Company NameFamily Council Works Limited
Company StatusDissolved
Company NumberSC235364
CategoryPrivate Limited Company
Incorporation Date14 August 2002(21 years, 8 months ago)
Dissolution Date24 November 2020 (3 years, 4 months ago)
Previous NameBaymill Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bill Gordon
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2002(1 month, 2 weeks after company formation)
Appointment Duration18 years, 1 month (closed 24 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 16 31 Gordon Avenue
Hillington Park
Glasgow
G52 4TG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameMasons Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 October 2002(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 23 February 2005)
Correspondence Address30 Aylesbury Street
London
EC1R 0ER
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed23 February 2005(2 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 September 2011)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressUnit 16 31 Gordon Avenue
Hillington Park
Glasgow
G52 4TG
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

2 at £1Bill Gordon
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

31 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
28 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
18 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
20 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(3 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(3 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(3 pages)
24 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
22 August 2012Director's details changed for Mr Bill Gordon on 22 August 2012 (2 pages)
22 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 October 2011Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
18 October 2011Registered office address changed from 123 Saint Vincent Street Glasgow G2 5EA on 18 October 2011 (2 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
1 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
24 November 2010Director's details changed for Bill Gordon on 24 November 2010 (2 pages)
13 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
19 August 2009Return made up to 14/08/09; full list of members (3 pages)
17 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 September 2008Return made up to 14/08/08; full list of members (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 September 2007Return made up to 14/08/07; full list of members (5 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 September 2006Return made up to 14/08/06; full list of members (5 pages)
1 September 2005Return made up to 14/08/05; full list of members (5 pages)
30 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 March 2005New secretary appointed (2 pages)
4 March 2005Secretary resigned (1 page)
31 August 2004Return made up to 14/08/04; full list of members (5 pages)
26 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
12 November 2003Return made up to 14/08/03; full list of members (5 pages)
15 September 2003Registered office changed on 15/09/03 from: 33 bothwell street glasgow G2 6NL (1 page)
28 July 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
16 January 2003Company name changed baymill LIMITED\certificate issued on 16/01/03 (2 pages)
28 October 2002New secretary appointed (2 pages)
28 October 2002New director appointed (2 pages)
7 October 2002Secretary resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Registered office changed on 07/10/02 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
14 August 2002Incorporation (16 pages)