East Kilbride
Glasgow
G74 3XS
Scotland
Director Name | John Joseph Miller |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2007(2 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 17 November 2018) |
Role | Salesman |
Country of Residence | Scotland |
Correspondence Address | 2 Whin Place East Kilbride Glasgow G74 3XS Scotland |
Secretary Name | Mr Stephen Hannah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2007(2 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 17 November 2018) |
Role | Salesman |
Correspondence Address | 2 Whin Place East Kilbride Glasgow G74 3XS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
8k at £1 | John Joseph Miller 40.00% Ordinary |
---|---|
8k at £1 | Stephen Hannah 40.00% Ordinary |
2k at £1 | Fhiona Emslie 10.00% Ordinary |
2k at £1 | June Miller 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £179,953 |
Cash | £10,999 |
Current Liabilities | £26,364 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 August 2007 | Delivered on: 17 August 2007 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 |
---|
17 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 August 2018 | Return of final meeting of voluntary winding up (3 pages) |
18 November 2017 | Satisfaction of charge 1 in full (4 pages) |
18 November 2017 | Satisfaction of charge 1 in full (4 pages) |
5 September 2017 | Resolutions
|
5 September 2017 | Resolutions
|
27 June 2017 | Current accounting period shortened from 31 August 2017 to 30 June 2017 (1 page) |
27 June 2017 | Current accounting period shortened from 31 August 2017 to 30 June 2017 (1 page) |
19 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
2 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
13 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
24 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
4 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Registered office address changed from 6 St Colme Street St. Colme Street Edinburgh EH3 6AD Scotland on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 6 St Colme Street St. Colme Street Edinburgh EH3 6AD Scotland on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 6 St Colme Street St. Colme Street Edinburgh EH3 6AD Scotland on 4 June 2014 (1 page) |
4 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
24 April 2014 | Registered office address changed from C/O Barry Moore & Co. Ca 675 Coatbridge Road Bargeddie, Baillieston Glasgow Lanarkshire G69 7PH Scotland on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from C/O Barry Moore & Co. Ca 675 Coatbridge Road Bargeddie, Baillieston Glasgow Lanarkshire G69 7PH Scotland on 24 April 2014 (1 page) |
13 December 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
27 May 2013 | Director's details changed for John Joseph Miller on 31 March 2013 (2 pages) |
27 May 2013 | Director's details changed for John Joseph Miller on 31 March 2013 (2 pages) |
21 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Director's details changed for Stephen Hannah on 31 March 2013 (2 pages) |
21 May 2013 | Director's details changed for Stephen Hannah on 31 March 2013 (2 pages) |
20 May 2013 | Total exemption small company accounts made up to 30 August 2012 (7 pages) |
20 May 2013 | Total exemption small company accounts made up to 30 August 2012 (7 pages) |
1 June 2012 | Registered office address changed from 675 Coatbridge Road Bargeddie, Baillieston Glasgow G69 7PH United Kingdom on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from 675 Coatbridge Road Bargeddie, Baillieston Glasgow G69 7PH United Kingdom on 1 June 2012 (1 page) |
1 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Registered office address changed from 675 Coatbridge Road Bargeddie, Baillieston Glasgow G69 7PH United Kingdom on 1 June 2012 (1 page) |
2 May 2012 | Total exemption small company accounts made up to 30 August 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 August 2011 (6 pages) |
25 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Director's details changed for Stephen Hannah on 8 May 2011 (2 pages) |
25 May 2011 | Secretary's details changed for Stephen Hannah on 8 May 2011 (2 pages) |
25 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Director's details changed for Stephen Hannah on 8 May 2011 (2 pages) |
25 May 2011 | Secretary's details changed for Stephen Hannah on 8 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Stephen Hannah on 8 May 2011 (2 pages) |
25 May 2011 | Secretary's details changed for Stephen Hannah on 8 May 2011 (2 pages) |
25 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
27 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for John Joseph Miller on 8 May 2010 (2 pages) |
27 May 2010 | Director's details changed for John Joseph Miller on 8 May 2010 (2 pages) |
27 May 2010 | Director's details changed for John Joseph Miller on 8 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Stephen Hannah on 8 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Stephen Hannah on 8 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Stephen Hannah on 8 May 2010 (2 pages) |
21 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
21 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
2 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
1 June 2009 | Gbp nc 100/20000\01/09/07 (2 pages) |
1 June 2009 | Gbp nc 100/20000\01/09/07 (2 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
3 February 2009 | Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page) |
3 February 2009 | Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page) |
3 June 2008 | Location of debenture register (1 page) |
3 June 2008 | Return made up to 08/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 08/05/08; full list of members (4 pages) |
3 June 2008 | Registered office changed on 03/06/2008 from 216 west george street glasgow G2 2PQ (1 page) |
3 June 2008 | Location of register of members (1 page) |
3 June 2008 | Location of register of members (1 page) |
3 June 2008 | Location of debenture register (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from 216 west george street glasgow G2 2PQ (1 page) |
18 January 2008 | Accounting reference date extended from 31/05/08 to 30/09/08 (1 page) |
18 January 2008 | Accounting reference date extended from 31/05/08 to 30/09/08 (1 page) |
17 August 2007 | Partic of mort/charge * (3 pages) |
17 August 2007 | Partic of mort/charge * (3 pages) |
17 July 2007 | Ad 10/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 July 2007 | Ad 10/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New secretary appointed;new director appointed (2 pages) |
17 July 2007 | New secretary appointed;new director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Resolutions
|
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Resolutions
|
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
8 May 2007 | Incorporation (17 pages) |
8 May 2007 | Incorporation (17 pages) |