Burrows Lane Prescot
Liverpool
Merseyside
L34 6JQ
Director Name | Mr Eleftherios Eleftheriou |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2001(6 months, 1 week after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Springfield Park Haydock St Helens Merseyside WA11 0XP |
Director Name | Mr Ian Murdoch |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2011(10 years after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mrs Julie Mansfield Jackson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2013(12 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Ian Hugh Mackay |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 February 2003) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 80 Corstorphine Road Edinburgh Midlothian EH12 6JQ Scotland |
Director Name | Phillip Talbot |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 November 2001) |
Role | Accountant |
Correspondence Address | 46 Comiston Drive Edinburgh Midlothian EH10 5QR Scotland |
Secretary Name | Euan James Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 21 January 2002) |
Role | Company Director |
Correspondence Address | 28 Trainers Brae North Berwick East Lothian EH39 4NR Scotland |
Director Name | Mr Ewan Thomas Anderson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(7 months, 1 week after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 March 2011) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Secretary Name | Mr Iain Lachlan Mackinnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 August 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Hermitage Drive Edinburgh EH10 6DE Scotland |
Secretary Name | Mrs Pamela June Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 16 May 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Darren Bell |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 December 2005) |
Role | Regional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Brookway Wrea Green Preston PR4 2NU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Iliad Group LTD 50.00% Ordinary B |
---|---|
50 at £1 | Miller Residential Development Services LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £26,091 |
Current Liabilities | £75,885 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 3 days from now) |
12 October 2001 | Delivered on: 17 October 2001 Satisfied on: 22 January 2005 Persons entitled: Clydesdale Bank Public Limited Company 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. Fully Satisfied |
---|
25 September 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
1 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
4 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
1 May 2019 | Confirmation statement made on 19 April 2019 with updates (4 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
5 June 2018 | Cessation of Iliad Group Limited as a person with significant control on 5 June 2018 (1 page) |
30 April 2018 | Confirmation statement made on 19 April 2018 with updates (4 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
13 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
7 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
7 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
3 August 2015 | Director's details changed for Mr Ian Murdoch on 3 August 2015 (2 pages) |
3 August 2015 | Director's details changed for Mr Ian Murdoch on 3 August 2015 (2 pages) |
3 August 2015 | Director's details changed for Mr Ian Murdoch on 3 August 2015 (2 pages) |
9 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
17 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
3 June 2013 | Appointment of Mrs Julie Mansfield Jackson as a director (3 pages) |
3 June 2013 | Appointment of Mrs Julie Mansfield Jackson as a director (3 pages) |
10 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
24 May 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
24 May 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
9 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
20 May 2011 | Appointment of Mr Ian Murdoch as a director (3 pages) |
20 May 2011 | Appointment of Mr Ian Murdoch as a director (3 pages) |
9 May 2011 | Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page) |
9 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page) |
22 April 2011 | Termination of appointment of Ewan Anderson as a director (1 page) |
22 April 2011 | Termination of appointment of Ewan Anderson as a director (1 page) |
30 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
13 August 2010 | Director's details changed for Ewan Thomas Anderson on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Ewan Thomas Anderson on 13 August 2010 (2 pages) |
22 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
13 May 2009 | Return made up to 05/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 05/04/09; full list of members (4 pages) |
1 April 2009 | Full accounts made up to 31 December 2007 (10 pages) |
1 April 2009 | Full accounts made up to 31 December 2007 (10 pages) |
13 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
13 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
16 April 2008 | Full accounts made up to 31 December 2006 (10 pages) |
16 April 2008 | Full accounts made up to 31 December 2006 (10 pages) |
1 May 2007 | Return made up to 05/04/07; full list of members (3 pages) |
1 May 2007 | Return made up to 05/04/07; full list of members (3 pages) |
13 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
13 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
5 April 2006 | Return made up to 05/04/06; full list of members (3 pages) |
5 April 2006 | Return made up to 05/04/06; full list of members (3 pages) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Director's particulars changed (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Secretary's particulars changed (1 page) |
15 December 2005 | Secretary's particulars changed (1 page) |
31 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
9 May 2005 | Return made up to 05/04/05; full list of members (7 pages) |
9 May 2005 | Return made up to 05/04/05; full list of members (7 pages) |
31 March 2005 | Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh midlothian EH4 2LW (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh midlothian EH4 2LW (1 page) |
22 January 2005 | Dec mort/charge * (2 pages) |
22 January 2005 | Dec mort/charge * (2 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
13 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
13 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
14 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
14 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | New director appointed (3 pages) |
30 April 2003 | New director appointed (3 pages) |
30 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
30 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
30 April 2003 | Director resigned (1 page) |
3 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
3 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | New secretary appointed (2 pages) |
2 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
2 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
19 November 2001 | New director appointed (3 pages) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | New director appointed (3 pages) |
19 November 2001 | Director resigned (1 page) |
17 October 2001 | Partic of mort/charge * (6 pages) |
17 October 2001 | Partic of mort/charge * (6 pages) |
11 October 2001 | Memorandum and Articles of Association (9 pages) |
11 October 2001 | Memorandum and Articles of Association (9 pages) |
8 October 2001 | Resolutions
|
8 October 2001 | Resolutions
|
5 October 2001 | Nc dec already adjusted 03/10/01 (1 page) |
5 October 2001 | Ad 03/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 October 2001 | New director appointed (3 pages) |
5 October 2001 | Resolutions
|
5 October 2001 | Company name changed highland swing LIMITED\certificate issued on 05/10/01 (2 pages) |
5 October 2001 | Company name changed highland swing LIMITED\certificate issued on 05/10/01 (2 pages) |
5 October 2001 | Ad 03/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 October 2001 | Resolutions
|
5 October 2001 | Registered office changed on 05/10/01 from: miller house 18 south groathill avenue edinburgh midlothian EH4 2LW (1 page) |
5 October 2001 | New director appointed (3 pages) |
5 October 2001 | New director appointed (3 pages) |
5 October 2001 | New director appointed (3 pages) |
5 October 2001 | Nc dec already adjusted 03/10/01 (1 page) |
5 October 2001 | Registered office changed on 05/10/01 from: miller house 18 south groathill avenue edinburgh midlothian EH4 2LW (1 page) |
4 September 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
4 September 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (3 pages) |
2 August 2001 | Registered office changed on 02/08/01 from: 5 logie mill, beaverbank office park, logie green road edinburgh scotland EH7 4HH (1 page) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | Registered office changed on 02/08/01 from: 5 logie mill, beaverbank office park, logie green road edinburgh scotland EH7 4HH (1 page) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | New director appointed (3 pages) |
30 March 2001 | Incorporation (18 pages) |
30 March 2001 | Incorporation (18 pages) |