Glasgow
Lanarkshire
G52 4XZ
Scotland
Secretary Name | Defacto Fd Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2007(same day as company formation) |
Correspondence Address | Merlin House Mossland Road Glasgow G52 4XZ Scotland |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | C/O Defacto Fd Limited Merlin House Mossland Road Glasgow Lanarkshire G52 4XZ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Timothy Robert Mills 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,854 |
Cash | £3,060 |
Current Liabilities | £27,860 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
24 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
---|---|
11 June 2020 | Micro company accounts made up to 31 July 2019 (6 pages) |
9 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
8 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
13 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
13 August 2018 | Change of details for Mr Timothy Robert Mills as a person with significant control on 1 August 2018 (2 pages) |
13 August 2018 | Director's details changed for Mr Timothy Robert Mills on 1 August 2018 (2 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
7 March 2018 | Registered office address changed from 10 Lochside Place Edinburgh EH12 9RG to C/O Defacto Fd Limited Merlin House Mossland Road Glasgow Lanarkshire G52 4XZ on 7 March 2018 (1 page) |
24 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
29 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
14 August 2015 | Director's details changed for Mr Timothy Robert Mills on 14 August 2015 (2 pages) |
14 August 2015 | Director's details changed for Mr Timothy Robert Mills on 14 August 2015 (2 pages) |
14 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
31 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
18 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
18 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
26 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
26 July 2013 | Director's details changed for Mr Timothy Robert Mills on 2 April 2012 (2 pages) |
26 July 2013 | Director's details changed for Mr Timothy Robert Mills on 2 April 2012 (2 pages) |
26 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
16 August 2012 | Termination of appointment of Defacto Fd Limited as a secretary (1 page) |
16 August 2012 | Termination of appointment of Defacto Fd Limited as a secretary (1 page) |
8 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Director's details changed for Timothy Robert Mills on 28 March 2012 (2 pages) |
30 May 2012 | Director's details changed for Timothy Robert Mills on 28 March 2012 (2 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
25 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Director's details changed for Timothy Robert Mills on 19 January 2011 (2 pages) |
25 August 2011 | Secretary's details changed for Defacto Fd Limited on 10 January 2011 (2 pages) |
25 August 2011 | Secretary's details changed for Defacto Fd Limited on 10 January 2011 (2 pages) |
25 August 2011 | Director's details changed for Timothy Robert Mills on 19 January 2011 (2 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 March 2011 | Registered office address changed from 2 Gardenside Street Uddingston Glasgow G71 7BX on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from 2 Gardenside Street Uddingston Glasgow G71 7BX on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from 2 Gardenside Street Uddingston Glasgow G71 7BX on 3 March 2011 (1 page) |
5 October 2010 | Director's details changed for Timothy Robert Mills on 26 July 2010 (2 pages) |
5 October 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Director's details changed for Timothy Robert Mills on 26 July 2010 (2 pages) |
5 October 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Secretary's details changed for Defacto Fd Limited on 26 July 2010 (2 pages) |
5 October 2010 | Secretary's details changed for Defacto Fd Limited on 26 July 2010 (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
20 October 2009 | Annual return made up to 26 July 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Annual return made up to 26 July 2009 with a full list of shareholders (3 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 July 2008 (9 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 July 2008 (9 pages) |
13 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
13 August 2008 | Secretary's change of particulars / defacto fd LIMITED / 03/12/2007 (1 page) |
13 August 2008 | Secretary's change of particulars / defacto fd LIMITED / 03/12/2007 (1 page) |
13 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
24 October 2007 | Resolutions
|
24 October 2007 | Resolutions
|
16 August 2007 | Resolutions
|
16 August 2007 | Ad 01/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 August 2007 | Resolutions
|
16 August 2007 | Ad 01/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | Incorporation (16 pages) |
26 July 2007 | Incorporation (16 pages) |