214 Newlands Road
Glasgow
G44 4EY
Scotland
Secretary Name | Mr William David Naismith Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 1988(28 years, 10 months after company formation) |
Appointment Duration | 27 years, 2 months (closed 13 February 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Auld Kirk 214 Newlands Road Glasgow G44 4EY Scotland |
Director Name | Mr Paul David Naismith Miller |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2000(40 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 13 February 2016) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 6 Westerlands Gardens Newton Mearns Glasgow G77 6YJ Scotland |
Director Name | Ms Suzanne Jane Thompson |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2002(42 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 13 February 2016) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 10 Calabar Court Rutherglen Glasgow G73 5RL Scotland |
Director Name | Janet Elizabeth Easton Miller |
---|---|
Date of Birth | February 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1988(28 years, 10 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 08 December 1995) |
Role | Company Director |
Correspondence Address | 39 Muirfield Court Muirend Road Glasgow G44 3QP Scotland |
Director Name | Linda May Miller |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1988(28 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 05 June 2002) |
Role | Company Director |
Correspondence Address | Spyglass 21 Pencil View Largs Ayrshire KA30 8JZ Scotland |
Director Name | Dr William Naismith Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1988(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 April 1990) |
Role | Doctor |
Correspondence Address | Blackrock Troon Ka10 6 |
Director Name | Alan Lindsay Gillespie |
---|---|
Date of Birth | June 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(35 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 17 January 2008) |
Role | Chartered Accountant |
Correspondence Address | Caoldarach Drymen Glasgow Stirlingshire G63 0EB Scotland |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
9k at £1 | W D Naismith LTD 86.52% Ordinary A |
---|---|
500 at £1 | Paul David Naismith Miller 4.81% Ordinary A |
500 at £1 | Suzanne Jane Thompson 4.81% Ordinary A |
75 at £1 | Alan Mclean 0.72% Ordinary C |
75 at £1 | Bob Pattie 0.72% Ordinary C |
75 at £1 | Charles Thompson 0.72% Ordinary C |
75 at £1 | Elaine Young 0.72% Ordinary C |
75 at £1 | John Friel 0.72% Ordinary C |
25 at £1 | William David Naismith Miller 0.24% Ordinary C |
1 at £1 | Paul David Naismith Miller 0.01% Ordinary B |
1 at £1 | Suzanne Jane Thompson 0.01% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,675 |
Cash | £1,276 |
Current Liabilities | £430,339 |
Latest Accounts | 31 March 2012 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 2016 | Final Gazette dissolved following liquidation (1 page) |
13 February 2016 | Final Gazette dissolved following liquidation (1 page) |
13 November 2015 | Notice of move from Administration to Dissolution (13 pages) |
13 November 2015 | Notice of move from Administration to Dissolution (13 pages) |
28 October 2015 | Administrator's progress report (14 pages) |
28 October 2015 | Administrator's progress report (14 pages) |
31 March 2015 | Administrator's progress report (14 pages) |
31 March 2015 | Notice of extension of period of Administration (2 pages) |
31 March 2015 | Administrator's progress report (14 pages) |
31 March 2015 | Notice of extension of period of Administration (2 pages) |
7 October 2014 | Administrator's progress report (11 pages) |
7 October 2014 | Administrator's progress report (11 pages) |
28 August 2014 | Notice of extension of period of Administration (1 page) |
28 August 2014 | Notice of extension of period of Administration (1 page) |
3 April 2014 | Administrator's progress report (11 pages) |
3 April 2014 | Administrator's progress report (11 pages) |
13 December 2013 | Company name changed miller's (the city art shop) LIMITED\certificate issued on 13/12/13
|
13 December 2013 | Resolutions
|
13 December 2013 | Company name changed miller's (the city art shop) LIMITED\certificate issued on 13/12/13
|
13 December 2013 | Resolutions
|
2 December 2013 | Statement of administrator's deemed proposal (31 pages) |
2 December 2013 | Statement of administrator's deemed proposal (31 pages) |
18 November 2013 | Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (35 pages) |
18 November 2013 | Statement of administrator's proposal (31 pages) |
18 November 2013 | Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (35 pages) |
18 November 2013 | Statement of administrator's proposal (31 pages) |
3 October 2013 | Appointment of an administrator (8 pages) |
3 October 2013 | Appointment of an administrator (8 pages) |
26 September 2013 | Registered office address changed from 28 Stockwell Street Glasgow Scotland G1 4RT Scotland on 26 September 2013 (2 pages) |
26 September 2013 | Registered office address changed from 28 Stockwell Street Glasgow Scotland G1 4RT Scotland on 26 September 2013 (2 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders Statement of capital on 2013-01-17
|
17 January 2013 | Director's details changed for Suzanne Jane Thompson on 1 December 2012 (2 pages) |
17 January 2013 | Director's details changed for William David Naismith Miller on 1 December 2012 (2 pages) |
17 January 2013 | Director's details changed for Paul David Naismith Miller on 1 December 2012 (2 pages) |
17 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders Statement of capital on 2013-01-17
|
17 January 2013 | Director's details changed for Suzanne Jane Thompson on 1 December 2012 (2 pages) |
17 January 2013 | Director's details changed for William David Naismith Miller on 1 December 2012 (2 pages) |
17 January 2013 | Director's details changed for Paul David Naismith Miller on 1 December 2012 (2 pages) |
17 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders Statement of capital on 2013-01-17
|
17 January 2013 | Director's details changed for Suzanne Jane Thompson on 1 December 2012 (2 pages) |
17 January 2013 | Director's details changed for William David Naismith Miller on 1 December 2012 (2 pages) |
17 January 2013 | Director's details changed for Paul David Naismith Miller on 1 December 2012 (2 pages) |
3 February 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
3 February 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
10 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (8 pages) |
10 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (8 pages) |
10 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (8 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (8 pages) |
21 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (8 pages) |
21 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (8 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
15 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
15 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
18 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (9 pages) |
18 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (9 pages) |
18 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (9 pages) |
14 January 2010 | Director's details changed for Suzanne Jane Thompson on 30 September 2009 (1 page) |
14 January 2010 | Director's details changed for Suzanne Jane Thompson on 30 September 2009 (1 page) |
13 January 2010 | Registered office address changed from 193 Bath Street C/O Gilchrist & Company Glasgow G2 4HU on 13 January 2010 (1 page) |
13 January 2010 | Registered office address changed from 193 Bath Street C/O Gilchrist & Company Glasgow G2 4HU on 13 January 2010 (1 page) |
27 March 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
18 December 2008 | Return made up to 01/12/08; full list of members (9 pages) |
18 December 2008 | Return made up to 01/12/08; full list of members (9 pages) |
8 September 2008 | Ad 01/04/08-31/03/09\gbp si [email protected]=75\gbp ic 10777/10852\ (2 pages) |
8 September 2008 | Ad 01/04/08-31/03/09\gbp si [email protected]=75\gbp ic 10777/10852\ (2 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
1 February 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Return made up to 01/12/07; full list of members (8 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Return made up to 01/12/07; full list of members (8 pages) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
27 September 2007 | Return made up to 01/12/06; full list of members (8 pages) |
27 September 2007 | Registered office changed on 27/09/07 from: 193 bath street glasgow G2 4HU (1 page) |
27 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2007 | Return made up to 01/12/06; full list of members (8 pages) |
27 September 2007 | Registered office changed on 27/09/07 from: 193 bath street glasgow G2 4HU (1 page) |
27 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2007 | Ad 02/10/06--------- £ si [email protected]=75 £ ic 11077/11152 (2 pages) |
15 August 2007 | Resolutions
|
15 August 2007 | Ad 02/10/06--------- £ si [email protected]=75 £ ic 11077/11152 (2 pages) |
15 August 2007 | Resolutions
|
18 April 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
3 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2006 | Return made up to 01/12/05; change of members (12 pages) |
8 February 2006 | Return made up to 01/12/05; change of members (12 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
25 August 2005 | Ad 11/04/05--------- £ si [email protected]=1075 £ ic 10002/11077 (6 pages) |
25 August 2005 | Memorandum and Articles of Association (6 pages) |
25 August 2005 | Resolutions
|
25 August 2005 | £ nc 10002/20002 11/04/05 (1 page) |
25 August 2005 | Ad 11/04/05--------- £ si [email protected]=1075 £ ic 10002/11077 (6 pages) |
25 August 2005 | Memorandum and Articles of Association (6 pages) |
25 August 2005 | Resolutions
|
25 August 2005 | £ nc 10002/20002 11/04/05 (1 page) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
20 December 2004 | Registered office changed on 20/12/04 from: 186 bath street glasgow G2 4HG (1 page) |
20 December 2004 | Registered office changed on 20/12/04 from: 186 bath street glasgow G2 4HG (1 page) |
5 December 2004 | Return made up to 01/12/04; full list of members (8 pages) |
5 December 2004 | Return made up to 01/12/04; full list of members (8 pages) |
23 December 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
23 December 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
20 December 2003 | Return made up to 16/12/03; full list of members (8 pages) |
20 December 2003 | Return made up to 16/12/03; full list of members (8 pages) |
12 November 2003 | Director's particulars changed (1 page) |
12 November 2003 | Director's particulars changed (1 page) |
12 November 2003 | Director's particulars changed (1 page) |
12 November 2003 | Director's particulars changed (1 page) |
8 October 2003 | Ad 20/02/03--------- £ si [email protected]=2 £ ic 10000/10002 (2 pages) |
8 October 2003 | Nc inc already adjusted 20/02/03 (1 page) |
8 October 2003 | Resolutions
|
8 October 2003 | Ad 20/02/03--------- £ si [email protected]=2 £ ic 10000/10002 (2 pages) |
8 October 2003 | Nc inc already adjusted 20/02/03 (1 page) |
8 October 2003 | Resolutions
|
2 March 2003 | Return made up to 28/12/02; full list of members (8 pages) |
2 March 2003 | Return made up to 28/12/02; full list of members (8 pages) |
17 September 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
17 September 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
18 December 2001 | Return made up to 28/12/01; full list of members
|
18 December 2001 | Return made up to 28/12/01; full list of members
|
1 May 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
1 May 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
2 January 2001 | Return made up to 28/12/00; full list of members
|
2 January 2001 | Return made up to 28/12/00; full list of members
|
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
10 May 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 May 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 December 1999 | Return made up to 28/12/99; full list of members (7 pages) |
21 December 1999 | Return made up to 28/12/99; full list of members (7 pages) |
8 February 1999 | Return made up to 28/12/98; full list of members
|
8 February 1999 | Return made up to 28/12/98; full list of members
|
1 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
9 January 1998 | Return made up to 28/12/97; full list of members
|
9 January 1998 | Return made up to 28/12/97; full list of members
|
8 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
23 September 1997 | Registered office changed on 23/09/97 from: 11/15 clarendon place st georges cross glasgow G20 7PZ (1 page) |
23 September 1997 | Registered office changed on 23/09/97 from: 11/15 clarendon place st georges cross glasgow G20 7PZ (1 page) |
23 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
23 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
6 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
6 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
23 January 1996 | Return made up to 28/12/95; no change of members (4 pages) |
23 January 1996 | Return made up to 28/12/95; no change of members (4 pages) |
12 January 1996 | Director resigned (2 pages) |
12 January 1996 | Director resigned (2 pages) |
13 October 1995 | Auditor's resignation (2 pages) |
13 October 1995 | Auditor's resignation (2 pages) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | Auditor's resignation (2 pages) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | Auditor's resignation (2 pages) |
8 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
8 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (44 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (84 pages) |
6 February 1991 | Accounts made up to 31 March 1990 (14 pages) |
6 February 1991 | Accounts made up to 31 March 1990 (14 pages) |
19 March 1990 | Accounts made up to 31 March 1989 (13 pages) |
19 March 1990 | Accounts made up to 31 March 1989 (13 pages) |
30 January 1990 | Dec mort/charge 1051 (2 pages) |
30 January 1990 | Dec mort/charge 1051 (2 pages) |
17 August 1989 | Memorandum and Articles of Association (19 pages) |
17 August 1989 | Memorandum and Articles of Association (19 pages) |
8 August 1988 | Memorandum and Articles of Association (19 pages) |
8 August 1988 | Resolutions
|
8 August 1988 | Memorandum and Articles of Association (19 pages) |
8 August 1988 | Resolutions
|
25 February 1960 | New secretary appointed (4 pages) |
25 February 1960 | New secretary appointed (4 pages) |