Glasgow
G3 8HB
Scotland
Secretary Name | Sheila Isobel Milligan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(same day as company formation) |
Role | Physiotherapist |
Correspondence Address | 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
90 at £1 | Derrick Finlay Milligan 90.00% Ordinary |
---|---|
10 at £1 | Sheila Isobel Milligan 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £408 |
Cash | £2,363 |
Current Liabilities | £6,440 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
31 July 2003 | Delivered on: 11 August 2003 Satisfied on: 26 September 2013 Persons entitled: The Royal Bank of 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. Fully Satisfied |
---|
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 November 2017 | Application to strike the company off the register (3 pages) |
13 September 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
7 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
15 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
9 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
9 April 2014 | Registered office address changed from 375 West George Street C/O French Duncan Glasgow G2 4LW on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 375 West George Street C/O French Duncan Glasgow G2 4LW on 9 April 2014 (1 page) |
9 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
1 October 2013 | Director's details changed for Derrick Finlay Milligan on 24 September 2013 (2 pages) |
26 September 2013 | Satisfaction of charge 1 in full (1 page) |
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Director's details changed for Derrick Finlay Milligan on 2 April 2012 (2 pages) |
15 April 2013 | Director's details changed for Derrick Finlay Milligan on 2 April 2012 (2 pages) |
15 April 2013 | Secretary's details changed for Sheila Isobel Milligan on 2 April 2012 (1 page) |
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Secretary's details changed for Sheila Isobel Milligan on 2 April 2012 (1 page) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Derrick Finlay Milligan on 1 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Derrick Finlay Milligan on 1 April 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
15 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
14 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
26 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
26 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
19 April 2006 | Ad 23/02/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
9 June 2005 | Return made up to 01/04/05; full list of members (6 pages) |
22 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
21 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
11 August 2003 | Partic of mort/charge * (6 pages) |
21 May 2003 | New secretary appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
5 April 2003 | Secretary resigned (1 page) |
5 April 2003 | Director resigned (1 page) |
1 April 2003 | Incorporation (16 pages) |