Hillington Park
Glasgow
G52 4TG
Scotland
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Masons Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 February 2005) |
Correspondence Address | 30 Aylesbury Street London EC1R 0ER |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2005(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 September 2011) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | Unit 16 31 Gordon Avenue Hillington Park Glasgow G52 4TG Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
2 at £1 | Bill Gordon 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
31 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
---|---|
28 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
18 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
20 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
7 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
21 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
7 October 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
24 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
22 August 2012 | Director's details changed for Mr Bill Gordon on 22 August 2012 (2 pages) |
22 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 October 2011 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
18 October 2011 | Registered office address changed from 123 Saint Vincent Street Glasgow G2 5EA on 18 October 2011 (2 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
1 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
24 November 2010 | Director's details changed for Bill Gordon on 24 November 2010 (2 pages) |
13 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
19 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
17 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 September 2008 | Return made up to 14/08/08; full list of members (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
10 September 2007 | Return made up to 14/08/07; full list of members (5 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 September 2006 | Return made up to 14/08/06; full list of members (5 pages) |
1 September 2005 | Return made up to 14/08/05; full list of members (5 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | Secretary resigned (1 page) |
31 August 2004 | Return made up to 14/08/04; full list of members (5 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
12 November 2003 | Return made up to 14/08/03; full list of members (5 pages) |
15 September 2003 | Registered office changed on 15/09/03 from: 33 bothwell street glasgow G2 6NL (1 page) |
28 July 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
16 January 2003 | Company name changed baymill LIMITED\certificate issued on 16/01/03 (2 pages) |
28 October 2002 | New secretary appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Registered office changed on 07/10/02 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
14 August 2002 | Incorporation (16 pages) |