27
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon09/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon15/05/2013
Appointment of Mr William Charles Strachan as a director
dot icon09/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon17/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon17/07/2012
Director's details changed for Mr Andrew Strachan on 2012-07-01
dot icon01/07/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
120.97K
-
0.00
-
-
2022
0
126.33K
-
0.00
-
-
2022
0
126.33K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

126.33K £Ascended4.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Strachan, Andrew
Director
01/07/2011 - Present
4
Hesketh, Lindsey
Director
01/07/2011 - Present
7
Strachan, William Charles
Director
15/05/2013 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAGGIE PROPERTY LTD

MAGGIE PROPERTY LTD is an(a) Active company incorporated on 01/07/2011 with the registered office located at 2 Friarsfield Way, Cults, Aberdeen AB15 9LZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MAGGIE PROPERTY LTD?

toggle

MAGGIE PROPERTY LTD is currently Active. It was registered on 01/07/2011 .

Where is MAGGIE PROPERTY LTD located?

toggle

MAGGIE PROPERTY LTD is registered at 2 Friarsfield Way, Cults, Aberdeen AB15 9LZ.

What does MAGGIE PROPERTY LTD do?

toggle

MAGGIE PROPERTY LTD operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for MAGGIE PROPERTY LTD?

toggle

The latest filing was on 30/07/2025: Micro company accounts made up to 2024-07-31.