Auldhouse
East Kilbride
Lanarkshire
G75 9DP
Scotland
Director Name | Mimi Milne |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Singaporean |
Status | Closed |
Appointed | 21 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cleughearn Lodge Auldhouse East Kilbride Lanarkshire G75 9DP Scotland |
Secretary Name | Mimi Milne |
---|---|
Nationality | Singaporean |
Status | Closed |
Appointed | 21 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cleughearn Lodge Auldhouse East Kilbride Lanarkshire G75 9DP Scotland |
Director Name | Robert Walter Gordon |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Wallace Street Stirling Stirlingshire FK8 1NS Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1999(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1999(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | mimspottery.com |
---|---|
Email address | [email protected] |
Registered Address | 159-163 Glentanar Road Glasgow G22 7XS Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Canal |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Mims Pottery LTD 80.00% Ordinary |
---|---|
20 at £1 | Robert Walter Gordon 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£358,558 |
Cash | £1,000 |
Current Liabilities | £66,967 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
7 January 2000 | Delivered on: 18 January 2000 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The whitehart hotel, port ellen, isle of islay. Outstanding |
---|---|
20 December 1999 | Delivered on: 7 January 2000 Persons entitled: Aib Group (UK) PLC Classification: 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. Outstanding |
20 October 2017 | Termination of appointment of Robert Walter Gordon as a director on 26 September 2017 (1 page) |
---|---|
20 October 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
21 January 2017 | Satisfaction of charge 2 in full (4 pages) |
21 January 2017 | Satisfaction of charge 1 in full (4 pages) |
13 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
1 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
30 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
7 November 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Registered office address changed from 76-80 Glentanar Road Glasgow Lanarkshire G22 7XS on 29 April 2014 (1 page) |
11 November 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
2 May 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
27 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
11 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
15 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Director's details changed for Robert Walter Gordon on 21 September 2010 (2 pages) |
26 April 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
22 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
21 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
17 October 2007 | Return made up to 21/09/07; no change of members (7 pages) |
12 October 2006 | Return made up to 21/09/06; full list of members (7 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
12 October 2005 | Return made up to 21/09/05; full list of members (7 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
13 September 2004 | Return made up to 21/09/04; full list of members (7 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
26 November 2003 | Return made up to 21/09/03; full list of members (7 pages) |
14 November 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
3 March 2003 | Accounting reference date shortened from 30/09/03 to 31/07/03 (1 page) |
15 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
2 September 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
14 September 2001 | Return made up to 21/09/01; full list of members (7 pages) |
28 December 2000 | Accounts for a small company made up to 30 September 2000 (5 pages) |
16 October 2000 | Return made up to 21/09/00; full list of members (7 pages) |
18 January 2000 | Partic of mort/charge * (7 pages) |
7 January 2000 | Partic of mort/charge * (6 pages) |
17 November 1999 | Ad 21/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 October 1999 | Registered office changed on 22/10/99 from: c/o first scottish formations 2 anderson place edinburgh midlothian EH6 5NP (1 page) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New secretary appointed;new director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | Secretary resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
21 September 1999 | Incorporation (18 pages) |