Newmilns
Ayrshire
KA16 9HG
Scotland
Director Name | Thomas John McKinney |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 17 years, 7 months (closed 27 March 2018) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 11 Darvel Road Newmilns Ayrshire KA16 9BH Scotland |
Secretary Name | Thomas John McKinney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 17 years, 7 months (closed 27 March 2018) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 11 Darvel Road Newmilns Ayrshire KA16 9BH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Moore + Co 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
27 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 December 2017 | Notice of final meeting of creditors (3 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from jackson & co 4TH floor 166 buchanan street glasgow lanarkshire G1 2NH (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from jackson & co 4TH floor 166 buchanan street glasgow lanarkshire G1 2NH (1 page) |
9 April 2008 | Court order notice of winding up (1 page) |
9 April 2008 | Notice of winding up order (1 page) |
9 April 2008 | Court order notice of winding up (1 page) |
9 April 2008 | Notice of winding up order (1 page) |
17 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
17 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
26 March 2001 | Partic of mort/charge * (6 pages) |
26 March 2001 | Partic of mort/charge * (6 pages) |
29 September 2000 | New secretary appointed;new director appointed (2 pages) |
29 September 2000 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New secretary appointed;new director appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
20 September 2000 | Company name changed millbry 475 LTD.\certificate issued on 21/09/00 (2 pages) |
20 September 2000 | Company name changed millbry 475 LTD.\certificate issued on 21/09/00 (2 pages) |
10 August 2000 | Resolutions
|
10 August 2000 | Registered office changed on 10/08/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
10 August 2000 | Resolutions
|
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Registered office changed on 10/08/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
10 August 2000 | Secretary resigned (1 page) |
21 July 2000 | Incorporation (16 pages) |
21 July 2000 | Incorporation (16 pages) |