Glasgow
G2 2QD
Scotland
Director Name | Mr John Stewart Stevenson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2002(25 years, 8 months after company formation) |
Appointment Duration | 18 years, 5 months (closed 29 March 2021) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | C/O Mlm Solutions 4/2 100 West Regent Street Glasgow G2 2QD Scotland |
Director Name | David Gray Nellies |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(14 years after company formation) |
Appointment Duration | 22 years, 7 months (resigned 07 November 2013) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Dunblane Slaughterhouse Dunblane Perthshire FK15 9EU Scotland |
Director Name | Duncan Stevenson |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(14 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 18 March 2004) |
Role | Farmer |
Correspondence Address | Muirmill Blairingone Dollar Clackmannanshire |
Secretary Name | David Gray Nellies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(14 years after company formation) |
Appointment Duration | 22 years, 7 months (resigned 07 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dunblane Slaughterhouse Dunblane Perthshire FK15 9EU Scotland |
Website | IP |
---|
Registered Address | C/O Mlm Solutions 4/2 100 West Regent Street Glasgow G2 2QD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
998 at £1 | Duncan Stevenson (Meats) LTD 99.80% Ordinary |
---|---|
2 at £1 | Isabella Stevenson 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£168,392 |
Current Liabilities | £244,600 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 June 1977 | Delivered on: 1 July 1977 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
---|
29 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 December 2020 | Final account prior to dissolution in a winding-up by the court (10 pages) |
11 April 2019 | Registered office address changed from C/O Mlm Solutions, 7th Floor 90 st. Vincent Street Glasgow G2 5UB to C/O Mlm Solutions 4/2 100 West Regent Street Glasgow Scotland G2 2QD on 11 April 2019 (2 pages) |
19 February 2018 | Notice of winding up order (1 page) |
19 February 2018 | Court order notice of winding up (1 page) |
9 February 2018 | Registered office address changed from Dunblane Slaughterhouse Dunblane Perthshire FK15 9EU to C/O Mlm Solutions, 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 9 February 2018 (2 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
10 April 2014 | Termination of appointment of David Nellies as a secretary (1 page) |
10 April 2014 | Termination of appointment of David Nellies as a secretary (1 page) |
10 April 2014 | Termination of appointment of David Nellies as a director (1 page) |
10 April 2014 | Termination of appointment of David Nellies as a director (1 page) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
5 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 May 2010 | Director's details changed for John Stewart Stevenson on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for David Gray Nellies on 1 October 2009 (2 pages) |
21 May 2010 | Secretary's details changed for David Gray Nellies on 1 October 2009 (1 page) |
21 May 2010 | Director's details changed for David Gray Nellies on 1 October 2009 (2 pages) |
21 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Secretary's details changed for David Gray Nellies on 1 October 2009 (1 page) |
21 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for John Stewart Stevenson on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Robert Gordon Stevenson on 1 October 2009 (2 pages) |
21 May 2010 | Secretary's details changed for David Gray Nellies on 1 October 2009 (1 page) |
21 May 2010 | Director's details changed for John Stewart Stevenson on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Robert Gordon Stevenson on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Robert Gordon Stevenson on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for David Gray Nellies on 1 October 2009 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
12 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
24 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 May 2007 | Return made up to 31/03/07; full list of members
|
18 May 2007 | Return made up to 31/03/07; full list of members
|
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 May 2006 | Return made up to 31/03/06; full list of members
|
25 May 2006 | Return made up to 31/03/06; full list of members
|
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 June 2005 | Return made up to 31/03/05; full list of members (7 pages) |
23 June 2005 | Return made up to 31/03/05; full list of members (7 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 April 2004 | Return made up to 31/03/04; full list of members
|
26 April 2004 | Return made up to 31/03/04; full list of members
|
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
11 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 November 2002 | New director appointed (2 pages) |
2 November 2002 | New director appointed (2 pages) |
17 May 2002 | Return made up to 31/03/02; full list of members
|
17 May 2002 | Return made up to 31/03/02; full list of members
|
1 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
1 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
24 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
24 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 April 2000 | Return made up to 31/03/00; full list of members
|
4 April 2000 | Return made up to 31/03/00; full list of members
|
22 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
3 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
20 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
6 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
9 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
9 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
1 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
1 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
8 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
8 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
10 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
10 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
8 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
8 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
10 December 1979 | New secretary appointed (1 page) |
10 December 1979 | New secretary appointed (1 page) |
7 March 1977 | Incorporation (11 pages) |
7 March 1977 | Incorporation (11 pages) |