Giffnock
Glasgow
G46 6SQ
Scotland
Secretary Name | Kirsten Emma McAlonan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 1998(34 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 14 November 2014) |
Role | Company Director |
Correspondence Address | 18 Craignethan Road Glasgow Lanarkshire G46 6SQ Scotland |
Director Name | Michael Blackadder |
---|---|
Date of Birth | June 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 April 1994) |
Role | Meat Salesman |
Correspondence Address | Matapos 25 Neilston Road Uplawmoor Glasgow Lanarkshire G78 4AB Scotland |
Director Name | James Millen |
---|---|
Date of Birth | March 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 April 1994) |
Role | Co Director |
Correspondence Address | 127 Fotheringay Road Glasgow Lanarkshire G41 4LG Scotland |
Director Name | William Moore Millen |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 December 1988(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 April 1994) |
Role | Meat Salesman |
Correspondence Address | 103 Deanstown Road Shawlands Glasgow G78 1NL Scotland |
Director Name | Mary Patricia Moore |
---|---|
Date of Birth | January 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | Rockfield Magheradunbar Enniskillen Co Fermanagh |
Director Name | William Moore |
---|---|
Date of Birth | November 1917 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(25 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 September 1995) |
Role | Co Director |
Correspondence Address | Rockfield Magheradunbar Enniskillen Co Fermanagh |
Secretary Name | William Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 July 1990) |
Role | Company Director |
Correspondence Address | Rockfield Magheradunbar Enniskillen Co Fermanagh |
Secretary Name | William Moore Millen |
---|---|
Nationality | British / Canadian |
Status | Resigned |
Appointed | 27 June 1990(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | 14 Herries Rd. Glasgow G41 4DF Scotland |
Director Name | Carol Irene Millen |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1994(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 1998) |
Role | Administrator |
Correspondence Address | 440 Kilmarnock Road Glasgow G43 2RL Scotland |
Secretary Name | Carol Irene Millen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1994(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 July 1998) |
Role | Administrator |
Correspondence Address | 440 Kilmarnock Road Glasgow G43 2RL Scotland |
Registered Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | 2 other UK companies use this postal address |
9k at £1 | William Moore Millen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,058 |
Cash | £30,726 |
Current Liabilities | £20,668 |
Latest Accounts | 30 September 2013 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
25 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2014 | Application to strike the company off the register (3 pages) |
7 July 2014 | Application to strike the company off the register (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
15 November 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
15 November 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
7 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 7 August 2013 (1 page) |
7 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 7 August 2013 (1 page) |
18 June 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 April 2012 | Compulsory strike-off action has been suspended (1 page) |
26 April 2012 | Compulsory strike-off action has been suspended (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Registered office address changed from Sherwood House 7 Glasgow Road, Paisley Renfrewshire PA1 3QS on 9 November 2011 (1 page) |
9 November 2011 | Director's details changed for William Moore Millen on 31 July 2011 (2 pages) |
9 November 2011 | Registered office address changed from Sherwood House 7 Glasgow Road, Paisley Renfrewshire PA1 3QS on 9 November 2011 (1 page) |
9 November 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Registered office address changed from Sherwood House 7 Glasgow Road, Paisley Renfrewshire PA1 3QS on 9 November 2011 (1 page) |
9 November 2011 | Director's details changed for William Moore Millen on 31 July 2011 (2 pages) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2010 | Annual return made up to 31 July 2010 (14 pages) |
4 November 2010 | Annual return made up to 31 July 2010 (14 pages) |
2 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
2 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
2 September 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
2 September 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 September 2009 | Return made up to 31/07/09; no change of members (5 pages) |
17 September 2009 | Return made up to 31/07/09; no change of members (5 pages) |
31 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2009 | Return made up to 31/07/08; full list of members (8 pages) |
28 March 2009 | Return made up to 31/07/07; full list of members (7 pages) |
28 March 2009 | Director's change of particulars / william millen / 15/10/2006 (1 page) |
28 March 2009 | Secretary's change of particulars / kirsten mcalonan / 15/10/2006 (1 page) |
28 March 2009 | Return made up to 31/07/08; full list of members (8 pages) |
28 March 2009 | Return made up to 31/07/07; full list of members (7 pages) |
28 March 2009 | Director's change of particulars / william millen / 15/10/2006 (1 page) |
28 March 2009 | Secretary's change of particulars / kirsten mcalonan / 15/10/2006 (1 page) |
6 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 August 2006 | Return made up to 31/07/06; full list of members (6 pages) |
17 August 2006 | Return made up to 31/07/06; full list of members (6 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 August 2005 | Return made up to 31/07/05; full list of members (6 pages) |
22 August 2005 | Return made up to 31/07/05; full list of members (6 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 October 2004 | Registered office changed on 13/10/04 from: sandyford abattoir sandyford road paisley PA3 4HP (1 page) |
13 October 2004 | Return made up to 31/07/04; full list of members (6 pages) |
13 October 2004 | Registered office changed on 13/10/04 from: sandyford abattoir sandyford road paisley PA3 4HP (1 page) |
13 October 2004 | Return made up to 31/07/04; full list of members (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
27 October 2003 | Return made up to 31/07/03; full list of members (6 pages) |
27 October 2003 | Return made up to 31/07/03; full list of members (6 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
4 December 2002 | Return made up to 31/07/02; full list of members
|
4 December 2002 | Return made up to 31/07/02; full list of members
|
30 August 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
25 September 2001 | Partic of mort/charge * (5 pages) |
25 September 2001 | Partic of mort/charge * (5 pages) |
30 July 2001 | Return made up to 31/07/01; full list of members (6 pages) |
30 July 2001 | Return made up to 31/07/01; full list of members (6 pages) |
22 May 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 May 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 November 2000 | Return made up to 31/07/00; full list of members (6 pages) |
15 November 2000 | Return made up to 31/07/00; full list of members (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 August 1999 | Return made up to 31/07/99; full list of members
|
23 August 1999 | Director's particulars changed (1 page) |
23 August 1999 | Secretary's particulars changed (1 page) |
23 August 1999 | Return made up to 31/07/99; full list of members
|
23 August 1999 | Director's particulars changed (1 page) |
23 August 1999 | Secretary's particulars changed (1 page) |
14 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
14 January 1999 | Director resigned (1 page) |
11 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
31 July 1998 | New secretary appointed (2 pages) |
31 July 1998 | New secretary appointed (2 pages) |
24 July 1998 | Secretary resigned (1 page) |
24 July 1998 | Secretary resigned (1 page) |
23 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
23 February 1998 | Director's particulars changed (1 page) |
23 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
23 February 1998 | Director's particulars changed (1 page) |
22 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
22 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
27 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
27 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
23 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
23 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
20 September 1995 | Director resigned (2 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | Director resigned (2 pages) |
20 September 1995 | New director appointed (2 pages) |
24 April 1995 | Secretary resigned (2 pages) |
24 April 1995 | Secretary resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |