Middleton Tyas
Richmond
North Yorkshire
DL10 6RB
Director Name | Mr Adrian John Speir |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Melsonby Richmond North Yorkshire DL10 5NF |
Secretary Name | Mr Adrian John Speir |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Melsonby Richmond North Yorkshire DL10 5NF |
Director Name | Mr Edward Francis Speir |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2015(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, 1 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr Nicholas Colin David Appleyard |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | East Langton Farmhouse Caldwell Langton Co Durham DL2 3HB |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 3rd Floor, 1 West Regent Street Glasgow G2 1RW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
40 at £1 | Adrian John Speir 40.00% Ordinary |
---|---|
40 at £1 | Ralph Congreve 40.00% Ordinary |
20 at £1 | Nicholas Appleyard 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £311,278 |
Current Liabilities | £2,940,646 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 2 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 16 April 2025 (12 months from now) |
14 August 2020 | Delivered on: 15 August 2020 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Outstanding |
---|---|
22 July 2020 | Delivered on: 25 July 2020 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: All and whole the subjects lying to the norhteast of nettlehill road, houston industrial estate, livingston title to which is registered at the land register of scotland under title number WLN13962. Outstanding |
22 July 2020 | Delivered on: 25 July 2020 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: All and whole the subjects on the northeast of nettlehill road, houston industrial estate, livingston being the subjects registered at the land register of scotland under title number WLN35985. Outstanding |
22 July 2020 | Delivered on: 25 July 2020 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: All and whole the subjects lying to the north east of nettlehill road, houston industrial estate, livingston being the registered at the land register of scotland under title number WLN10626. Outstanding |
22 July 2020 | Delivered on: 25 July 2020 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: All and whole the subjects on the west of nettlehill road, houston industrial estate, livingston being the subjects registered at the land register of scotland under title number WLN15140. Outstanding |
10 October 2005 | Delivered on: 25 October 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at telford square, houston industrial estate, livingston wln 11002, wln 10626, wln 10459, wln 13962, wln 15140. Outstanding |
30 September 2005 | Delivered on: 11 October 2005 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. Outstanding |
26 July 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
---|---|
3 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
17 October 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
4 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
14 July 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
25 June 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
15 August 2020 | Registration of charge SC2870620007, created on 14 August 2020 (23 pages) |
4 August 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
25 July 2020 | Registration of charge SC2870620006, created on 22 July 2020 (26 pages) |
25 July 2020 | Registration of charge SC2870620003, created on 22 July 2020 (26 pages) |
25 July 2020 | Registration of charge SC2870620005, created on 22 July 2020 (27 pages) |
25 July 2020 | Registration of charge SC2870620004, created on 22 July 2020 (26 pages) |
24 July 2020 | Satisfaction of charge 1 in full (1 page) |
24 July 2020 | Satisfaction of charge 2 in full (1 page) |
11 May 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
1 May 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
4 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
4 June 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
8 May 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
15 January 2018 | Registered office address changed from 191 West George Street West George Street Glasgow G2 2LB to 3rd Floor, 1 West Regent Street Glasgow G2 1RW on 15 January 2018 (1 page) |
15 January 2018 | Registered office address changed from 191 West George Street West George Street Glasgow G2 2LB to 3rd Floor, 1 West Regent Street Glasgow G2 1RW on 15 January 2018 (1 page) |
11 April 2017 | Confirmation statement made on 2 April 2017 with updates (7 pages) |
11 April 2017 | Confirmation statement made on 2 April 2017 with updates (7 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
25 May 2016 | Termination of appointment of Nicholas Colin David Appleyard as a director on 25 April 2016 (1 page) |
25 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Termination of appointment of Nicholas Colin David Appleyard as a director on 25 April 2016 (1 page) |
25 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 April 2016 | Termination of appointment of Nicholas Colin David Appleyard as a director on 25 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Nicholas Colin David Appleyard as a director on 25 April 2016 (1 page) |
4 December 2015 | Appointment of Mr Edward Francis Speir as a director on 4 December 2015 (2 pages) |
4 December 2015 | Appointment of Mr Edward Francis Speir as a director on 4 December 2015 (2 pages) |
13 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
30 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
15 December 2014 | Registered office address changed from C/O Tods Murray Solicitors 33 Bothwell Street Glasgow G2 6NL to 191 West George Street West George Street Glasgow G2 2LB on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from C/O Tods Murray Solicitors 33 Bothwell Street Glasgow G2 6NL to 191 West George Street West George Street Glasgow G2 2LB on 15 December 2014 (1 page) |
8 May 2014 | Total exemption full accounts made up to 31 July 2013 (12 pages) |
8 May 2014 | Total exemption full accounts made up to 31 July 2013 (12 pages) |
8 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
25 June 2013 | Full accounts made up to 31 July 2012 (13 pages) |
25 June 2013 | Full accounts made up to 31 July 2012 (13 pages) |
2 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Statement of capital following an allotment of shares on 30 August 2012
|
13 March 2013 | Statement of capital following an allotment of shares on 30 August 2012
|
8 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Full accounts made up to 31 July 2011 (13 pages) |
12 June 2012 | Full accounts made up to 31 July 2011 (13 pages) |
3 August 2011 | Full accounts made up to 31 July 2010 (13 pages) |
3 August 2011 | Full accounts made up to 31 July 2010 (13 pages) |
22 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
2 September 2010 | Full accounts made up to 31 July 2009 (13 pages) |
2 September 2010 | Full accounts made up to 31 July 2009 (13 pages) |
21 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Director's details changed for Nicholas Colin David Appleyard on 1 January 2010 (2 pages) |
20 August 2010 | Director's details changed for Nicholas Colin David Appleyard on 1 January 2010 (2 pages) |
20 August 2010 | Director's details changed for Nicholas Colin David Appleyard on 1 January 2010 (2 pages) |
30 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2009 | Return made up to 05/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 05/07/09; full list of members (4 pages) |
4 June 2009 | Full accounts made up to 31 July 2008 (14 pages) |
4 June 2009 | Full accounts made up to 31 July 2008 (14 pages) |
13 August 2008 | Return made up to 05/07/08; full list of members (4 pages) |
13 August 2008 | Return made up to 05/07/08; full list of members (4 pages) |
5 August 2008 | Full accounts made up to 31 July 2007 (14 pages) |
5 August 2008 | Full accounts made up to 31 July 2007 (14 pages) |
19 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
19 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
12 July 2007 | Full accounts made up to 31 July 2006 (14 pages) |
12 July 2007 | Full accounts made up to 31 July 2006 (14 pages) |
24 July 2006 | Return made up to 05/07/06; full list of members
|
24 July 2006 | Return made up to 05/07/06; full list of members
|
20 February 2006 | Registered office changed on 20/02/06 from: 2ND floor, troon house 199 saint vincent street glasgow G2 5QD (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: 2ND floor, troon house 199 saint vincent street glasgow G2 5QD (1 page) |
25 October 2005 | Partic of mort/charge * (3 pages) |
25 October 2005 | Partic of mort/charge * (3 pages) |
11 October 2005 | Partic of mort/charge * (3 pages) |
11 October 2005 | Partic of mort/charge * (3 pages) |
3 August 2005 | New director appointed (3 pages) |
3 August 2005 | New director appointed (3 pages) |
20 July 2005 | New director appointed (3 pages) |
20 July 2005 | New secretary appointed;new director appointed (3 pages) |
20 July 2005 | New director appointed (3 pages) |
20 July 2005 | New secretary appointed;new director appointed (3 pages) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Secretary resigned (1 page) |
5 July 2005 | Incorporation (16 pages) |
5 July 2005 | Incorporation (16 pages) |