Muirend
Glasgow
G44 3HP
Scotland
Secretary Name | Evelyn McMillan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Muirhill Avenue Muirend Glasgow G44 3HP Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Stevenson & Kyles 25 Sandyford Place Glasgow G3 7NG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Evelyn Mcmillan 50.00% Ordinary |
---|---|
50 at £1 | Scott Mcmillan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£35,900 |
Current Liabilities | £70,360 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-02-01
|
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-02-01
|
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-02-01
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Scott Mcmillan on 1 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Scott Mcmillan on 1 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Scott Mcmillan on 1 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 February 2009 | Registered office changed on 02/02/2009 from stevenson & kyles 25 sandyford place glasgow G3 7NJ (1 page) |
2 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
2 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
2 February 2009 | Registered office changed on 02/02/2009 from stevenson & kyles 25 sandyford place glasgow G3 7NJ (1 page) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
1 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
7 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
7 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
23 September 2006 | Partic of mort/charge * (3 pages) |
23 September 2006 | Partic of mort/charge * (3 pages) |
1 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Secretary's particulars changed (1 page) |
1 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Secretary's particulars changed (1 page) |
27 February 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (2 pages) |
27 February 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (2 pages) |
1 February 2006 | Incorporation (17 pages) |
1 February 2006 | Incorporation (17 pages) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | Secretary resigned (1 page) |