Newlands
Glasgow
Strathclyde
G43 1XB
Scotland
Secretary Name | Linda Millar |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 97 Auldhouse Road Newlands Glasgow Strathclyde G43 1XB Scotland |
Director Name | Gail Elizabeth Ross |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2005(2 years, 1 month after company formation) |
Appointment Duration | 18 years, 12 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 10 Picketlaw Drive Carmunnock Glasgow Lanarkshire G76 9AA Scotland |
Director Name | Mr Andrew Millar |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2008(5 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 131 Auldhouse Road Glasgow G43 1XD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.adammillar.com |
---|---|
Email address | [email protected] |
Telephone | 0141 8816000 |
Telephone region | Glasgow |
Registered Address | 21 Forbes Place Paisley PA1 1UT Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Andrew Millar 50.00% Ordinary |
---|---|
25 at £1 | Gail Ross 25.00% Ordinary |
25 at £1 | Linda Millar 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £195,423 |
Cash | £118,736 |
Current Liabilities | £155,923 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 1 week from now) |
17 June 2015 | Delivered on: 7 July 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole that plot or area of ground at muriel street, barrhead, lying in the county of renfrew extending to point twelve hectares all known as number twenty two muriel street, barrhead all as described in the charge. Outstanding |
---|---|
1 November 2007 | Delivered on: 13 November 2007 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in the lease over 22 muriel street, barrhead, glasgow REN6799. Outstanding |
4 June 2003 | Delivered on: 13 June 2003 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & 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. Outstanding |
21 April 2006 | Delivered on: 29 April 2006 Satisfied on: 13 February 2015 Persons entitled: Rbs Invoice Finance Limited 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 |
6 February 2024 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
25 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
24 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
21 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
9 November 2021 | Registered office address changed from 22 Muriel Street Barrhead Glasgow G78 1QB to 21 Forbes Place Paisley PA1 1UT on 9 November 2021 (1 page) |
15 March 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
24 March 2020 | Confirmation statement made on 9 January 2020 with updates (5 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
18 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
21 June 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
27 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 April 2017 | Confirmation statement made on 4 March 2017 with updates (7 pages) |
3 April 2017 | Confirmation statement made on 4 March 2017 with updates (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 July 2015 | Registration of charge SC2450270004, created on 17 June 2015 (7 pages) |
7 July 2015 | Registration of charge SC2450270004, created on 17 June 2015 (7 pages) |
24 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
13 February 2015 | Satisfaction of charge 2 in full (4 pages) |
13 February 2015 | Satisfaction of charge 2 in full (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (7 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 May 2010 | Director's details changed for Gail Elizabeth Ross on 1 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Andrew Millar on 1 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Andrew Millar on 1 March 2010 (2 pages) |
26 May 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Gail Elizabeth Ross on 1 March 2010 (2 pages) |
26 May 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Andrew Millar on 1 March 2010 (2 pages) |
26 May 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Andrew Millar on 1 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Andrew Millar on 1 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Gail Elizabeth Ross on 1 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Andrew Millar on 1 March 2010 (2 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 April 2009 | Return made up to 04/03/09; full list of members (4 pages) |
24 April 2009 | Return made up to 04/03/09; full list of members (4 pages) |
7 October 2008 | Director appointed andrew millar (2 pages) |
7 October 2008 | Director appointed andrew millar (2 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 May 2008 | Return made up to 04/03/08; full list of members (4 pages) |
8 May 2008 | Return made up to 04/03/08; full list of members (4 pages) |
30 April 2008 | Location of debenture register (1 page) |
30 April 2008 | Location of register of members (1 page) |
30 April 2008 | Location of debenture register (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from 12 riverbank street pollokshaws glasgow G43 1QG (1 page) |
30 April 2008 | Location of register of members (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from 12 riverbank street pollokshaws glasgow G43 1QG (1 page) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 November 2007 | Partic of mort/charge * (3 pages) |
13 November 2007 | Partic of mort/charge * (3 pages) |
30 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
30 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
30 March 2007 | Director's particulars changed (1 page) |
30 March 2007 | Director's particulars changed (1 page) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
29 April 2006 | Partic of mort/charge * (3 pages) |
29 April 2006 | Partic of mort/charge * (3 pages) |
15 March 2006 | Return made up to 04/03/06; full list of members (3 pages) |
15 March 2006 | Return made up to 04/03/06; full list of members (3 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 May 2005 | Ad 29/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 May 2005 | New director appointed (1 page) |
31 May 2005 | Ad 29/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 May 2005 | New director appointed (1 page) |
9 March 2005 | Return made up to 04/03/05; full list of members
|
9 March 2005 | Return made up to 04/03/05; full list of members
|
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 April 2004 | Return made up to 04/03/04; full list of members (6 pages) |
29 April 2004 | Return made up to 04/03/04; full list of members (6 pages) |
13 June 2003 | Partic of mort/charge * (6 pages) |
13 June 2003 | Partic of mort/charge * (6 pages) |
15 April 2003 | Director's particulars changed (1 page) |
15 April 2003 | Secretary's particulars changed (1 page) |
15 April 2003 | Secretary's particulars changed (1 page) |
15 April 2003 | Director's particulars changed (1 page) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New secretary appointed (2 pages) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Secretary resigned (1 page) |
6 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Incorporation (16 pages) |
4 March 2003 | Incorporation (16 pages) |