Newmilns
Ayrshire
KA16 9EL
Scotland
Director Name | Mr Scott Thomas Laurence Mitchell |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2004(54 years after company formation) |
Appointment Duration | 10 years, 2 months (closed 29 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Manse Gardens Galston Ayrshire KA4 8DJ Scotland |
Director Name | Laurence John Mitchell |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1989(38 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 29 October 2004) |
Role | Lace Manufacturer |
Correspondence Address | Ladybrow Farm Darvel KA17 0LT Scotland |
Director Name | Ronald Garfield Stevenson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1989(38 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 29 October 2004) |
Role | Secretary |
Correspondence Address | 11 Borebrae Newmilns Ayrshire KA16 9EJ Scotland |
Secretary Name | Ronald Garfield Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1989(38 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 29 October 2004) |
Role | Company Director |
Correspondence Address | 11 Borebrae Newmilns Ayrshire KA16 9EJ Scotland |
Secretary Name | Leslie Alan Woodhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(54 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 April 2010) |
Role | Chartered Accountant |
Correspondence Address | 20 Sunningdale Avenue Ayr KA7 4RQ Scotland |
Registered Address | French Duncan Llp, 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
18 at £1 | Scott Thomas Laurence Mitchell 7.20% Ordinary |
---|---|
116 at £1 | John Hugh Joseph Mitchell 46.40% Ordinary |
116 at £1 | Laurence John Mitchell 46.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £169,334 |
Current Liabilities | £57,894 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 December 2014 | Final Gazette dissolved following liquidation (1 page) |
29 December 2014 | Final Gazette dissolved following liquidation (1 page) |
29 September 2014 | Notice of final meeting of creditors (3 pages) |
29 September 2014 | Notice of final meeting of creditors (3 pages) |
1 April 2014 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 1 April 2014 (2 pages) |
1 April 2014 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 1 April 2014 (2 pages) |
1 April 2014 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 1 April 2014 (2 pages) |
15 October 2012 | Appointment of a provisional liquidator (1 page) |
15 October 2012 | Court order insolvency:removes a menzies as liquidator and replaces with b milne (3 pages) |
15 October 2012 | Appointment of a provisional liquidator (1 page) |
15 October 2012 | Court order insolvency:removes a menzies as liquidator and replaces with b milne (3 pages) |
9 November 2011 | Registered office address changed from 2 Stoneygate Road Newmilns Ayrshire KA16 9BN on 9 November 2011 (2 pages) |
9 November 2011 | Notice of winding up order (1 page) |
9 November 2011 | Registered office address changed from 2 Stoneygate Road Newmilns Ayrshire KA16 9BN on 9 November 2011 (2 pages) |
9 November 2011 | Registered office address changed from 2 Stoneygate Road Newmilns Ayrshire KA16 9BN on 9 November 2011 (2 pages) |
9 November 2011 | Court order notice of winding up (1 page) |
9 November 2011 | Court order notice of winding up (1 page) |
9 November 2011 | Notice of winding up order (1 page) |
2 September 2010 | Annual return made up to 31 May 2010 with a full list of shareholders Statement of capital on 2010-09-02
|
2 September 2010 | Annual return made up to 31 May 2010 with a full list of shareholders Statement of capital on 2010-09-02
|
26 April 2010 | Termination of appointment of Leslie Woodhead as a secretary (1 page) |
26 April 2010 | Termination of appointment of Leslie Woodhead as a secretary (1 page) |
12 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
25 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
25 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
6 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
6 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
23 April 2008 | Director's change of particulars / scott mitchell / 01/04/2008 (1 page) |
23 April 2008 | Director's change of particulars / scott mitchell / 01/04/2008 (1 page) |
16 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
18 July 2007 | Return made up to 31/05/07; full list of members (3 pages) |
18 July 2007 | Return made up to 31/05/07; full list of members (3 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
22 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
22 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
3 April 2006 | Partic of mort/charge * (3 pages) |
3 April 2006 | Partic of mort/charge * (3 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
14 July 2005 | Return made up to 31/05/05; full list of members (3 pages) |
14 July 2005 | Return made up to 31/05/05; full list of members (3 pages) |
14 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
14 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | New director appointed (2 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | Secretary resigned;director resigned (1 page) |
9 November 2004 | Secretary resigned;director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
5 July 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
5 July 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
2 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
5 July 2003 | Registered office changed on 05/07/03 from: vale lace mills newmilns ayrshire KA16 9AQ (1 page) |
5 July 2003 | Registered office changed on 05/07/03 from: vale lace mills newmilns ayrshire KA16 9AQ (1 page) |
3 June 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
3 June 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
2 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
2 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
11 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
11 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
5 June 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
5 June 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
6 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
6 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
14 May 2001 | Full accounts made up to 30 September 2000 (10 pages) |
14 May 2001 | Full accounts made up to 30 September 2000 (10 pages) |
29 June 2000 | Full accounts made up to 30 September 1999 (10 pages) |
29 June 2000 | Full accounts made up to 30 September 1999 (10 pages) |
31 May 2000 | Return made up to 31/05/00; full list of members (7 pages) |
31 May 2000 | Return made up to 31/05/00; full list of members (7 pages) |
17 May 2000 | Partic of mort/charge * (6 pages) |
17 May 2000 | Partic of mort/charge * (6 pages) |
2 June 1999 | Return made up to 31/05/99; no change of members (5 pages) |
2 June 1999 | Return made up to 31/05/99; no change of members (5 pages) |
19 May 1999 | Full accounts made up to 30 September 1998 (10 pages) |
19 May 1999 | Full accounts made up to 30 September 1998 (10 pages) |
3 June 1998 | Return made up to 31/05/98; no change of members (5 pages) |
3 June 1998 | Return made up to 31/05/98; no change of members (5 pages) |
29 April 1998 | (7 pages) |
29 April 1998 | (7 pages) |
5 June 1997 | Return made up to 31/05/97; full list of members (7 pages) |
5 June 1997 | Return made up to 31/05/97; full list of members (7 pages) |
30 April 1997 | (8 pages) |
30 April 1997 | (8 pages) |
28 May 1996 | (7 pages) |
28 May 1996 | (7 pages) |
22 May 1996 | Return made up to 31/05/96; no change of members (4 pages) |
22 May 1996 | Return made up to 31/05/96; no change of members (4 pages) |
31 May 1995 | Return made up to 31/05/95; no change of members (6 pages) |
31 May 1995 | Return made up to 31/05/95; no change of members (6 pages) |
9 May 1995 | (6 pages) |
9 May 1995 | (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
7 February 1984 | New secretary appointed (1 page) |
7 February 1984 | New secretary appointed (1 page) |
12 July 1978 | New secretary appointed (1 page) |
12 July 1978 | New secretary appointed (1 page) |
28 October 1950 | Incorporation (9 pages) |
28 October 1950 | Incorporation (9 pages) |