Uddingston
Lanarkshire
G71 7JD
Scotland
Secretary Name | Annabelle Carlyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 18 years, 5 months (resigned 23 July 2018) |
Role | Company Director |
Correspondence Address | 2 Woodlands Avenue Bothwell Glasgow Lanarkshire G71 8PU Scotland |
Director Name | Annabelle Carlyle |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(3 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 23 July 2018) |
Role | Company Director |
Correspondence Address | 2 Woodlands Avenue Bothwell Glasgow Lanarkshire G71 8PU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 8 Douglas Street Hamilton Lanarkshire ML3 0BP Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Mrs Lynn D'cruz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,201 |
Cash | £24,284 |
Current Liabilities | £2,722 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
3 February 2021 | Confirmation statement made on 20 January 2021 with updates (4 pages) |
---|---|
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
30 January 2020 | Confirmation statement made on 20 January 2020 with updates (4 pages) |
27 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 February 2019 | Confirmation statement made on 20 January 2019 with updates (4 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 July 2018 | Termination of appointment of Annabelle Carlyle as a secretary on 23 July 2018 (1 page) |
23 July 2018 | Termination of appointment of Annabelle Carlyle as a director on 23 July 2018 (1 page) |
29 January 2018 | Confirmation statement made on 20 January 2018 with updates (4 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 March 2016 | Director's details changed for Lynn D'cruz on 11 March 2016 (2 pages) |
11 March 2016 | Director's details changed for Lynn D'cruz on 11 March 2016 (2 pages) |
25 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
11 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2014 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
9 January 2014 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2013 | Compulsory strike-off action has been suspended (1 page) |
15 June 2013 | Compulsory strike-off action has been suspended (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
26 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from 50 orchard street hamilton lanarkshire ML3 6PB (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 50 orchard street hamilton lanarkshire ML3 6PB (1 page) |
18 March 2008 | Return made up to 20/01/08; full list of members (3 pages) |
18 March 2008 | Return made up to 20/01/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 February 2007 | Return made up to 20/01/07; full list of members (7 pages) |
8 February 2007 | Return made up to 20/01/07; full list of members (7 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 February 2006 | Return made up to 20/01/06; full list of members (8 pages) |
3 February 2006 | Total exemption full accounts made up to 31 March 2005 (16 pages) |
3 February 2006 | Return made up to 20/01/06; full list of members (8 pages) |
3 February 2006 | Total exemption full accounts made up to 31 March 2005 (16 pages) |
30 March 2005 | Return made up to 20/01/05; full list of members
|
30 March 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
30 March 2005 | Return made up to 20/01/05; full list of members
|
30 March 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
9 February 2004 | New director appointed (1 page) |
9 February 2004 | New director appointed (1 page) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
2 February 2004 | Return made up to 20/01/04; full list of members (6 pages) |
2 February 2004 | Return made up to 20/01/04; full list of members (6 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
28 January 2003 | Return made up to 20/01/03; full list of members (6 pages) |
28 January 2003 | Return made up to 20/01/03; full list of members (6 pages) |
30 March 2002 | Return made up to 20/01/02; full list of members (6 pages) |
30 March 2002 | Return made up to 20/01/02; full list of members (6 pages) |
27 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
27 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
13 March 2001 | Return made up to 20/01/01; full list of members (6 pages) |
13 March 2001 | Return made up to 20/01/01; full list of members (6 pages) |
14 February 2000 | Ad 07/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 February 2000 | Ad 07/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
14 February 2000 | Company name changed millbry 374 LTD.\certificate issued on 15/02/00 (2 pages) |
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
14 February 2000 | Company name changed millbry 374 LTD.\certificate issued on 15/02/00 (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | £ nc 100/20000 07/01/00 (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page) |
9 February 2000 | £ nc 100/20000 07/01/00 (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | Resolutions
|
9 February 2000 | Registered office changed on 09/02/00 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | Resolutions
|
20 January 2000 | Incorporation (15 pages) |
20 January 2000 | Incorporation (15 pages) |