Main Street
Inverkip
Renfrewshire
PA16 0AU
Scotland
Secretary Name | Lesley Ann McClure |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Role | Consultant |
Correspondence Address | Milston Main Street Inverkip Renfrewshire PA16 0AU Scotland |
Secretary Name | John McClure |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2008) |
Role | Retired |
Correspondence Address | 88 Maple Road Greenock Renfrewshire PA16 9HS Scotland |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | Paterson & Co., 223 Ayr Road Newton Mearns Galsgow G77 6AH Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Newton Mearns South |
80 at £1 | Raymond Mcclure 80.00% Ordinary |
---|---|
20 at £1 | Lesley Ann Mcclure 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £193,673 |
Cash | £211,785 |
Current Liabilities | £32,781 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
15 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
31 March 2017 | Confirmation statement made on 9 February 2017 with updates (7 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 September 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
13 September 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
10 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Raymond Mcclure on 1 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Raymond Mcclure on 1 March 2010 (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 June 2008 | Appointment terminated secretary john mcclure (1 page) |
8 April 2008 | Return made up to 09/02/08; full list of members (3 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 February 2007 | Return made up to 09/02/07; full list of members (6 pages) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | New secretary appointed (2 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 March 2006 | Return made up to 09/02/06; full list of members (6 pages) |
28 November 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
21 March 2005 | Company name changed milston LIMITED\certificate issued on 20/03/05 (2 pages) |
20 March 2005 | New secretary appointed (2 pages) |
20 March 2005 | New director appointed (2 pages) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
9 February 2005 | Incorporation (12 pages) |