Milngavie
Glasgow
G62 8NX
Scotland
Secretary Name | Mr William James Mulholland |
---|---|
Status | Current |
Appointed | 16 August 2011(6 years after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Correspondence Address | Unit 2 160 Cadder House Milngavie Glasgow G62 7LW Scotland |
Director Name | Ms Eileen Mulholland |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2017(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 160 Cadder House Milngavie Glasgow G62 7LW Scotland |
Director Name | Mrs Eileen Clark |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2017(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 160 Cadder House Milngavie Glasgow G62 7LW Scotland |
Director Name | Mr Johnathan James Mulholland |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Role | Transport |
Country of Residence | Scotland |
Correspondence Address | 23 Woodlands Street Milngavie Glasgow Lanarkshire G62 8NX Scotland |
Secretary Name | Mr Johnathan James Mulholland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Role | Transport |
Country of Residence | Scotland |
Correspondence Address | 23 Woodlands Street Milngavie Glasgow Lanarkshire G62 8NX Scotland |
Director Name | Mr Johnathan James Mulholland |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 April 2015(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 August 2016) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 2 160 Cadder House Milngavie Glasgow G62 7LW Scotland |
Director Name | Mr William Robert Mulholland |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 April 2015(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 August 2016) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 2 160 Cadder House Milngavie Glasgow G62 7LW Scotland |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Correspondence Address | Glendale Gryfe Road Bridge Of Weir PA11 3AL Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Correspondence Address | Glendale Gryfe Road Bridge Of Weir PA11 3AL Scotland |
Registered Address | Unit 2 160 Cadder House Milngavie Glasgow G62 7LW Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Milngavie |
100 at £0.01 | William James Mulholland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,407 |
Cash | £37,156 |
Current Liabilities | £40,626 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 4 weeks from now) |
11 September 2020 | Confirmation statement made on 10 August 2020 with updates (4 pages) |
---|---|
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
23 August 2019 | Confirmation statement made on 10 August 2019 with updates (4 pages) |
1 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
13 August 2018 | Confirmation statement made on 10 August 2018 with updates (4 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
14 August 2017 | Confirmation statement made on 10 August 2017 with updates (5 pages) |
14 August 2017 | Confirmation statement made on 10 August 2017 with updates (5 pages) |
14 August 2017 | Notification of Eileen Mulholland as a person with significant control on 24 May 2017 (2 pages) |
14 August 2017 | Notification of Eileen Mulholland as a person with significant control on 24 May 2017 (2 pages) |
21 June 2017 | Resolutions
|
21 June 2017 | Resolutions
|
2 June 2017 | Appointment of Ms Eileen Mulholland as a director on 24 May 2017 (2 pages) |
2 June 2017 | Appointment of Ms Eileen Mulholland as a director on 24 May 2017 (2 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
24 May 2017 | Termination of appointment of William Robert Mulholland as a director on 24 August 2016 (1 page) |
24 May 2017 | Termination of appointment of Johnathan James Mulholland as a director on 24 August 2016 (1 page) |
24 May 2017 | Director's details changed for Mr William James Mulholland on 1 December 2016 (2 pages) |
24 May 2017 | Termination of appointment of Johnathan James Mulholland as a director on 24 August 2016 (1 page) |
24 May 2017 | Director's details changed for Mr William James Mulholland on 1 December 2016 (2 pages) |
24 May 2017 | Termination of appointment of William Robert Mulholland as a director on 24 August 2016 (1 page) |
11 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
3 June 2016 | Registered office address changed from Unit 2 10 Cloberfield Milngavie Glasgow G62 7LN to Unit 2 160 Cadder House Milngavie Glasgow G62 7LW on 3 June 2016 (1 page) |
3 June 2016 | Registered office address changed from Unit 2 10 Cloberfield Milngavie Glasgow G62 7LN to Unit 2 160 Cadder House Milngavie Glasgow G62 7LW on 3 June 2016 (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
5 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
31 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
6 April 2015 | Appointment of Mr William Robert Mulholland as a director on 6 April 2015 (2 pages) |
6 April 2015 | Appointment of Mr Johnathan James Mulholland as a director on 6 April 2015 (2 pages) |
6 April 2015 | Appointment of Mr Johnathan James Mulholland as a director on 6 April 2015 (2 pages) |
6 April 2015 | Appointment of Mr William Robert Mulholland as a director on 6 April 2015 (2 pages) |
6 April 2015 | Appointment of Mr Johnathan James Mulholland as a director on 6 April 2015 (2 pages) |
6 April 2015 | Appointment of Mr William Robert Mulholland as a director on 6 April 2015 (2 pages) |
13 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
20 October 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-10-20
|
20 October 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-10-20
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
6 December 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
6 December 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Registered office address changed from 23 Woodlands Street Milngavie Glasgow G62 8NX on 19 October 2012 (1 page) |
19 October 2012 | Registered office address changed from 23 Woodlands Street Milngavie Glasgow G62 8NX on 19 October 2012 (1 page) |
29 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
17 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Termination of appointment of Johnathan Mulholland as a director (1 page) |
16 August 2011 | Appointment of Mr William James Mulholland as a secretary (1 page) |
16 August 2011 | Appointment of Mr William James Mulholland as a secretary (1 page) |
16 August 2011 | Termination of appointment of Johnathan Mulholland as a director (1 page) |
16 August 2011 | Termination of appointment of Johnathan Mulholland as a secretary (1 page) |
16 August 2011 | Termination of appointment of Johnathan Mulholland as a secretary (1 page) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
21 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Secretary's details changed for Johnathan James Mulholland on 10 August 2010 (1 page) |
21 September 2010 | Director's details changed for Mr Johnathan James Mulholland on 10 August 2010 (2 pages) |
21 September 2010 | Director's details changed for William James Mulholland on 10 August 2010 (2 pages) |
21 September 2010 | Secretary's details changed for Johnathan James Mulholland on 10 August 2010 (1 page) |
21 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Director's details changed for Mr Johnathan James Mulholland on 10 August 2010 (2 pages) |
21 September 2010 | Director's details changed for William James Mulholland on 10 August 2010 (2 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
23 November 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (3 pages) |
23 November 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
3 November 2008 | Return made up to 10/08/08; no change of members (7 pages) |
3 November 2008 | Return made up to 10/08/08; no change of members (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
2 November 2007 | Return made up to 10/08/07; no change of members
|
2 November 2007 | Return made up to 10/08/07; no change of members
|
1 October 2007 | Registered office changed on 01/10/07 from: lomond view cottage balmaha glasgow G63 0JQ (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: lomond view cottage balmaha glasgow G63 0JQ (1 page) |
6 September 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
4 September 2006 | Return made up to 10/08/06; full list of members (7 pages) |
4 September 2006 | Return made up to 10/08/06; full list of members (7 pages) |
22 August 2005 | Resolutions
|
22 August 2005 | Resolutions
|
16 August 2005 | New secretary appointed;new director appointed (2 pages) |
16 August 2005 | Secretary resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Secretary resigned (1 page) |
16 August 2005 | Ad 10/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 August 2005 | Ad 10/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New secretary appointed;new director appointed (2 pages) |
10 August 2005 | Incorporation (15 pages) |
10 August 2005 | Incorporation (15 pages) |