Glasgow
Lanarkshire
G32 0LF
Scotland
Director Name | Gail Moore |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Barrachnie Crescent Garrowhill Glasgow Lanarkshire G69 6PE Scotland |
Secretary Name | Janet Catherine Liu |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Croftspar Court Glasgow Lanarkshire G32 0LF Scotland |
Director Name | Mrs Debbie Carr |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2022(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Law Accountant |
Country of Residence | Scotland |
Correspondence Address | Unit 4 Ground Floor West Springhill Parkway Baillieston Glasgow Lanarkshire G69 6GA Scotland |
Director Name | HOGG Johnston Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Correspondence Address | Suite 8 2 Commercial Street, Leith Edinburgh EH6 6JA Scotland |
Secretary Name | HOGG Johnston Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Correspondence Address | Suite 8 2 Commercial Street, Leith Edinburgh EH6 6JA Scotland |
Website | mullans.org.uk |
---|---|
Email address | [email protected] |
Registered Address | Unit 4 Ground Floor West Springhill Parkway Baillieston Glasgow Lanarkshire G69 6GA Scotland |
---|---|
Constituency | Glasgow East |
Ward | Baillieston |
500 at £1 | Gail Moore 50.00% Ordinary |
---|---|
500 at £1 | Janet Catherine Liu 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,744 |
Cash | £2,172 |
Current Liabilities | £72,356 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
7 December 2007 | Delivered 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 |
---|
22 November 2023 | Micro company accounts made up to 30 June 2023 (8 pages) |
---|---|
22 March 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 30 June 2022 (8 pages) |
16 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
20 January 2022 | Appointment of Mrs Debbie Carr as a director on 20 January 2022 (2 pages) |
22 November 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
2 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
8 October 2020 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
20 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
5 February 2020 | Total exemption full accounts made up to 30 June 2019 (15 pages) |
20 May 2019 | Registered 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 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
9 October 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
6 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
7 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
9 August 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
7 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
18 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 November 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
20 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
20 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
13 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 May 2010 | Director's details changed for Gail Moore on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Janet Catherine Liu on 1 October 2009 (2 pages) |
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Gail Moore on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Janet Catherine Liu on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Gail Moore on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Janet Catherine Liu on 1 October 2009 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
11 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
10 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
10 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
21 December 2007 | Partic of mort/charge * (4 pages) |
21 December 2007 | Partic of mort/charge * (4 pages) |
18 October 2007 | Ad 01/10/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 October 2007 | Ad 01/10/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 July 2007 | Ad 05/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 July 2007 | Ad 05/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | New secretary appointed;new director appointed (2 pages) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New secretary appointed;new director appointed (2 pages) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
5 June 2007 | Incorporation (17 pages) |
5 June 2007 | Incorporation (17 pages) |