Houston Road, Langbank
Port Glasgow
Renfrewshire
PA14 6XT
Scotland
Secretary Name | Charles Hamilton |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 2005(7 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Correspondence Address | Glaeburn Houston Road, Langbank Port Glasgow Renfrewshire PA14 6XT Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 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 | 09 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr Gurmail Singh Dhillon |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 02 December 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Kelvinside Gardens Glasgow Lanarkshire G20 6BB Scotland |
Director Name | Charan Singh Gill |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 11 November 2005) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Mehar House 52 Newark Drive Pollokshields Glasgow G41 4PX Scotland |
Secretary Name | Charan Singh Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 11 November 2005) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Mehar House 52 Newark Drive Pollokshields Glasgow G41 4PX Scotland |
Secretary Name | Mr Charles Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(7 years, 5 months after company formation) |
Appointment Duration | 3 weeks (resigned 02 December 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gladburn Houston Road, Langbank Port Glasgow Renfrewshire PA14 6XT Scotland |
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 7 other UK companies use this postal address |
Year | 2007 |
---|---|
Net Worth | -£2,354,960 |
Cash | £600 |
Current Liabilities | £5,121,076 |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2009 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 October |
Next Return Due | 23 June 2017 (overdue) |
---|
29 July 2016 | Notice of ceasing to act as receiver or manager (2 pages) |
---|---|
20 August 2009 | Notice of receiver's report (16 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from 23 crow road glasgow G11 7RT (1 page) |
27 May 2009 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
10 July 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
26 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
18 February 2008 | Accounts for a small company made up to 31 October 2006 (7 pages) |
14 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
15 December 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: 10 clydeholm road glasgow G14 0QQ (1 page) |
9 June 2006 | Return made up to 09/06/06; full list of members (3 pages) |
9 June 2006 | Director's particulars changed (1 page) |
9 December 2005 | New secretary appointed (1 page) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Secretary resigned (1 page) |
14 November 2005 | New secretary appointed (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Secretary resigned (1 page) |
11 July 2005 | Full accounts made up to 31 October 2004 (13 pages) |
13 June 2005 | Return made up to 09/06/05; full list of members (7 pages) |
23 April 2005 | Partic of mort/charge * (3 pages) |
2 August 2004 | Full accounts made up to 31 October 2003 (14 pages) |
29 June 2004 | Return made up to 09/06/04; full list of members (8 pages) |
23 September 2003 | Particulars of contract relating to shares (4 pages) |
23 September 2003 | Ad 01/11/02--------- £ si 9999@1 (2 pages) |
1 September 2003 | Full accounts made up to 31 October 2002 (12 pages) |
6 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
2 June 2002 | Return made up to 09/06/02; full list of members (7 pages) |
1 May 2002 | Full accounts made up to 31 October 2001 (12 pages) |
9 August 2001 | Dec mort/charge * (4 pages) |
14 June 2001 | Partic of mort/charge * (5 pages) |
12 June 2001 | Partic of mort/charge * (6 pages) |
5 June 2001 | Return made up to 09/06/01; full list of members (7 pages) |
8 May 2001 | Full accounts made up to 31 October 2000 (10 pages) |
11 April 2001 | New director appointed (2 pages) |
29 November 2000 | Partic of mort/charge * (7 pages) |
24 November 2000 | Partic of mort/charge * (6 pages) |
12 September 2000 | Partic of mort/charge * (5 pages) |
5 July 2000 | Partic of mort/charge * (5 pages) |
7 June 2000 | Partic of mort/charge * (5 pages) |
7 June 2000 | Return made up to 09/06/00; full list of members (7 pages) |
24 May 2000 | New director appointed (2 pages) |
30 March 2000 | Full accounts made up to 31 October 1999 (9 pages) |
7 December 1999 | Accounting reference date extended from 30/06/99 to 31/10/99 (2 pages) |
7 December 1999 | Resolutions
|
7 December 1999 | Ad 23/11/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
23 November 1999 | Return made up to 09/06/99; full list of members; amend (6 pages) |
29 June 1999 | Return made up to 09/06/99; full list of members (6 pages) |
19 February 1999 | Partic of mort/charge * (5 pages) |
6 August 1998 | Partic of mort/charge * (6 pages) |
22 June 1998 | Company name changed millbry 74 LTD.\certificate issued on 23/06/98 (2 pages) |
17 June 1998 | Resolutions
|
17 June 1998 | Registered office changed on 17/06/98 from: 14 mitchell lane glasgow G1 3NU (1 page) |
9 June 1998 | Incorporation (16 pages) |