Glasgow
G2 2PQ
Scotland
Director Name | Mr Alexander James Reavell Stewart |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Secretary Name | Mr Alexander James Reavell Stewart |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Director Name | Mr Stuart John Warnock |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 9 months (resigned 22 December 2010) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Abbotsford Court Cumbernauld Glasgow G67 4BQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0845 6868333 |
---|---|
Telephone region | Unknown |
Registered Address | 216 West George Street Glasgow G2 2PQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
70 at £1 | A. James R Stewart 70.00% Ordinary |
---|---|
30 at £1 | David Hogg 30.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £25,635 |
Net Worth | £468,662 |
Cash | £781 |
Current Liabilities | £6,219 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
2 April 1999 | Delivered on: 22 April 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 doune gardens, glasgow. Outstanding |
---|---|
31 March 1999 | Delivered on: 14 April 1999 Satisfied on: 18 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
8 March 2024 | Confirmation statement made on 23 February 2024 with no updates (3 pages) |
---|---|
21 February 2024 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
10 March 2023 | Confirmation statement made on 23 February 2023 with updates (6 pages) |
8 March 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
7 March 2023 | Change of details for Mr Alexander James Reavell Stewart as a person with significant control on 4 April 2022 (2 pages) |
7 March 2023 | Cessation of David Hogg as a person with significant control on 4 April 2022 (1 page) |
7 March 2023 | Notification of Margaret Anne Stewart as a person with significant control on 4 April 2022 (2 pages) |
14 April 2022 | Director's details changed for Mr David Hogg on 13 April 2022 (2 pages) |
14 April 2022 | Director's details changed for Mr Alexander James Reavell Stewart on 13 April 2022 (2 pages) |
14 April 2022 | Change of details for Mr David Hogg as a person with significant control on 13 April 2022 (2 pages) |
14 April 2022 | Change of details for Mr Alexander James Reavell Stewart as a person with significant control on 13 April 2022 (2 pages) |
14 April 2022 | Secretary's details changed for Mr Alexander James Reavell Stewart on 13 April 2022 (1 page) |
7 April 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
7 April 2022 | Change of share class name or designation (2 pages) |
7 April 2022 | Resolutions
|
7 April 2022 | Memorandum and Articles of Association (16 pages) |
1 March 2022 | Confirmation statement made on 23 February 2022 with updates (4 pages) |
6 May 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
2 March 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
23 December 2020 | Satisfaction of charge 2 in full (4 pages) |
8 September 2020 | Registered office address changed from 87 Middlesex Street Glasgow G41 1EE to 216 West George Street Glasgow G2 2PQ on 8 September 2020 (1 page) |
8 September 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
26 October 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
25 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
3 April 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
1 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
29 September 2016 | Total exemption full accounts made up to 31 May 2016 (10 pages) |
29 September 2016 | Total exemption full accounts made up to 31 May 2016 (10 pages) |
26 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
9 November 2015 | Total exemption full accounts made up to 31 May 2015 (10 pages) |
9 November 2015 | Total exemption full accounts made up to 31 May 2015 (10 pages) |
3 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
25 September 2014 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
25 September 2014 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
18 September 2014 | Satisfaction of charge 1 in full (1 page) |
18 September 2014 | Satisfaction of charge 1 in full (1 page) |
24 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
16 October 2013 | Total exemption full accounts made up to 31 May 2013 (11 pages) |
16 October 2013 | Total exemption full accounts made up to 31 May 2013 (11 pages) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
26 October 2012 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
26 October 2012 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
5 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Total exemption full accounts made up to 31 May 2011 (22 pages) |
10 November 2011 | Total exemption full accounts made up to 31 May 2011 (22 pages) |
10 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Termination of appointment of Stuart Warnock as a director (1 page) |
6 January 2011 | Termination of appointment of Stuart Warnock as a director (1 page) |
13 October 2010 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
13 October 2010 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
9 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
21 December 2009 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
21 December 2009 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
10 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
27 October 2008 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
27 October 2008 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
12 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
12 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
22 October 2007 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
22 October 2007 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
12 March 2007 | Return made up to 23/02/07; full list of members (7 pages) |
12 March 2007 | Return made up to 23/02/07; full list of members (7 pages) |
16 January 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
16 January 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
6 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
6 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
18 October 2005 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
18 October 2005 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
10 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
10 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
30 September 2004 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
30 September 2004 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
2 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
2 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
23 September 2003 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
23 September 2003 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
27 February 2003 | Return made up to 23/02/03; full list of members (7 pages) |
27 February 2003 | Return made up to 23/02/03; full list of members (7 pages) |
28 November 2002 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
28 November 2002 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
9 March 2002 | Return made up to 23/02/02; full list of members (7 pages) |
9 March 2002 | Return made up to 23/02/02; full list of members (7 pages) |
8 October 2001 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
8 October 2001 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
5 March 2001 | Return made up to 23/02/01; full list of members (7 pages) |
5 March 2001 | Return made up to 23/02/01; full list of members (7 pages) |
9 November 2000 | Full accounts made up to 31 May 2000 (9 pages) |
9 November 2000 | Full accounts made up to 31 May 2000 (9 pages) |
1 March 2000 | Return made up to 23/02/00; full list of members (7 pages) |
1 March 2000 | Return made up to 23/02/00; full list of members (7 pages) |
22 April 1999 | Partic of mort/charge * (5 pages) |
22 April 1999 | Partic of mort/charge * (5 pages) |
14 April 1999 | Partic of mort/charge * (6 pages) |
14 April 1999 | Partic of mort/charge * (6 pages) |
3 April 1999 | Ad 19/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 April 1999 | Accounting reference date extended from 29/02/00 to 31/05/00 (1 page) |
3 April 1999 | Accounting reference date extended from 29/02/00 to 31/05/00 (1 page) |
3 April 1999 | Ad 19/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New secretary appointed (2 pages) |
2 April 1999 | New secretary appointed (2 pages) |
25 March 1999 | Company name changed millbry 187 LTD.\certificate issued on 26/03/99 (2 pages) |
25 March 1999 | Company name changed millbry 187 LTD.\certificate issued on 26/03/99 (2 pages) |
23 March 1999 | Resolutions
|
23 March 1999 | Resolutions
|
22 March 1999 | Registered office changed on 22/03/99 from: 5 logie mill beaverbank office park edinburgh EH7 4HH (1 page) |
22 March 1999 | Secretary resigned (1 page) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Registered office changed on 22/03/99 from: 5 logie mill beaverbank office park edinburgh EH7 4HH (1 page) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Secretary resigned (1 page) |
23 February 1999 | Incorporation (16 pages) |
23 February 1999 | Incorporation (16 pages) |