Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MAVOR DEVELOPMENTS LIMITED
Company Information for

MAVOR DEVELOPMENTS LIMITED

65 BATH STREET, GLASGOW, G2,
Company Registration Number
SC296550
Private Limited Company
Dissolved

Dissolved 2017-03-05

Company Overview

About Mavor Developments Ltd
MAVOR DEVELOPMENTS LIMITED was founded on 2006-02-03 and had its registered office in 65 Bath Street. The company was dissolved on the 2017-03-05 and is no longer trading or active.

Key Data
Company Name
MAVOR DEVELOPMENTS LIMITED
 
Legal Registered Office
65 BATH STREET
GLASGOW
 
Filing Information
Company Number SC296550
Date formed 2006-02-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2017-03-05
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB893108314  
Last Datalog update: 2018-01-25 07:28:02
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAVOR DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JAMES O'DONNELL
Director 2014-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH JACKSON O'DONNELL
Company Secretary 2012-03-30 2015-12-01
ELIZABETH JACKSON O'DONNELL
Director 2012-03-30 2015-12-01
MARGARET ANNE TONER
Director 2013-11-01 2015-12-01
DONAL TONER
Director 2006-02-03 2013-11-01
JAMES O'DONNELL
Company Secretary 2006-02-03 2012-03-30
JAMES O'DONNELL
Director 2006-02-03 2012-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES O'DONNELL STROUD ESTATES LTD Director 2016-11-25 CURRENT 2016-11-25 Active
JAMES O'DONNELL ZOOM ARDALZIEL LAND LTD Director 2016-06-14 CURRENT 2016-06-14 Active
JAMES O'DONNELL HEADS FARM LTD Director 2016-06-02 CURRENT 2016-06-02 Active
JAMES O'DONNELL MAVOR AVENUE LTD Director 2016-03-03 CURRENT 2016-03-03 Active
JAMES O'DONNELL ZOOM ESTATES LIMITED Director 2016-01-26 CURRENT 2016-01-26 Active
JAMES O'DONNELL ZOOM INVESTMENTS LTD Director 2015-11-04 CURRENT 2015-11-04 Active
JAMES O'DONNELL CLYDEBANK BUSINESS CENTRE LTD Director 2015-09-24 CURRENT 2015-09-24 Liquidation
JAMES O'DONNELL ZOOM RESIDENTIAL LIMITED Director 2014-11-01 CURRENT 2014-03-12 Active
JAMES O'DONNELL WEST REGENT ESTATES LTD Director 2014-04-30 CURRENT 2014-04-30 Active
JAMES O'DONNELL ZOOM DEVELOPMENTS HOLDINGS LIMITED Director 2013-09-01 CURRENT 1995-02-10 Active
JAMES O'DONNELL ERSKINE HOUSE CLYDEBANK LIMITED Director 2013-03-13 CURRENT 2013-03-13 Active
JAMES O'DONNELL BCM OFFSITE LOGISTICS LTD. Director 2012-10-23 CURRENT 2012-10-23 Dissolved 2014-11-14
JAMES O'DONNELL ZOOM CONTRACTS LTD Director 2005-12-15 CURRENT 2005-12-15 Active
JAMES O'DONNELL ALLOA DRYSDALE STREET LIMITED Director 2002-06-01 CURRENT 2000-07-11 Dissolved 2014-01-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-03-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-054.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2016-12-054.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2016-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 95 WEST REGENT STREET GLASGOW G2 2BA SCOTLAND
2016-04-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 95 WEST REGENT STREET GLASGOW G2 2BA SCOTLAND
2016-04-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-08AR0103/02/16 FULL LIST
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET TONER
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH O'DONNELL
2016-01-20TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH O'DONNELL
2015-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2015 FROM CALDERSIDE FARM BLANTYRE GLASGOW SOUTH LANARKSHIRE G72 0TN
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-20AR0103/02/15 FULL LIST
2014-12-31AA30/06/14 TOTAL EXEMPTION SMALL
2014-10-30AP01DIRECTOR APPOINTED MR JAMES O'DONNELL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-04AR0103/02/14 FULL LIST
2013-11-19AA30/06/13 TOTAL EXEMPTION SMALL
2013-11-04AP01DIRECTOR APPOINTED MRS MARGARET ANNE TONER
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DONAL TONER
2013-03-27AA30/06/12 TOTAL EXEMPTION SMALL
2013-02-05AR0103/02/13 FULL LIST
2012-08-28AP01DIRECTOR APPOINTED MRS ELIZABETH JACKSON O'DONNELL
2012-08-27AP03SECRETARY APPOINTED MRS ELIZABETH JACKSON O'DONNELL
2012-08-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES O'DONNELL
2012-08-27TM02APPOINTMENT TERMINATED, SECRETARY JAMES O'DONNELL
2012-04-10AA30/06/11 TOTAL EXEMPTION SMALL
2012-03-07AR0103/02/12 FULL LIST
2011-04-01AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-18AR0103/02/11 FULL LIST
2010-06-30AA30/06/09 TOTAL EXEMPTION SMALL
2010-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 33 KITTOCH STREET THE VILLAGE EAST KILBRIDE SOUTH LANARKSHIRE G74 4JW
2010-04-19AR0103/02/10 FULL LIST
2009-04-20AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-25363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2008-04-29AA30/06/07 TOTAL EXEMPTION SMALL
2008-04-14363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2007-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-03-19363aRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2006-11-20225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 30/06/06
2006-07-07287REGISTERED OFFICE CHANGED ON 07/07/06 FROM: CALDERSIDE FARM CALDERSIDE ROAD HIGH BLANTYRE G72 0TN
2006-02-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MAVOR DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-28
Resolutions for Winding-up2016-04-26
Appointment of Liquidators2016-04-26
Meetings of Creditors2016-04-05
Fines / Sanctions
No fines or sanctions have been issued against MAVOR DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAVOR DEVELOPMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Creditors
Creditors Due Within One Year 2012-07-01 £ 111,405

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAVOR DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 1,000
Cash Bank In Hand 2012-07-01 £ 2,255
Current Assets 2012-07-01 £ 105,527
Shareholder Funds 2012-07-01 £ 5,878
Stocks Inventory 2012-07-01 £ 103,272

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAVOR DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAVOR DEVELOPMENTS LIMITED
Trademarks
We have not found any records of MAVOR DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAVOR DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as MAVOR DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MAVOR DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyMAVOR DEVELOPMENTS LIMITEDEvent Date2016-10-28
NOTICE OF FINAL MEETING OF CREDITORS Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that a Final Meeting of the creditors of the above-named Company will be held within the offices of Grainger Corporate Rescue & Recovery Limited, Third Floor, 65 Bath Street, Glasgow G2 2BX on Thursday 01 December 2016 at 10:00 am for the purposes of receiving the Liquidators account of the winding up and determining whether the Liquidators should be released in terms of Section 173 of the Insolvency Act 1986. Further details contact Scott McGregor (Office Holder No 8210). Email: scottm@gcrr.co.uk. Telephone 0141 353 3552. I . Scott Mcgregor : LIQUIDATOR :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMAVOR DEVELOPMENTS LIMITEDEvent Date2016-04-26
26 April 2016 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the directors of the Company propose that: • resolution 1 below is passed as a special resolution. • resolution 2 is passed as an ordinary resolution. SPECIAL RESOLUTION 1. THAT it has been proved to the satisfaction of the members that the company is insolvent and that it is advisable to wind up the same, and, accordingly, that the company be wound up voluntarily. ORDINARY RESOLUTION 2, THAT I . Scott McGregor of Grainger Corporate Rescue & Recovery Limited , 3rd Floor, 65 Bath Street, Glasgow, G2 2BX be and is hereby appointed Liquidator of the Company for the purpose of such winding up; AGREEMENT The undersigned, a person entitled to vote on the above resolutions on 21 April 2016, hereby irrevocably agrees to the Special Resolution and Ordinary Resolution: Elizabeth O’Donnell : Margaret Toner : Date 21 April 2016
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMAVOR DEVELOPMENTS LIMITEDEvent Date2016-04-21
I . Scott McGregor , GCRR Limited , 3rd Floor, 65 Bath Street, Glasgow, G2 2BX :
 
Initiating party Event TypeMeetings of Creditors
Defending partyMAVOR DEVELOPMENTS LIMITEDEvent Date
NOTICE OF MEETING OF CREDITORS Registered Office: 95 West Regent Street, Glasgow, G2 2BA Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of Creditors of the above named Company will be held at the offices of Grainger Corporate Rescue & Recovery Limited, 65 Bath Street, Glasgow, G2 2BX , on Thursday 21 April 2016 at 11.00 am for the purposes mentioned in Sections 99 to 101 of the Insolvency Act 1986 . A list of the names and addresses of the Companys creditors will be available for inspection, free of charge, within the offices of Grainger Corporate Rescue & Recovery Limited , 65 Bath Street, Glasgow, G2 2BX , during the two business days preceding the above meeting. James ODonnell : Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAVOR DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAVOR DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G2