Company NameMullans Law Accountants Limited
Company StatusActive
Company NumberSC324891
CategoryPrivate Limited Company
Incorporation Date5 June 2007(16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameJanet Catherine Liu
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Croftspar Court
Glasgow
Lanarkshire
G32 0LF
Scotland
Director NameGail Moore
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Barrachnie Crescent
Garrowhill
Glasgow
Lanarkshire
G69 6PE
Scotland
Secretary NameJanet Catherine Liu
NationalityBritish
StatusCurrent
Appointed05 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Croftspar Court
Glasgow
Lanarkshire
G32 0LF
Scotland
Director NameMrs Debbie Carr
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2022(14 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleLaw Accountant
Country of ResidenceScotland
Correspondence AddressUnit 4 Ground Floor West Springhill Parkway
Baillieston
Glasgow
Lanarkshire
G69 6GA
Scotland
Director NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed05 June 2007(same day as company formation)
Correspondence AddressSuite 8
2 Commercial Street, Leith
Edinburgh
EH6 6JA
Scotland
Secretary NameHOGG Johnston Secretaries Ltd. (Corporation)
StatusResigned
Appointed05 June 2007(same day as company formation)
Correspondence AddressSuite 8
2 Commercial Street, Leith
Edinburgh
EH6 6JA
Scotland

Contact

Websitemullans.org.uk
Email address[email protected]

Location

Registered AddressUnit 4 Ground Floor West Springhill Parkway
Baillieston
Glasgow
Lanarkshire
G69 6GA
Scotland
ConstituencyGlasgow East
WardBaillieston

Shareholders

500 at £1Gail Moore
50.00%
Ordinary
500 at £1Janet Catherine Liu
50.00%
Ordinary

Financials

Year2014
Net Worth£60,744
Cash£2,172
Current Liabilities£72,356

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

7 December 2007Delivered on: 21 December 2007
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

22 November 2023Micro company accounts made up to 30 June 2023 (8 pages)
22 March 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 30 June 2022 (8 pages)
16 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
20 January 2022Appointment of Mrs Debbie Carr as a director on 20 January 2022 (2 pages)
22 November 2021Micro company accounts made up to 30 June 2021 (3 pages)
2 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 30 June 2020 (13 pages)
20 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
5 February 2020Total exemption full accounts made up to 30 June 2019 (15 pages)
20 May 2019Registered office address changed from 3 Units 3 & 4, Flexpace Glasgow Business Park, Baillieston Glasgow Lanark G69 6GA Scotland to Unit 4 Ground Floor West Springhill Parkway Baillieston Glasgow Lanarkshire G69 6GA on 20 May 2019 (1 page)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
6 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
7 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
9 August 2017Registered office address changed from Unit 4 Evans Business Centre Glasgow Business Park Glasgow G69 6GA to 3 Units 3 & 4, Flexpace Glasgow Business Park, Baillieston Glasgow Lanark G69 6GA on 9 August 2017 (1 page)
9 August 2017Registered office address changed from Unit 4 Evans Business Centre Glasgow Business Park Glasgow G69 6GA to 3 Units 3 & 4, Flexpace Glasgow Business Park, Baillieston Glasgow Lanark G69 6GA on 9 August 2017 (1 page)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(5 pages)
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(5 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(5 pages)
18 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(5 pages)
18 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(5 pages)
18 November 2014Registered office address changed from Ramsay House 5 Fairbairn Place Livingston EH54 6TN to Unit 4 Evans Business Centre Glasgow Business Park Glasgow G69 6GA on 18 November 2014 (1 page)
18 November 2014Registered office address changed from Ramsay House 5 Fairbairn Place Livingston EH54 6TN to Unit 4 Evans Business Centre Glasgow Business Park Glasgow G69 6GA on 18 November 2014 (1 page)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(5 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(5 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(5 pages)
20 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
10 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
7 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 May 2010Director's details changed for Gail Moore on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Janet Catherine Liu on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Gail Moore on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Janet Catherine Liu on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Gail Moore on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Janet Catherine Liu on 1 October 2009 (2 pages)
29 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 May 2009Return made up to 18/05/09; full list of members (4 pages)
18 May 2009Return made up to 18/05/09; full list of members (4 pages)
11 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 June 2008Return made up to 05/06/08; full list of members (4 pages)
10 June 2008Return made up to 05/06/08; full list of members (4 pages)
21 December 2007Partic of mort/charge * (4 pages)
21 December 2007Partic of mort/charge * (4 pages)
18 October 2007Ad 01/10/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 October 2007Ad 01/10/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 July 2007Ad 05/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 July 2007Ad 05/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007Director resigned (1 page)
16 July 2007New secretary appointed;new director appointed (2 pages)
16 July 2007Secretary resigned (1 page)
16 July 2007New director appointed (2 pages)
16 July 2007New secretary appointed;new director appointed (2 pages)
16 July 2007Secretary resigned (1 page)
16 July 2007Director resigned (1 page)
5 June 2007Incorporation (17 pages)
5 June 2007Incorporation (17 pages)