Whins Of Milton
Stirling
Stirlingshire
FK7 0HN
Scotland
Director Name | Mr Derek Pollard |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Garfield Place Stepps Glasgow G33 6EG Scotland |
Secretary Name | Mr Henry Lindsay McGeough |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Lademill Whins Of Milton Stirling Stirlingshire FK7 0HN Scotland |
Director Name | Mr Paul Henderson |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2009(6 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Buchanan Tower(9th Floor) Buchanan Business Park Stepps Glasgow G33 6HZ Scotland |
Director Name | Mr Stewart James Henderson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Wellmeadows Court Hamilton Lanarkshire ML3 8LT Scotland |
Director Name | Mr William McGoldrick |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Greenside Street Coatbridge North Lanarkshire ML5 2AX Scotland |
Director Name | Mr Christopher Neil Hanton |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 09 August 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Buchanan Tower(9th Floor) Buchanan Business Park Stepps Glasgow G33 6HZ Scotland |
Director Name | Mr Steven James Kelly |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 11 August 2022) |
Role | Financial Services Consultant |
Country of Residence | Scotland |
Correspondence Address | Buchanan Tower(9th Floor) Buchanan Business Park Stepps Glasgow G33 6HZ Scotland |
Telephone | 0141 7792299 |
---|---|
Telephone region | Glasgow |
Registered Address | Buchanan Tower(9th Floor) Buchanan Business Park Stepps Glasgow G33 6HZ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Strathkelvin |
2.6k at £1 | Chris Hanton 16.67% Ordinary |
---|---|
2.6k at £1 | Derek Pollard 16.67% Ordinary |
2.6k at £1 | Henry Lindsay Mcgeough 16.67% Ordinary |
2.6k at £1 | Paul Henderson 16.67% Ordinary |
2.6k at £1 | Steven James Kelly 16.67% Ordinary |
2.6k at £1 | William Mcgoldrick 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,428 |
Cash | £81,486 |
Current Liabilities | £74,035 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
3 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
15 May 2019 | Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
4 January 2019 | Registered office address changed from Suite 12 Buchanan Business Centre Stepps Glasgow G33 6HZ to Buchanan Tower(9th Floor) Buchanan Business Park Stepps Glasgow G33 6HZ on 4 January 2019 (1 page) |
25 May 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
4 January 2018 | Director's details changed for Paul Henderson on 1 January 2017 (2 pages) |
10 July 2017 | Cancellation of shares. Statement of capital on 28 April 2017
|
10 July 2017 | Cancellation of shares. Statement of capital on 28 April 2017
|
21 June 2017 | Purchase of own shares. (3 pages) |
21 June 2017 | Purchase of own shares. (3 pages) |
10 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 April 2017 | Termination of appointment of William Mcgoldrick as a director on 31 March 2017 (1 page) |
26 April 2017 | Termination of appointment of William Mcgoldrick as a director on 31 March 2017 (1 page) |
1 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 February 2017 | Director's details changed for Christopher Neil Hanton on 30 December 2016 (2 pages) |
1 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 February 2017 | Director's details changed for Christopher Neil Hanton on 30 December 2016 (2 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
29 April 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
1 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 February 2014 | Termination of appointment of Stewart Henderson as a director (1 page) |
11 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Termination of appointment of Stewart Henderson as a director (1 page) |
10 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (11 pages) |
12 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (11 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (11 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (11 pages) |
26 January 2012 | Appointment of Mr Steven James Kelly as a director (2 pages) |
26 January 2012 | Appointment of Mr Steven James Kelly as a director (2 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
6 January 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
6 January 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
5 January 2011 | Register inspection address has been changed from C/O Suite 13 Buchanan Business Park Stepps Glasgow Scotland (1 page) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
5 January 2011 | Register inspection address has been changed from C/O Suite 13 Buchanan Business Park Stepps Glasgow Scotland (1 page) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
30 June 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
30 June 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
30 June 2010 | Registered office address changed from , C/O Suite 13, Buchanan Business Centre Stepps, Glasgow, G33 6HZ, Scotland on 30 June 2010 (1 page) |
30 June 2010 | Statement of capital following an allotment of shares on 14 June 2010
|
30 June 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
30 June 2010 | Registered office address changed from , C/O Suite 13, Buchanan Business Centre Stepps, Glasgow, G33 6HZ, Scotland on 30 June 2010 (1 page) |
30 June 2010 | Statement of capital following an allotment of shares on 14 June 2010
|
11 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2010 | Registered office address changed from , Suite 13, Buchanan Business Park Stepps, Glasgow, G33 6HZ on 7 June 2010 (1 page) |
7 June 2010 | Registered office address changed from , Suite 13, Buchanan Business Park Stepps, Glasgow, G33 6HZ on 7 June 2010 (1 page) |
7 June 2010 | Registered office address changed from , Suite 13, Buchanan Business Park Stepps, Glasgow, G33 6HZ on 7 June 2010 (1 page) |
7 June 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
7 June 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
4 June 2010 | Director's details changed for Mr Henry Lindsay Mcgeough on 31 December 2009 (2 pages) |
4 June 2010 | Director's details changed for William Mcgoldrick on 31 December 2009 (2 pages) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Director's details changed for Christopher Neil Hanton on 31 December 2009 (2 pages) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Director's details changed for William Mcgoldrick on 31 December 2009 (2 pages) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Director's details changed for Mr Henry Lindsay Mcgeough on 31 December 2009 (2 pages) |
4 June 2010 | Director's details changed for Stewart James Henderson on 31 December 2009 (2 pages) |
4 June 2010 | Director's details changed for Paul Henderson on 31 December 2009 (2 pages) |
4 June 2010 | Director's details changed for Mr Derek Pollard on 31 December 2009 (2 pages) |
4 June 2010 | Director's details changed for Christopher Neil Hanton on 31 December 2009 (2 pages) |
4 June 2010 | Director's details changed for Paul Henderson on 31 December 2009 (2 pages) |
4 June 2010 | Director's details changed for Mr Derek Pollard on 31 December 2009 (2 pages) |
4 June 2010 | Director's details changed for Stewart James Henderson on 31 December 2009 (2 pages) |
15 July 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
15 July 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
15 July 2009 | Ad 30/06/09\gbp si 20@1=20\gbp ic 100/120\ (2 pages) |
15 July 2009 | Director appointed paul henderson (2 pages) |
15 July 2009 | Director appointed william mcgoldrick (2 pages) |
15 July 2009 | Director appointed christopher neil hanton (2 pages) |
15 July 2009 | Director appointed william mcgoldrick (2 pages) |
15 July 2009 | Director appointed christopher neil hanton (2 pages) |
15 July 2009 | Director appointed stewart james henderson (2 pages) |
15 July 2009 | Director appointed paul henderson (2 pages) |
15 July 2009 | Director appointed stewart james henderson (2 pages) |
15 July 2009 | Ad 30/06/09\gbp si 20@1=20\gbp ic 100/120\ (2 pages) |
2 July 2009 | Registered office changed on 02/07/2009 from, 28 lademill, whins of milton, stirling, FK7 0HN (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from, 28 lademill, whins of milton, stirling, FK7 0HN (1 page) |
31 December 2008 | Incorporation (18 pages) |
31 December 2008 | Incorporation (18 pages) |