Southwick
Dumfries
DG2 8AN
Scotland
Director Name | Mr Wesley Linton Millar |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2006(1 day after company formation) |
Appointment Duration | 12 years, 1 month (closed 06 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ryes Southwick Dumfries DG2 8AN Scotland |
Secretary Name | Mrs Marion Christina Millar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2006(1 day after company formation) |
Appointment Duration | 12 years, 1 month (closed 06 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ryes Southwick Dumfries DG2 8AN Scotland |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 51 Rae Street Dumfries Dumfriesshire DG1 1JD Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Marion Christina Millar 50.00% Ordinary |
---|---|
1 at £1 | Wesley Linton Millar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,292 |
Cash | £26,029 |
Current Liabilities | £77,095 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
12 December 2017 | Application to strike the company off the register (3 pages) |
21 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 May 2011 | Registered office address changed from 27 High Street Lockerbie Dumfries & Galloway DG11 2JL on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 27 High Street Lockerbie Dumfries & Galloway DG11 2JL on 9 May 2011 (1 page) |
31 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 February 2010 | Director's details changed for Wesley Linton Millar on 2 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Marion Christina Millar on 2 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Wesley Linton Millar on 2 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Marion Christina Millar on 2 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
15 November 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
27 September 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
13 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
23 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2006 | Ad 26/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | New secretary appointed;new director appointed (1 page) |
7 February 2006 | New director appointed (1 page) |
25 January 2006 | Incorporation (16 pages) |