St. Leonards
East Kilbride
Lanarkshire
G74 2AJ
Scotland
Secretary Name | Karina Heggan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 2006(1 day after company formation) |
Appointment Duration | 10 years, 2 months (closed 17 January 2017) |
Role | Company Director |
Correspondence Address | 40 Glen Carron St. Leonards East Kilbride Lanarkshire G74 2AJ Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | www.douglas-mills.com |
---|
Registered Address | 33 Kittoch Street East Kilbride Glasgow G74 4JW Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride Central North |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Douglas Hamilton Mills 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,630 |
Current Liabilities | £1,630 |
Latest Accounts | 30 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
19 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
9 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
4 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
23 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
5 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
18 January 2010 | Director's details changed for Douglas Hamilton Mills on 14 November 2009 (2 pages) |
18 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Registered office address changed from Malcolm Mc Kenzie & Co 33 Kittoch Street, East Kilbride Glasgow Strathclyde G74 4JW on 18 January 2010 (1 page) |
25 March 2009 | Accounts for a dormant company made up to 30 November 2008 (5 pages) |
2 February 2009 | Return made up to 14/11/08; full list of members (3 pages) |
4 June 2008 | Accounts for a dormant company made up to 30 November 2007 (5 pages) |
11 December 2007 | Return made up to 14/11/07; full list of members (2 pages) |
13 December 2006 | New director appointed (2 pages) |
28 November 2006 | New secretary appointed (2 pages) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
14 November 2006 | Incorporation (17 pages) |
14 November 2006 | Director resigned (1 page) |