Company NameB. Mullen & Sons Limited
Company StatusDissolved
Company NumberSC035468
CategoryPrivate Limited Company
Incorporation Date12 July 1960(63 years, 9 months ago)
Dissolution Date19 March 2024 (1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Samuel Irvine Anderson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2005(45 years, 3 months after company formation)
Appointment Duration18 years, 5 months (closed 19 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPottishaw Farm
Bathgate
West Lothian
EH48 2HU
Scotland
Secretary NameMr James Patrick Hemmingway
StatusClosed
Appointed24 August 2018(58 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 19 March 2024)
RoleCompany Director
Correspondence AddressC/O Bdo Llp 4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
Director NameMr James Patrick Hemingway
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2022(61 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 19 March 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Bdo Llp 4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
Director NameIsabella Mason Graham Anderson
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1988(27 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 03 March 2002)
RoleSecretary
Correspondence AddressJesmar
Newhouse
Motherwell
ML1 5NB
Scotland
Director NamePeter Irvine Anderson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1988(27 years, 11 months after company formation)
Appointment Duration17 years, 4 months (resigned 22 October 2005)
RoleHaulier
Correspondence AddressPottishaw Farm
Bathgate
West Lothian
EH48 2HU
Scotland
Director NameMr Samuel Stewart Anderson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1988(27 years, 11 months after company formation)
Appointment Duration23 years, 9 months (resigned 27 February 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address85 Main Street
Overtown
Wishaw
Lanarkshire
ML2 0QF
Scotland
Director NameSamuel Anderson
Date of BirthSeptember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1988(27 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 23 February 2001)
RoleHaulier
Correspondence AddressJesmar
Newhouse
Motherwell
ML1 5NB
Scotland
Director NameWilliam Winning
NationalityBritish
StatusResigned
Appointed06 June 1988(27 years, 11 months after company formation)
Appointment Duration2 years (resigned 20 June 1990)
RoleAccountant
Correspondence Address28 Shottsburn Road
Salsburgh
Shotts
Lanarkshire
ML7 4NT
Scotland
Secretary NameIsabella Mason Graham Anderson
NationalityBritish
StatusResigned
Appointed06 June 1988(27 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 03 March 2002)
RoleCompany Director
Correspondence AddressJesmar
Newhouse
Motherwell
ML1 5NB
Scotland
Secretary NameJennifer Isabella Anderson
NationalityBritish
StatusResigned
Appointed04 March 2002(41 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 11 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBeechwood
Wilson Road
Newhouse
Lanarkshire
ML1 5NB
Scotland
Director NameJennifer Isabella Anderson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(45 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 11 September 2014)
RoleHaulage Operator
Country of ResidenceScotland
Correspondence AddressBeechwood
Wilson Road
Newhouse
Lanarkshire
ML1 5NB
Scotland
Secretary NameMr Robert Paul Brooks
StatusResigned
Appointed11 September 2014(54 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 August 2018)
RoleCompany Director
Correspondence Address44 Drumellan Road
Alloway
Ayr
KA7 4XA
Scotland

Contact

Telephone0131 6652335
Telephone regionEdinburgh

Location

Registered AddressC/O Bdo Llp 2 Atlantic Square
31 York Street
Glasgow
G2 8NJ
Scotland
Address Matches2 other UK companies use this postal address

Shareholders

9.7k at £1S A H LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

8 January 2004Delivered on: 14 January 2004
Satisfied on: 1 July 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
1 April 1976Delivered on: 1 April 1976
Satisfied on: 23 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground, part of the land and estate of crookston ayr.
Fully Satisfied
1 December 1967Delivered on: 4 December 1967
Satisfied on: 29 August 1997
Persons entitled: National Commercial Bank of Scotland LTD

Classification: Supplementary bond for cash credit and floating charge
Secured details: For further securing the sum stated above.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
4 December 1967Delivered on: 4 December 1967
Satisfied on: 23 March 2004
Persons entitled: National Commercial Bank of Scotland LTD

Classification: Bond for cash credit & disposition in security
Secured details: All sums due or to become due but not exceeding £14,000 of principal.
Particulars: Reversionary interest over & heritable property at crookston school, inveresk, midlothian.
Fully Satisfied
10 April 1963Delivered on: 10 April 1963
Satisfied on: 23 March 2004
Persons entitled: Petrofina (Gt. Britain) Limited

Classification: Ex facie abodu to disposition by the company in favour of the chargee and relative minute of agreement between said parties
Secured details: For securing £4,000 of principal, and any further sums due or to become due by the company to the chargee not exceeding £4,200 in aggregate.
Particulars: Area of ground extending to one acre or thereby, situated at the junction of the public road leading from dalkeith to haddington and the road leading therefrom to elphinstone part of the lands and estate of crookston in the parish of inveresk and county of midlothian.
Fully Satisfied

Filing History

31 December 2020Accounts for a dormant company made up to 31 December 2019 (12 pages)
21 August 2020Registered office address changed from Wilson Road Garage Newhouse Lanarkshire ML1 5NB to First Floor Maxim Business Park Maxim 1 2 Parklands Way Eurocentral Motherwell ML1 4WR on 21 August 2020 (1 page)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
26 September 2019Full accounts made up to 31 December 2018 (12 pages)
19 July 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (12 pages)
24 August 2018Appointment of Mr James Patrick Hemmingway as a secretary on 24 August 2018 (2 pages)
24 August 2018Termination of appointment of Robert Paul Brooks as a secretary on 24 August 2018 (1 page)
15 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
11 July 2017Full accounts made up to 31 December 2016 (11 pages)
11 July 2017Full accounts made up to 31 December 2016 (11 pages)
20 June 2017Confirmation statement made on 11 June 2017 with updates (7 pages)
20 June 2017Confirmation statement made on 11 June 2017 with updates (7 pages)
16 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 9,700
(4 pages)
16 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 9,700
(4 pages)
9 May 2016Full accounts made up to 31 December 2015 (12 pages)
9 May 2016Full accounts made up to 31 December 2015 (12 pages)
1 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 9,700
(4 pages)
1 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 9,700
(4 pages)
28 April 2015Full accounts made up to 31 December 2014 (9 pages)
28 April 2015Full accounts made up to 31 December 2014 (9 pages)
11 September 2014Appointment of Mr Robert Paul Brooks as a secretary on 11 September 2014 (2 pages)
11 September 2014Termination of appointment of Jennifer Isabella Anderson as a director on 11 September 2014 (1 page)
11 September 2014Appointment of Mr Robert Paul Brooks as a secretary on 11 September 2014 (2 pages)
11 September 2014Termination of appointment of Jennifer Isabella Anderson as a secretary on 11 September 2014 (1 page)
11 September 2014Termination of appointment of Jennifer Isabella Anderson as a director on 11 September 2014 (1 page)
11 September 2014Termination of appointment of Jennifer Isabella Anderson as a secretary on 11 September 2014 (1 page)
20 August 2014Full accounts made up to 31 December 2013 (9 pages)
20 August 2014Full accounts made up to 31 December 2013 (9 pages)
25 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 9,700
(5 pages)
25 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 9,700
(5 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
26 April 2013Auditor's resignation (2 pages)
26 April 2013Auditor's resignation (2 pages)
23 April 2013Full accounts made up to 31 December 2012 (9 pages)
23 April 2013Full accounts made up to 31 December 2012 (9 pages)
22 April 2013Section 519 (2 pages)
22 April 2013Section 519 (2 pages)
26 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
23 April 2012Full accounts made up to 31 December 2011 (9 pages)
23 April 2012Full accounts made up to 31 December 2011 (9 pages)
16 March 2012Termination of appointment of Samuel Anderson as a director (1 page)
16 March 2012Termination of appointment of Samuel Anderson as a director (1 page)
29 June 2011Full accounts made up to 31 December 2010 (9 pages)
29 June 2011Full accounts made up to 31 December 2010 (9 pages)
27 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
29 September 2010Full accounts made up to 31 December 2009 (8 pages)
29 September 2010Full accounts made up to 31 December 2009 (8 pages)
22 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
15 June 2009Return made up to 11/06/09; full list of members (4 pages)
15 June 2009Return made up to 11/06/09; full list of members (4 pages)
15 April 2009Full accounts made up to 31 December 2008 (9 pages)
15 April 2009Full accounts made up to 31 December 2008 (9 pages)
7 July 2008Director's change of particulars / samuel anderson / 18/01/2008 (1 page)
7 July 2008Return made up to 11/06/08; full list of members (4 pages)
7 July 2008Location of register of members (1 page)
7 July 2008Location of register of members (1 page)
7 July 2008Director's change of particulars / samuel anderson / 21/12/2007 (1 page)
7 July 2008Director's change of particulars / samuel anderson / 18/01/2008 (1 page)
7 July 2008Director's change of particulars / samuel anderson / 21/12/2007 (1 page)
7 July 2008Registered office changed on 07/07/2008 from, wilson road garage, newhouse, motherwell, lanarkshire, ML1 5NB (1 page)
7 July 2008Registered office changed on 07/07/2008 from, wilson road garage, newhouse, motherwell, lanarkshire, ML1 5NB (1 page)
7 July 2008Return made up to 11/06/08; full list of members (4 pages)
24 June 2008Full accounts made up to 31 December 2007 (8 pages)
24 June 2008Full accounts made up to 31 December 2007 (8 pages)
11 July 2007Full accounts made up to 31 December 2006 (9 pages)
11 July 2007Full accounts made up to 31 December 2006 (9 pages)
18 June 2007Return made up to 11/06/07; no change of members (7 pages)
18 June 2007Return made up to 11/06/07; no change of members (7 pages)
17 October 2006Full accounts made up to 31 December 2005 (8 pages)
17 October 2006Full accounts made up to 31 December 2005 (8 pages)
19 June 2006Return made up to 11/06/06; full list of members (7 pages)
19 June 2006Return made up to 11/06/06; full list of members (7 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
17 October 2005Full accounts made up to 31 December 2004 (10 pages)
17 October 2005Full accounts made up to 31 December 2004 (10 pages)
5 July 2005Return made up to 11/06/05; full list of members (7 pages)
5 July 2005Return made up to 11/06/05; full list of members (7 pages)
1 July 2005Dec mort/charge * (2 pages)
1 July 2005Dec mort/charge * (2 pages)
13 August 2004Full accounts made up to 31 December 2003 (12 pages)
13 August 2004Full accounts made up to 31 December 2003 (12 pages)
29 June 2004Return made up to 11/06/04; full list of members (8 pages)
29 June 2004Return made up to 11/06/04; full list of members (8 pages)
23 March 2004Dec mort/charge * (4 pages)
23 March 2004Dec mort/charge * (4 pages)
23 March 2004Dec mort/charge * (4 pages)
23 March 2004Dec mort/charge * (4 pages)
23 March 2004Dec mort/charge * (4 pages)
23 March 2004Dec mort/charge * (4 pages)
14 January 2004Partic of mort/charge * (5 pages)
14 January 2004Partic of mort/charge * (5 pages)
3 December 2003Registered office changed on 03/12/03 from: wilson road garage, newhouse, motherwell, ML1 5NB (1 page)
3 December 2003Registered office changed on 03/12/03 from: wilson road garage, newhouse, motherwell, ML1 5NB (1 page)
18 June 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/06/03
(8 pages)
18 June 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/06/03
(8 pages)
30 May 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
30 May 2003Registered office changed on 30/05/03 from: crookston, musselburgh, midlothian, EH21 8QF (1 page)
30 May 2003Registered office changed on 30/05/03 from: crookston, musselburgh, midlothian, EH21 8QF (1 page)
30 May 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
4 March 2003Full accounts made up to 30 September 2002 (13 pages)
4 March 2003Full accounts made up to 30 September 2002 (13 pages)
17 July 2002Full accounts made up to 30 September 2001 (12 pages)
17 July 2002Full accounts made up to 30 September 2001 (12 pages)
17 June 2002Return made up to 11/06/02; full list of members (8 pages)
17 June 2002Return made up to 11/06/02; full list of members (8 pages)
25 March 2002New secretary appointed (2 pages)
25 March 2002Secretary resigned;director resigned (1 page)
25 March 2002Secretary resigned;director resigned (1 page)
25 March 2002New secretary appointed (2 pages)
19 June 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 June 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 May 2001Full accounts made up to 30 September 2000 (12 pages)
4 May 2001Full accounts made up to 30 September 2000 (12 pages)
20 June 2000Return made up to 11/06/00; full list of members (8 pages)
20 June 2000Return made up to 11/06/00; full list of members (8 pages)
6 June 2000Full accounts made up to 30 September 1999 (12 pages)
6 June 2000Full accounts made up to 30 September 1999 (12 pages)
17 June 1999Return made up to 11/06/99; no change of members (4 pages)
17 June 1999Return made up to 11/06/99; no change of members (4 pages)
6 January 1999Full accounts made up to 30 September 1998 (11 pages)
6 January 1999Full accounts made up to 30 September 1998 (11 pages)
19 June 1998Return made up to 11/06/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1998Return made up to 11/06/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 1998Full accounts made up to 30 September 1997 (12 pages)
20 April 1998Full accounts made up to 30 September 1997 (12 pages)
29 August 1997Dec mort/charge * (6 pages)
29 August 1997Dec mort/charge * (6 pages)
26 June 1997Full accounts made up to 30 September 1996 (12 pages)
26 June 1997Full accounts made up to 30 September 1996 (12 pages)
16 June 1997Return made up to 11/06/97; full list of members (6 pages)
16 June 1997Return made up to 11/06/97; full list of members (6 pages)
25 June 1996Return made up to 11/06/96; no change of members (4 pages)
25 June 1996Return made up to 11/06/96; no change of members (4 pages)
20 June 1996Full accounts made up to 30 September 1995 (11 pages)
20 June 1996Full accounts made up to 30 September 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
30 September 1982Accounts made up to 30 September 1982 (10 pages)
30 September 1982Accounts made up to 30 September 1982 (10 pages)
12 July 1960Certificate of incorporation (12 pages)
12 July 1960Certificate of incorporation (12 pages)