Middleton Tyas
Richmond
North Yorkshire
DL10 6RB
Director Name | Mr Adrian John Speir |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Melsonby Richmond North Yorkshire DL10 5NF |
Director Name | Mr Angus Rowlatt Hamilton |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tower House 12 Bank Hill Berwick Upon Tweed TD15 1BE Scotland |
Secretary Name | Mr Adrian John Speir |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Melsonby Richmond North Yorkshire DL10 5NF |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 1 West Regent Street Glasgow G2 1RW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Adrian John Speir 33.33% Ordinary |
---|---|
1 at £1 | Angus Rowlatt Hamilton 33.33% Ordinary |
1 at £1 | Ralph Congreve 33.33% Ordinary |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
22 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
---|---|
31 July 2017 | Accounts for a dormant company made up to 30 November 2016 (8 pages) |
13 February 2017 | Registered office address changed from 191 West George Street Glasgow G2 2LB to 1 West Regent Street Glasgow G2 1RW on 13 February 2017 (2 pages) |
17 August 2016 | Accounts for a dormant company made up to 30 November 2015 (4 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (7 pages) |
25 June 2015 | Director's details changed for Mr Angus Rowlatt Hamilton on 25 June 2015 (2 pages) |
25 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
15 April 2015 | Accounts for a dormant company made up to 30 November 2014 (7 pages) |
9 December 2014 | Registered office address changed from C/O Tods Murray Solicitors 33 Bothwell Street Glasgow G2 6NL to 191 West George Street Glasgow G2 2LB on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from C/O Tods Murray Solicitors 33 Bothwell Street Glasgow G2 6NL to 191 West George Street Glasgow G2 2LB on 9 December 2014 (1 page) |
6 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
16 May 2014 | Accounts for a dormant company made up to 30 November 2013 (6 pages) |
30 August 2013 | Accounts for a dormant company made up to 30 November 2012 (6 pages) |
25 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
8 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Accounts for a dormant company made up to 30 November 2011 (7 pages) |
15 August 2011 | Accounts for a dormant company made up to 30 November 2010 (7 pages) |
22 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
20 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Accounts for a dormant company made up to 30 November 2009 (7 pages) |
10 September 2009 | Accounts for a dormant company made up to 30 November 2008 (7 pages) |
4 August 2009 | Return made up to 21/06/09; full list of members (4 pages) |
10 December 2008 | Accounts for a dormant company made up to 30 November 2007 (6 pages) |
25 September 2008 | Director's change of particulars / ralph congreve / 10/09/2008 (1 page) |
13 August 2008 | Return made up to 21/06/08; full list of members (4 pages) |
23 October 2007 | Director's particulars changed (1 page) |
31 August 2007 | Accounts for a dormant company made up to 30 November 2006 (6 pages) |
25 June 2007 | Return made up to 21/06/07; full list of members (3 pages) |
5 October 2006 | Accounts for a dormant company made up to 30 November 2005 (6 pages) |
24 July 2006 | Return made up to 21/06/06; full list of members
|
20 February 2006 | Registered office changed on 20/02/06 from: 2ND floor troon house 199 st vincent street glasgow G2 5QD (1 page) |
19 August 2005 | Accounts for a dormant company made up to 30 November 2004 (6 pages) |
3 August 2005 | Return made up to 21/06/05; full list of members
|
4 October 2004 | Accounts for a dormant company made up to 30 November 2003 (6 pages) |
1 July 2004 | Return made up to 21/06/04; full list of members
|
3 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
21 May 2003 | Accounts for a dormant company made up to 30 November 2002 (7 pages) |
15 August 2002 | Return made up to 21/06/02; full list of members (7 pages) |
9 May 2002 | Ad 05/04/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
9 May 2002 | Registered office changed on 09/05/02 from: 16 park circus glasgow G3 6AX (1 page) |
17 April 2002 | Resolutions
|
22 August 2001 | Accounting reference date extended from 30/06/02 to 30/11/02 (1 page) |
22 August 2001 | New secretary appointed;new director appointed (3 pages) |
22 August 2001 | New director appointed (3 pages) |
22 August 2001 | New director appointed (2 pages) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Secretary resigned (1 page) |
21 June 2001 | Incorporation (16 pages) |