Edinburgh
EH14 5NF
Scotland
Director Name | Mr Neil McCarry |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 16 years, 9 months (closed 24 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Caroline Terrace Edinburgh Midlothian EH12 8QX Scotland |
Secretary Name | Mr Neil McCarry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2001(9 months, 1 week after company formation) |
Appointment Duration | 16 years (closed 24 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Caroline Terrace Edinburgh Midlothian EH12 8QX Scotland |
Director Name | Mr Douglas Anderson Crookston |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 January 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Cramond Place Dalgety Bay Fife KY11 9LS Scotland |
Director Name | Mr Nigel John Kinniburgh |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Skiprig Cottage Portmore Eddleston Peebles Scottish Borders EH45 8QT Scotland |
Secretary Name | Mr Douglas Anderson Crookston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 January 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Cramond Place Dalgety Bay Fife KY11 9LS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£389,640 |
Cash | £18,434 |
Current Liabilities | £506,984 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved following liquidation (1 page) |
24 October 2016 | Notice of final meeting of creditors (4 pages) |
24 October 2016 | Notice of final meeting of creditors (4 pages) |
20 March 2013 | Registered office address changed from 5-7 Kingsknowe Park Edinburgh EH14 2JQ on 20 March 2013 (2 pages) |
20 March 2013 | Registered office address changed from 5-7 Kingsknowe Park Edinburgh EH14 2JQ on 20 March 2013 (2 pages) |
21 February 2013 | Notice of winding up order (1 page) |
21 February 2013 | Court order notice of winding up (1 page) |
21 February 2013 | Court order notice of winding up (1 page) |
21 February 2013 | Notice of winding up order (1 page) |
24 January 2013 | Resolutions
|
24 January 2013 | Resolutions
|
8 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
13 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders Statement of capital on 2012-04-13
|
13 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders Statement of capital on 2012-04-13
|
13 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders Statement of capital on 2012-04-13
|
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
12 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Director's details changed for Alan Duffy on 7 April 2010 (2 pages) |
2 June 2010 | Director's details changed for Neil Mccarry on 7 April 2010 (2 pages) |
2 June 2010 | Director's details changed for Alan Duffy on 7 April 2010 (2 pages) |
2 June 2010 | Director's details changed for Neil Mccarry on 7 April 2010 (2 pages) |
2 June 2010 | Director's details changed for Alan Duffy on 7 April 2010 (2 pages) |
2 June 2010 | Director's details changed for Neil Mccarry on 7 April 2010 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
27 July 2009 | Return made up to 07/04/09; full list of members (4 pages) |
27 July 2009 | Return made up to 07/04/09; full list of members (4 pages) |
12 January 2009 | Return made up to 07/04/08; full list of members (4 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from 3 kingsknowe park edinburgh EH14 2JQ (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from 3 kingsknowe park edinburgh EH14 2JQ (1 page) |
12 January 2009 | Return made up to 07/04/08; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 May 2007 | Return made up to 07/04/07; full list of members (3 pages) |
29 May 2007 | Return made up to 07/04/07; full list of members (3 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 April 2006 | Return made up to 07/04/06; full list of members (3 pages) |
18 April 2006 | Return made up to 07/04/06; full list of members (3 pages) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
25 April 2005 | Return made up to 07/04/05; full list of members
|
25 April 2005 | Return made up to 07/04/05; full list of members
|
23 November 2004 | Registered office changed on 23/11/04 from: unit 1, 19 devon place edinburgh EH12 5HN (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: unit 1, 19 devon place edinburgh EH12 5HN (1 page) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
16 April 2004 | Return made up to 07/04/04; full list of members (7 pages) |
16 April 2004 | Return made up to 07/04/04; full list of members (7 pages) |
30 December 2003 | Partic of mort/charge * (7 pages) |
30 December 2003 | Partic of mort/charge * (7 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
31 July 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
31 July 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
19 May 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
19 May 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
3 April 2003 | Return made up to 07/04/03; full list of members
|
3 April 2003 | Return made up to 07/04/03; full list of members
|
22 April 2002 | Return made up to 07/04/02; full list of members
|
22 April 2002 | Return made up to 07/04/02; full list of members
|
22 April 2002 | Ad 24/08/01-24/08/01 £ si 2@1=2 £ ic 10000/10002 (2 pages) |
22 April 2002 | Ad 24/08/01-24/08/01 £ si 2@1=2 £ ic 10000/10002 (2 pages) |
5 February 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
5 February 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
13 June 2001 | Return made up to 07/04/01; full list of members (7 pages) |
13 June 2001 | Return made up to 07/04/01; full list of members (7 pages) |
5 June 2001 | Secretary resigned;director resigned (1 page) |
5 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | Secretary resigned;director resigned (1 page) |
5 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | Ad 26/04/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
5 June 2001 | Ad 26/04/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
11 August 2000 | New secretary appointed;new director appointed (2 pages) |
11 August 2000 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
11 August 2000 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New secretary appointed;new director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
4 May 2000 | Memorandum and Articles of Association (9 pages) |
4 May 2000 | Resolutions
|
4 May 2000 | Memorandum and Articles of Association (9 pages) |
4 May 2000 | Resolutions
|
28 April 2000 | Company name changed millbry 434 LTD.\certificate issued on 02/05/00 (2 pages) |
28 April 2000 | Company name changed millbry 434 LTD.\certificate issued on 02/05/00 (2 pages) |
26 April 2000 | Resolutions
|
26 April 2000 | £ nc 100/1000000 25/04/00 (1 page) |
26 April 2000 | Resolutions
|
26 April 2000 | £ nc 100/1000000 25/04/00 (1 page) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Registered office changed on 25/04/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
25 April 2000 | Registered office changed on 25/04/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
25 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Incorporation (15 pages) |
7 April 2000 | Incorporation (15 pages) |