Millport
Strathclyde
KA28 0BD
Scotland
Secretary Name | Mrs Lesley Cunningham |
---|---|
Nationality | Scottish |
Status | Closed |
Appointed | 07 October 1996(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 3 Bute Terrace Millport Strathclyde KA28 0BD Scotland |
Director Name | Mr Robert Cunningham |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 01 November 1999(3 years after company formation) |
Appointment Duration | 15 years, 3 months (closed 20 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Avon Street Hamilton ML3 7HU Scotland |
Director Name | Ethel Mary Thetford Fraser |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Bute Terrace Millport Strathclyde KA28 0BD Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 18 Avon Street Hamilton ML3 7HU Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
97 at £1 | Lesley Cunningham 48.99% Ordinary |
---|---|
97 at £1 | Robert Cunningham 48.99% Ordinary |
4 at £1 | Ethel Mary Thetford Fraser 2.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,553 |
Cash | £9,343 |
Current Liabilities | £4,264 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
22 February 2013 | Amended accounts made up to 31 October 2011 (6 pages) |
22 February 2013 | Amended accounts made up to 31 October 2011 (6 pages) |
18 December 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
19 December 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
16 March 2011 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
11 November 2010 | Director's details changed for Lesley Cunningham on 7 October 2009 (2 pages) |
11 November 2010 | Director's details changed for Robert Cunningham on 7 October 2009 (2 pages) |
11 November 2010 | Director's details changed for Lesley Cunningham on 7 October 2009 (2 pages) |
11 November 2010 | Director's details changed for Robert Cunningham on 7 October 2009 (2 pages) |
11 November 2010 | Director's details changed for Lesley Cunningham on 7 October 2009 (2 pages) |
11 November 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
11 November 2010 | Director's details changed for Robert Cunningham on 7 October 2009 (2 pages) |
11 November 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
15 September 2009 | Registered office changed on 15/09/2009 from c/o burgoyne carey pavilion 2 3 dava street glasgow G51 2JA (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from c/o burgoyne carey pavilion 2 3 dava street glasgow G51 2JA (1 page) |
23 March 2009 | Return made up to 07/10/08; full list of members (10 pages) |
23 March 2009 | Return made up to 07/10/08; full list of members (10 pages) |
2 March 2009 | Appointment terminated director ethel fraser (1 page) |
2 March 2009 | Director appointed robert cunningham (2 pages) |
2 March 2009 | Appointment terminated director ethel fraser (1 page) |
2 March 2009 | Director appointed robert cunningham (2 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from pavilion 2 3 dava street broomloan road glasgow G51 2BS (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from pavilion 2 3 dava street broomloan road glasgow G51 2BS (1 page) |
30 May 2008 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
1 November 2007 | Return made up to 07/10/07; full list of members (7 pages) |
1 November 2007 | Return made up to 07/10/07; full list of members (7 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
30 January 2007 | Return made up to 07/10/06; full list of members
|
30 January 2007 | Return made up to 07/10/06; full list of members
|
18 April 2006 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
8 November 2005 | Return made up to 07/10/05; full list of members
|
8 November 2005 | Return made up to 07/10/05; full list of members
|
18 October 2004 | Return made up to 07/10/04; full list of members
|
18 October 2004 | Return made up to 07/10/04; full list of members
|
1 September 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
1 September 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
16 October 2003 | Return made up to 07/10/03; full list of members
|
16 October 2003 | Return made up to 07/10/03; full list of members
|
13 October 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
13 October 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
21 January 2003 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
21 January 2003 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
19 December 2002 | Return made up to 07/10/02; full list of members (7 pages) |
19 December 2002 | Return made up to 07/10/02; full list of members (7 pages) |
16 September 2002 | Registered office changed on 16/09/02 from: 117 crow road partick glasgow strathclyde G11 7SQ (1 page) |
16 September 2002 | Registered office changed on 16/09/02 from: 117 crow road partick glasgow strathclyde G11 7SQ (1 page) |
23 November 2001 | Return made up to 07/10/01; full list of members (6 pages) |
23 November 2001 | Return made up to 07/10/01; full list of members (6 pages) |
6 November 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
6 November 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
17 December 2000 | Return made up to 07/10/00; full list of members (6 pages) |
17 December 2000 | Return made up to 07/10/00; full list of members (6 pages) |
7 November 2000 | Full accounts made up to 31 October 1999 (9 pages) |
7 November 2000 | Full accounts made up to 31 October 1999 (9 pages) |
30 November 1999 | Return made up to 07/10/99; full list of members (6 pages) |
30 November 1999 | Return made up to 07/10/99; full list of members (6 pages) |
1 September 1999 | Full accounts made up to 31 October 1998 (8 pages) |
1 September 1999 | Full accounts made up to 31 October 1998 (8 pages) |
14 October 1998 | Return made up to 07/10/98; full list of members (6 pages) |
14 October 1998 | Return made up to 07/10/98; full list of members (6 pages) |
14 August 1998 | Full accounts made up to 31 October 1997 (11 pages) |
14 August 1998 | Full accounts made up to 31 October 1997 (11 pages) |
8 December 1997 | Ad 10/04/97--------- £ si 98@1 (2 pages) |
8 December 1997 | Ad 10/04/97--------- £ si 98@1 (2 pages) |
14 November 1997 | Return made up to 07/10/97; full list of members (6 pages) |
14 November 1997 | Return made up to 07/10/97; full list of members (6 pages) |
30 December 1996 | New secretary appointed;new director appointed (2 pages) |
30 December 1996 | New secretary appointed;new director appointed (2 pages) |
30 December 1996 | Registered office changed on 30/12/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
30 December 1996 | New director appointed (2 pages) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | New director appointed (2 pages) |
30 December 1996 | Secretary resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Registered office changed on 30/12/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
30 December 1996 | Secretary resigned (1 page) |
7 October 1996 | Incorporation (14 pages) |
7 October 1996 | Incorporation (14 pages) |