Bearsden
Glasgow
Lanarkshire
G61 1RY
Scotland
Secretary Name | Ms Carole Larter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 1999(9 months, 1 week after company formation) |
Appointment Duration | 18 years, 4 months (closed 18 July 2017) |
Role | Secretary |
Correspondence Address | 57 Maxwell Avenue Bearsden Glasgow Lanarkshire G61 1NZ Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Alison Munro McKay Mills |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | Marionfield 28 Hunterhill Road Paisley Renfrewshire PA2 6ST Scotland |
Secretary Name | Alison Munro McKay Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 March 1999) |
Role | Company Director |
Correspondence Address | Marionfield 28 Hunterhill Road Paisley Renfrewshire PA2 6ST Scotland |
Website | www.jacksonmills.com/ |
---|---|
Email address | [email protected] |
Telephone | 0141 9429686 |
Telephone region | Glasgow |
Registered Address | 110a Maxwell Avenue Bearsden Glasgow G61 1HU Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bearsden South |
Address Matches | 7 other UK companies use this postal address |
90 at £1 | Ms Carol Anne Jackson 90.00% Ordinary |
---|---|
10 at £1 | Ms Carole Larter 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £63,374 |
Cash | £73,342 |
Current Liabilities | £11,564 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2017 | Application to strike the company off the register (3 pages) |
20 April 2017 | Application to strike the company off the register (3 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
9 January 2017 | Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
9 January 2017 | Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
10 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
2 June 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
12 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
18 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
25 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
25 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
9 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
9 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
12 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
8 June 2010 | Director's details changed for Ms Carol Anne Jackson on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Ms Carol Anne Jackson on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Ms Carol Anne Jackson on 8 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
8 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
8 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
14 July 2008 | Secretary's change of particulars / carole larter / 01/06/2008 (2 pages) |
14 July 2008 | Secretary's change of particulars / carole larter / 01/06/2008 (2 pages) |
14 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
14 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
11 July 2008 | Director's change of particulars / carol jackson / 11/07/2008 (2 pages) |
11 July 2008 | Director's change of particulars / carol jackson / 11/07/2008 (2 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
10 July 2007 | Return made up to 08/06/07; full list of members
|
10 July 2007 | Return made up to 08/06/07; full list of members
|
29 June 2007 | Registered office changed on 29/06/07 from: 146 west regent street glasgow G2 2RZ (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: 146 west regent street glasgow G2 2RZ (1 page) |
14 May 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
14 May 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
13 July 2006 | Return made up to 08/06/06; full list of members (6 pages) |
13 July 2006 | Return made up to 08/06/06; full list of members (6 pages) |
12 May 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
12 May 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
14 June 2005 | Return made up to 08/06/05; full list of members
|
14 June 2005 | Return made up to 08/06/05; full list of members
|
12 May 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
12 May 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
17 June 2004 | Return made up to 08/06/04; full list of members (6 pages) |
17 June 2004 | Return made up to 08/06/04; full list of members (6 pages) |
10 June 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
10 June 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
13 June 2003 | Return made up to 08/06/03; full list of members (6 pages) |
13 June 2003 | Return made up to 08/06/03; full list of members (6 pages) |
9 June 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
9 June 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
26 June 2002 | Return made up to 08/06/02; full list of members
|
26 June 2002 | Return made up to 08/06/02; full list of members
|
18 February 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
18 February 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
13 June 2001 | Return made up to 08/06/01; full list of members
|
13 June 2001 | Return made up to 08/06/01; full list of members
|
22 February 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
22 February 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
6 June 2000 | Return made up to 08/06/00; full list of members
|
6 June 2000 | Return made up to 08/06/00; full list of members
|
1 March 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
1 March 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
9 June 1999 | Return made up to 08/06/99; full list of members (6 pages) |
9 June 1999 | Return made up to 08/06/99; full list of members (6 pages) |
3 April 1999 | Accounting reference date extended from 30/06/99 to 30/11/99 (1 page) |
3 April 1999 | Accounting reference date extended from 30/06/99 to 30/11/99 (1 page) |
21 March 1999 | New secretary appointed (2 pages) |
21 March 1999 | Secretary resigned (1 page) |
21 March 1999 | Secretary resigned (1 page) |
21 March 1999 | New secretary appointed (2 pages) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Ad 30/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Ad 30/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 August 1998 | New secretary appointed;new director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New secretary appointed;new director appointed (2 pages) |
27 July 1998 | Company name changed millbry 70 LTD.\certificate issued on 28/07/98 (2 pages) |
27 July 1998 | Company name changed millbry 70 LTD.\certificate issued on 28/07/98 (2 pages) |
23 July 1998 | Resolutions
|
23 July 1998 | Resolutions
|
22 July 1998 | Registered office changed on 22/07/98 from: 5 logie mill edinburgh EH7 4HH (1 page) |
22 July 1998 | Registered office changed on 22/07/98 from: 5 logie mill edinburgh EH7 4HH (1 page) |
22 July 1998 | Secretary resigned (1 page) |
22 July 1998 | Secretary resigned (1 page) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | Director resigned (1 page) |
8 June 1998 | Incorporation (16 pages) |
8 June 1998 | Incorporation (16 pages) |