Largs
Ayrshire
KA30 8DD
Scotland
Director Name | Alistair Mills |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 2004(2 years after company formation) |
Appointment Duration | 12 years, 7 months (closed 23 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Broomlodge 5 Broomfield Place Largs Ayrshire KA30 8DR Scotland |
Director Name | Adam Millar Mills |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Role | Dairyman |
Correspondence Address | 27 Stanlane Place Largs Ayrshire KA30 8DD Scotland |
Director Name | Jean Watson Mills |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Stanlane Place Largs Ayrshire KA30 8DD Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £179,162 |
Cash | £29,033 |
Current Liabilities | £96,858 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 March 2017 | Final Gazette dissolved following liquidation (1 page) |
23 December 2016 | Notice of final meeting of creditors (5 pages) |
23 December 2016 | Notice of final meeting of creditors (5 pages) |
16 April 2014 | Notice of winding up order (1 page) |
16 April 2014 | Registered office address changed from 31 Boyd St Largs Ayrshire KA30 8LE on 16 April 2014 (2 pages) |
16 April 2014 | Registered office address changed from 31 Boyd St Largs Ayrshire KA30 8LE on 16 April 2014 (2 pages) |
16 April 2014 | Court order notice of winding up (1 page) |
16 April 2014 | Notice of winding up order (1 page) |
16 April 2014 | Court order notice of winding up (1 page) |
25 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
2 February 2013 | Compulsory strike-off action has been suspended (1 page) |
2 February 2013 | Compulsory strike-off action has been suspended (1 page) |
7 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
26 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders Statement of capital on 2011-08-26
|
26 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders Statement of capital on 2011-08-26
|
26 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders Statement of capital on 2011-08-26
|
6 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
26 October 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Termination of appointment of Jean Mills as a director (1 page) |
25 October 2010 | Termination of appointment of Adam Mills as a director (1 page) |
25 October 2010 | Termination of appointment of Jean Mills as a director (1 page) |
25 October 2010 | Termination of appointment of Adam Mills as a director (1 page) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
1 September 2009 | Return made up to 05/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 05/08/09; full list of members (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
28 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
27 September 2007 | Return made up to 05/08/07; no change of members
|
27 September 2007 | Return made up to 05/08/07; no change of members
|
28 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
22 June 2007 | Dec mort/charge * (2 pages) |
22 June 2007 | Dec mort/charge * (2 pages) |
22 June 2007 | Dec mort/charge * (2 pages) |
22 June 2007 | Dec mort/charge * (2 pages) |
5 September 2006 | Return made up to 05/08/06; full list of members
|
5 September 2006 | Return made up to 05/08/06; full list of members
|
8 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
30 August 2005 | Return made up to 05/08/05; full list of members
|
30 August 2005 | Return made up to 05/08/05; full list of members
|
6 January 2005 | Partic of mort/charge * (3 pages) |
6 January 2005 | Partic of mort/charge * (3 pages) |
6 January 2005 | Partic of mort/charge * (3 pages) |
6 January 2005 | Partic of mort/charge * (3 pages) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | New director appointed (2 pages) |
28 July 2004 | Return made up to 05/08/04; full list of members
|
28 July 2004 | Return made up to 05/08/04; full list of members
|
25 June 2004 | Partic of mort/charge * (5 pages) |
25 June 2004 | Partic of mort/charge * (5 pages) |
20 March 2004 | Partic of mort/charge * (5 pages) |
20 March 2004 | Partic of mort/charge * (5 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
1 February 2004 | Return made up to 05/08/03; full list of members
|
1 February 2004 | Return made up to 05/08/03; full list of members
|
9 September 2003 | Partic of mort/charge * (5 pages) |
9 September 2003 | Partic of mort/charge * (5 pages) |
29 August 2003 | Partic of mort/charge * (5 pages) |
29 August 2003 | Partic of mort/charge * (5 pages) |
15 November 2002 | Partic of mort/charge * (5 pages) |
15 November 2002 | Partic of mort/charge * (5 pages) |
15 November 2002 | Partic of mort/charge * (5 pages) |
15 November 2002 | Partic of mort/charge * (5 pages) |
11 October 2002 | Partic of mort/charge * (5 pages) |
11 October 2002 | Partic of mort/charge * (5 pages) |
8 October 2002 | Partic of mort/charge * (5 pages) |
8 October 2002 | Partic of mort/charge * (5 pages) |
10 September 2002 | Partic of mort/charge * (6 pages) |
10 September 2002 | Partic of mort/charge * (6 pages) |
22 August 2002 | New secretary appointed;new director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New secretary appointed;new director appointed (2 pages) |
8 August 2002 | Secretary resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Secretary resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
5 August 2002 | Incorporation (9 pages) |
5 August 2002 | Incorporation (9 pages) |