Millport
Isle Of Cumbrae
KA28 0EA
Scotland
Secretary Name | Mr Alexander Macfarlane Caldwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Kames House Millport Isle Of Cumbrae KA28 0EA Scotland |
Director Name | Mrs Margaret Stewart Campbell Caldwell |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Kames House Millport Isle Of Cumbrae KA28 0EA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 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 | 31 December 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | C/O Burgoyne Carey Pavillion 2 3 Dava Street Glasgow G51 2JA Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
1 at £1 | Mr Alexander Macfarlane Caldwell 50.00% Ordinary |
---|---|
1 at £1 | Mrs Margaret Stewart Campbell Caldwell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,705 |
Cash | £9,809 |
Current Liabilities | £38,249 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
16 July 1998 | Delivered on: 28 July 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at kames bay near millport, island of cumbrae (46.862 metres). Outstanding |
---|
30 October 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
2 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
23 November 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
10 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
30 August 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
17 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
27 October 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
20 January 2020 | Cessation of Margaret Stewart Campbell Caldwell as a person with significant control on 1 March 2018 (1 page) |
20 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
20 January 2020 | Termination of appointment of Margaret Stewart Campbell Caldwell as a director on 1 March 2018 (1 page) |
5 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
18 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
7 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
24 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
12 January 2010 | Secretary's details changed for Alexander Macfarlane Caldwell on 12 January 2010 (1 page) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Registered office address changed from Pavilion 2 3 Dava Street Broomloan Road Glasgow G51 2JA on 12 January 2010 (1 page) |
12 January 2010 | Secretary's details changed for Alexander Macfarlane Caldwell on 12 January 2010 (1 page) |
12 January 2010 | Director's details changed for Margaret Stewart Campbell Caldwell on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Margaret Stewart Campbell Caldwell on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Alexander Macfarlane Caldwell on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Alexander Macfarlane Caldwell on 12 January 2010 (2 pages) |
12 January 2010 | Registered office address changed from Pavilion 2 3 Dava Street Broomloan Road Glasgow G51 2JA on 12 January 2010 (1 page) |
18 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 March 2009 | Return made up to 31/12/08; full list of members (10 pages) |
23 March 2009 | Return made up to 31/12/08; full list of members (10 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members
|
30 January 2008 | Return made up to 31/12/07; full list of members
|
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members
|
17 January 2007 | Return made up to 31/12/06; full list of members
|
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
30 April 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
30 April 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
21 February 2005 | Return made up to 31/12/04; full list of members
|
21 February 2005 | Return made up to 31/12/04; full list of members
|
20 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
28 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
17 March 2003 | Return made up to 31/12/02; full list of members
|
17 March 2003 | Return made up to 31/12/02; full list of members
|
29 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
29 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
29 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
29 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
28 July 1998 | Partic of mort/charge * (6 pages) |
28 July 1998 | Partic of mort/charge * (6 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | Secretary resigned (1 page) |
21 January 1997 | New secretary appointed;new director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | Secretary resigned (1 page) |
21 January 1997 | New secretary appointed;new director appointed (2 pages) |
21 January 1997 | Registered office changed on 21/01/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Registered office changed on 21/01/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
31 December 1996 | Incorporation (14 pages) |
31 December 1996 | Incorporation (14 pages) |