Company NameMullin Enterprises Ltd
Company StatusDissolved
Company NumberSC267646
CategoryPrivate Limited Company
Incorporation Date10 May 2004(19 years, 11 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameAilsa Margaret Mullin
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2004(1 day after company formation)
Appointment Duration12 years, 9 months (closed 28 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Arkwrights Way
Paisley
Renfrewshire
PA1 2NX
Scotland
Secretary NameMr Paul Mullin
NationalityBritish
StatusClosed
Appointed11 May 2004(1 day after company formation)
Appointment Duration12 years, 9 months (closed 28 February 2017)
RoleCompany Director
Correspondence Address9 Arkwrights Way
Paisley
Renfrew
PA1 2NX
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitesunflowerspaisley.co.uk

Location

Registered Address111a Neilston Road
Paisley
Renfrewshire
PA2 6ER
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley South

Shareholders

1 at £1Ailsa Margaret Mullin
50.00%
Ordinary
1 at £1Paul Mullin
50.00%
Ordinary

Financials

Year2014
Net Worth£20
Cash£4,844
Current Liabilities£11,899

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2016Compulsory strike-off action has been suspended (1 page)
12 August 2016Compulsory strike-off action has been suspended (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
25 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
21 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
21 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
15 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
15 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
10 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
10 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
21 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
7 November 2012Registered office address changed from 9 Arkwrights Way Paisley Renfrewshire PA1 2NX on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 9 Arkwrights Way Paisley Renfrewshire PA1 2NX on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 9 Arkwrights Way Paisley Renfrewshire PA1 2NX on 7 November 2012 (1 page)
12 August 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
12 August 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
30 July 2012Registered office address changed from Unit Dg2 10 Abercorn Street Paisley Renfrewshire PA3 4AT on 30 July 2012 (2 pages)
30 July 2012Registered office address changed from Unit Dg2 10 Abercorn Street Paisley Renfrewshire PA3 4AT on 30 July 2012 (2 pages)
21 May 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 May 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption full accounts made up to 31 May 2010 (13 pages)
1 April 2011Total exemption full accounts made up to 31 May 2010 (13 pages)
11 May 2010Director's details changed for Ailsa Margaret Mullin on 10 May 2010 (2 pages)
11 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Ailsa Margaret Mullin on 10 May 2010 (2 pages)
11 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
26 March 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
26 March 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
13 May 2009Return made up to 10/05/09; full list of members (3 pages)
13 May 2009Return made up to 10/05/09; full list of members (3 pages)
5 March 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
5 March 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
13 May 2008Secretary's change of particulars / paul mullin / 13/05/2008 (1 page)
13 May 2008Return made up to 10/05/08; full list of members (3 pages)
13 May 2008Return made up to 10/05/08; full list of members (3 pages)
13 May 2008Secretary's change of particulars / paul mullin / 13/05/2008 (1 page)
5 January 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
5 January 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
12 November 2007Registered office changed on 12/11/07 from: 5 mill street paisley PA1 1LY (1 page)
12 November 2007Registered office changed on 12/11/07 from: 5 mill street paisley PA1 1LY (1 page)
4 July 2007Return made up to 10/05/07; no change of members (6 pages)
4 July 2007Return made up to 10/05/07; no change of members (6 pages)
9 February 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
9 February 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
30 August 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
30 August 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
31 May 2006Return made up to 10/05/06; full list of members (6 pages)
31 May 2006Return made up to 10/05/06; full list of members (6 pages)
30 August 2005Return made up to 10/05/05; full list of members (6 pages)
30 August 2005Return made up to 10/05/05; full list of members (6 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New secretary appointed (2 pages)
13 May 2004New secretary appointed (2 pages)
13 May 2004New director appointed (2 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004Secretary resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
10 May 2004Incorporation (9 pages)
10 May 2004Incorporation (9 pages)