Company NameLittlemill Limited
Company StatusDissolved
Company NumberSC267813
CategoryPrivate Limited Company
Incorporation Date12 May 2004(19 years, 12 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameAlastair Forsyth
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2004(same day as company formation)
RoleProfessional Sportsman
Country of ResidenceScotland
Correspondence Address4 Newlands Craigs Avenue
Elderslie
Renfrewshire
PA5 9BJ
Scotland
Secretary NameMrs Allison Forsyth
StatusClosed
Appointed19 May 2011(7 years after company formation)
Appointment Duration5 years, 9 months (closed 21 February 2017)
RoleCompany Director
Correspondence Address1-2 Thistle Street
Edinburgh
EH2 1DD
Scotland
Secretary NameMr John Gemmell Gilmour
NationalityBritish
StatusResigned
Appointed12 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Clydeview
Bothwell
Glasgow
G71 8NW
Scotland
Secretary NameBrian Marchbank
NationalityBritish
StatusResigned
Appointed03 November 2005(1 year, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 April 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEaglesview
Borland Park
Auchterarder
Perthshire
PH3 1LZ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address1-2 Thistle Street
Edinburgh
EH2 1DD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Alastair Forsyth
100.00%
Ordinary

Financials

Year2014
Net Worth£23,110
Cash£56,748
Current Liabilities£56,715

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
30 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
9 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
9 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
17 February 2012Registered office address changed from C/O 4 Royal Crescent Glasgow Lanarkshire G3 7SL on 17 February 2012 (1 page)
17 February 2012Registered office address changed from C/O 4 Royal Crescent Glasgow Lanarkshire G3 7SL on 17 February 2012 (1 page)
20 May 2011Appointment of Mrs Allison Forsyth as a secretary (1 page)
20 May 2011Appointment of Mrs Allison Forsyth as a secretary (1 page)
19 May 2011Termination of appointment of Brian Marchbank as a secretary (1 page)
19 May 2011Termination of appointment of Brian Marchbank as a secretary (1 page)
19 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
20 July 2010Director's details changed for Alastair Forsyth on 1 January 2010 (2 pages)
20 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Alastair Forsyth on 1 January 2010 (2 pages)
20 July 2010Director's details changed for Alastair Forsyth on 1 January 2010 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
29 June 2009Return made up to 12/05/09; full list of members (3 pages)
29 June 2009Return made up to 12/05/09; full list of members (3 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 August 2008Return made up to 12/05/08; full list of members (3 pages)
19 August 2008Director's change of particulars / alastair forsyth / 01/01/2008 (1 page)
19 August 2008Return made up to 12/05/08; full list of members (3 pages)
19 August 2008Director's change of particulars / alastair forsyth / 01/01/2008 (1 page)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 May 2007Return made up to 12/05/07; full list of members (2 pages)
15 May 2007Return made up to 12/05/07; full list of members (2 pages)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
15 June 2006Director's particulars changed (1 page)
15 June 2006Return made up to 12/05/06; full list of members (2 pages)
15 June 2006Return made up to 12/05/06; full list of members (2 pages)
15 June 2006Director's particulars changed (1 page)
6 April 2006Registered office changed on 06/04/06 from: abercorn house 79 renfrew road paisley PA3 4DA (1 page)
6 April 2006Registered office changed on 06/04/06 from: abercorn house 79 renfrew road paisley PA3 4DA (1 page)
6 April 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
6 April 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
17 November 2005Secretary resigned (1 page)
17 November 2005New secretary appointed (1 page)
17 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
17 November 2005New secretary appointed (1 page)
17 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
17 November 2005Secretary resigned (1 page)
20 June 2005Return made up to 12/05/05; full list of members (6 pages)
20 June 2005Return made up to 12/05/05; full list of members (6 pages)
25 June 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
25 June 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004New secretary appointed (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004New secretary appointed (1 page)
14 May 2004New director appointed (1 page)
14 May 2004Director resigned (1 page)
14 May 2004New director appointed (1 page)
14 May 2004Director resigned (1 page)
12 May 2004Incorporation (19 pages)
12 May 2004Incorporation (19 pages)