Elderslie
Renfrewshire
PA5 9BJ
Scotland
Director Name | Ms Irena Janina Fabijanska |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2021(22 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Kirkinner Place Main Street Bridge Of Weir Renfrewshire PA11 3AA Scotland |
Secretary Name | Ms Irena Janina Fabijanska |
---|---|
Status | Current |
Appointed | 09 April 2021(22 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 1 Kirkinner Place Main Street Bridge Of Weir Renfrewshire PA11 3AA Scotland |
Director Name | Irena Janina Hnatiuk |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 61 Thorndene Elderslie Renfrewshire PA5 9DD Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Paul Anthony Carl Melvin |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Newlandcraigs Avenue Elderslie Renfrewshire PA5 9BJ Scotland |
Secretary Name | Irena Janina Hnatiuk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 61 Thorndene Elderslie Renfrewshire PA5 9DD Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Mr Paul Anthony Carl Melvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(14 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 April 2021) |
Role | Company Director |
Correspondence Address | 21 Newlandcraigs Avenue Elderslie Renfrewshire PA5 9BJ Scotland |
Registered Address | 1 Kirkinner Place Main Street Bridge Of Weir Renfrewshire PA11 3AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Bishopton, Bridge of Weir & Langbank |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Paul Anthony Carl Melvin 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 1 week from now) |
11 August 2020 | Confirmation statement made on 3 August 2020 with updates (4 pages) |
---|---|
15 April 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
5 August 2019 | Confirmation statement made on 3 August 2019 with updates (4 pages) |
20 March 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
6 August 2018 | Confirmation statement made on 3 August 2018 with updates (4 pages) |
10 April 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
20 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
20 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
8 August 2016 | Confirmation statement made on 3 August 2016 with updates (4 pages) |
8 August 2016 | Confirmation statement made on 3 August 2016 with updates (4 pages) |
30 March 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
30 March 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
15 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
17 March 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
17 March 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
4 June 2013 | Registered office address changed from Suite 21 St James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from Suite 21 St James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from Suite 21 St James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT on 4 June 2013 (1 page) |
17 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
17 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
13 May 2013 | Appointment of Mr Paul Anthony Carl Melvin as a director (3 pages) |
13 May 2013 | Appointment of Mr Paul Anthony Carl Melvin as a director (3 pages) |
1 May 2013 | Termination of appointment of Irena Hnatiuk as a director (2 pages) |
1 May 2013 | Termination of appointment of Irena Hnatiuk as a director (2 pages) |
1 May 2013 | Termination of appointment of Irena Hnatiuk as a secretary (2 pages) |
1 May 2013 | Appointment of Mr Paul Anthony Carl Melvin as a secretary (3 pages) |
1 May 2013 | Appointment of Mr Paul Anthony Carl Melvin as a secretary (3 pages) |
1 May 2013 | Termination of appointment of Irena Hnatiuk as a secretary (2 pages) |
30 April 2013 | Company name changed millbrae trustees LIMITED\certificate issued on 30/04/13
|
30 April 2013 | Company name changed millbrae trustees LIMITED\certificate issued on 30/04/13
|
30 April 2013 | Resolutions
|
30 April 2013 | Resolutions
|
13 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
30 March 2012 | Termination of appointment of Paul Melvin as a director (2 pages) |
30 March 2012 | Termination of appointment of Paul Melvin as a director (2 pages) |
1 December 2011 | Director's details changed for Paul Anthony Carl Melvin on 28 November 2011 (2 pages) |
1 December 2011 | Director's details changed for Paul Anthony Carl Melvin on 28 November 2011 (2 pages) |
15 November 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages) |
15 November 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages) |
18 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
14 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
9 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
4 March 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
13 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
13 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
22 April 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
22 April 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
22 September 2008 | Return made up to 03/08/08; full list of members (4 pages) |
22 September 2008 | Return made up to 03/08/08; full list of members (4 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
13 September 2007 | Return made up to 03/08/07; full list of members (2 pages) |
13 September 2007 | Return made up to 03/08/07; full list of members (2 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
22 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 September 2006 | Return made up to 03/08/06; full list of members (2 pages) |
22 September 2006 | Return made up to 03/08/06; full list of members (2 pages) |
22 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 May 2006 | Accounts made up to 31 October 2005 (5 pages) |
25 May 2006 | Accounts made up to 31 October 2005 (5 pages) |
17 August 2005 | Return made up to 03/08/05; full list of members (3 pages) |
17 August 2005 | Return made up to 03/08/05; full list of members (3 pages) |
4 March 2005 | Accounts made up to 31 October 2004 (5 pages) |
4 March 2005 | Accounts made up to 31 October 2004 (5 pages) |
24 September 2004 | Return made up to 03/08/04; full list of members
|
24 September 2004 | Return made up to 03/08/04; full list of members
|
18 March 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
18 March 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
17 March 2004 | Registered office changed on 17/03/04 from: millbrae house 222 ayr road newton mearns glasgow east renfrewshire G77 6DR (1 page) |
17 March 2004 | Registered office changed on 17/03/04 from: millbrae house 222 ayr road newton mearns glasgow east renfrewshire G77 6DR (1 page) |
14 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
14 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
12 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
12 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
18 February 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
18 February 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
7 August 2001 | Return made up to 03/08/01; full list of members
|
7 August 2001 | Return made up to 03/08/01; full list of members
|
19 March 2001 | Accounts made up to 31 October 2000 (6 pages) |
19 March 2001 | Accounts made up to 31 October 2000 (6 pages) |
14 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
14 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
5 May 2000 | Accounts made up to 31 October 1999 (5 pages) |
5 May 2000 | Accounts made up to 31 October 1999 (5 pages) |
20 August 1999 | Return made up to 03/08/99; full list of members (6 pages) |
20 August 1999 | Return made up to 03/08/99; full list of members (6 pages) |
12 May 1999 | Registered office changed on 12/05/99 from: 46 millbrae road glasgow G42 9TU (1 page) |
12 May 1999 | Registered office changed on 12/05/99 from: 46 millbrae road glasgow G42 9TU (1 page) |
26 January 1999 | Accounting reference date extended from 31/08/99 to 31/10/99 (1 page) |
26 January 1999 | Accounting reference date extended from 31/08/99 to 31/10/99 (1 page) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Secretary resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | New secretary appointed;new director appointed (2 pages) |
6 August 1998 | New secretary appointed;new director appointed (2 pages) |
6 August 1998 | Secretary resigned (1 page) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
3 August 1998 | Incorporation (16 pages) |
3 August 1998 | Incorporation (16 pages) |