Helmsdale
Sutherland
KW8 6HP
Scotland
Secretary Name | Mrs Sheila Helen McKinlay Dow |
---|---|
Status | Closed |
Appointed | 25 October 2011(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 18 February 2020) |
Role | Company Director |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Director Name | Mr Andrew Moffat Carruthers |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 August 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Eastford Stobwood, Forth Lanark Lanarkshire ML11 8ET Scotland |
Director Name | Ms Sheila Paterson Dow |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 25 October 2011) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 2 Fairfields Moss Road Dunmore Stirling FK2 8RY Scotland |
Secretary Name | Ms Sheila Paterson Dow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 25 October 2011) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 2 Fairfields Moss Road Dunmore Stirling FK2 8RY Scotland |
Director Name | Mr William Marshall Dow |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 October 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Home Farm Road Stirling Stirlingshire FK7 9RB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 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 June 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 400 other UK companies use this postal address |
85 at £1 | Sheila Helen Mckinlay Dow 85.00% Ordinary |
---|---|
15 at £1 | Sheila Paterson Dow 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,677 |
Cash | £54 |
Current Liabilities | £113,502 |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
18 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2014 | Compulsory strike-off action has been suspended (1 page) |
8 October 2014 | Compulsory strike-off action has been suspended (1 page) |
4 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2013 | Compulsory strike-off action has been suspended (1 page) |
2 October 2013 | Compulsory strike-off action has been suspended (1 page) |
30 October 2012 | Amended accounts made up to 30 November 2011 (5 pages) |
30 October 2012 | Amended accounts made up to 30 November 2011 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
27 September 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton Lanarkshire ML3 6HP on 27 September 2012 (1 page) |
27 September 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton Lanarkshire ML3 6HP on 27 September 2012 (1 page) |
3 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders Statement of capital on 2012-07-03
|
3 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders Statement of capital on 2012-07-03
|
3 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders Statement of capital on 2012-07-03
|
26 October 2011 | Termination of appointment of Sheila Dow as a secretary (1 page) |
26 October 2011 | Termination of appointment of Sheila Dow as a secretary (1 page) |
26 October 2011 | Termination of appointment of William Dow as a director (1 page) |
26 October 2011 | Appointment of Mrs Sheila Helen Mckinlay Dow as a secretary (1 page) |
26 October 2011 | Termination of appointment of William Dow as a director (1 page) |
26 October 2011 | Appointment of Mrs Sheila Helen Mckinlay Dow as a secretary (1 page) |
26 October 2011 | Termination of appointment of Sheila Dow as a director (1 page) |
26 October 2011 | Termination of appointment of Sheila Dow as a director (1 page) |
10 October 2011 | Company name changed dow on site LIMITED\certificate issued on 10/10/11
|
10 October 2011 | Company name changed dow on site LIMITED\certificate issued on 10/10/11
|
6 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
17 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
17 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
17 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
1 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
17 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
20 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
28 June 2010 | Register inspection address has been changed (1 page) |
28 June 2010 | Register(s) moved to registered inspection location (1 page) |
28 June 2010 | Director's details changed for Sheila Helen Mckinlay Dow on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Mr William Marshall Dow on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Mr William Marshall Dow on 1 October 2009 (2 pages) |
28 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for Mr William Marshall Dow on 1 October 2009 (2 pages) |
28 June 2010 | Register(s) moved to registered inspection location (1 page) |
28 June 2010 | Director's details changed for Sheila Helen Mckinlay Dow on 1 October 2009 (2 pages) |
28 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for Sheila Helen Mckinlay Dow on 1 October 2009 (2 pages) |
28 June 2010 | Register inspection address has been changed (1 page) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
6 July 2009 | Return made up to 07/06/09; full list of members (4 pages) |
6 July 2009 | Director's change of particulars / william dow / 15/07/2008 (2 pages) |
6 July 2009 | Return made up to 07/06/09; full list of members (4 pages) |
6 July 2009 | Director's change of particulars / william dow / 15/07/2008 (2 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
3 July 2008 | Return made up to 07/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 07/06/08; full list of members (4 pages) |
6 December 2007 | Partic of mort/charge * (3 pages) |
6 December 2007 | Partic of mort/charge * (3 pages) |
4 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 2007 | Return made up to 07/06/07; full list of members (3 pages) |
4 September 2007 | Return made up to 07/06/07; full list of members (3 pages) |
13 June 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
13 June 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | New director appointed (2 pages) |
11 August 2006 | Return made up to 07/06/06; full list of members (2 pages) |
11 August 2006 | Return made up to 07/06/06; full list of members (2 pages) |
30 June 2006 | Accounting reference date extended from 30/06/06 to 30/11/06 (1 page) |
30 June 2006 | Accounting reference date extended from 30/06/06 to 30/11/06 (1 page) |
30 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
30 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
22 June 2005 | Return made up to 07/06/05; full list of members (3 pages) |
22 June 2005 | Return made up to 07/06/05; full list of members (3 pages) |
11 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
11 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
1 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
1 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
25 November 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
25 November 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
3 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
3 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
14 November 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
14 November 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
30 May 2002 | Return made up to 07/06/02; full list of members (7 pages) |
30 May 2002 | Return made up to 07/06/02; full list of members (7 pages) |
11 December 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
11 December 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
5 June 2001 | Return made up to 07/06/01; full list of members (7 pages) |
5 June 2001 | Return made up to 07/06/01; full list of members (7 pages) |
5 September 2000 | New secretary appointed;new director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New secretary appointed;new director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
31 August 2000 | Company name changed millbry 465 LTD.\certificate issued on 01/09/00 (2 pages) |
31 August 2000 | Company name changed millbry 465 LTD.\certificate issued on 01/09/00 (2 pages) |
29 August 2000 | £ nc 100/100000 24/08/00 (1 page) |
29 August 2000 | £ nc 100/100000 24/08/00 (1 page) |
29 August 2000 | Resolutions
|
29 August 2000 | Resolutions
|
25 August 2000 | Registered office changed on 25/08/00 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page) |
25 August 2000 | Registered office changed on 25/08/00 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | Secretary resigned (1 page) |
7 June 2000 | Incorporation (16 pages) |
7 June 2000 | Incorporation (16 pages) |