Baillieston
Glasgow
G69 6EU
Scotland
Director Name | Mr Alan Mills |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 53 Wester Road Mount Vernon Glasgow G32 9JL Scotland |
Secretary Name | Alan Mills |
---|---|
Status | Closed |
Appointed | 15 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Wester Road Mount Vernon Glasgow G32 9JL Scotland |
Registered Address | 8 Douglas Street Hamilton Lanarkshire ML3 0BP Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 300 other UK companies use this postal address |
4 at £1 | Alan Mills 40.00% Ordinary |
---|---|
4 at £1 | Russell David Lees 40.00% Ordinary |
1 at £1 | Elaine Janet Mills 10.00% Ordinary |
1 at £1 | Lee Marnock 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £171,537 |
Cash | £416 |
Current Liabilities | £17,869 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
9 May 2011 | Delivered on: 13 May 2011 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
12 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2020 | Application to strike the company off the register (3 pages) |
8 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
19 February 2020 | Confirmation statement made on 15 February 2020 with updates (4 pages) |
20 December 2019 | Satisfaction of charge 1 in full (1 page) |
10 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
19 February 2019 | Confirmation statement made on 15 February 2019 with updates (4 pages) |
2 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
22 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
7 April 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
25 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
3 February 2015 | Statement of capital following an allotment of shares on 6 April 2014
|
3 February 2015 | Statement of capital following an allotment of shares on 6 April 2014
|
3 February 2015 | Statement of capital following an allotment of shares on 6 April 2014
|
11 November 2014 | Registered office address changed from 231/233 St. Vincent Street Glasgow G2 5QY to 8 Douglas Street Hamilton Lanarkshire ML3 0BP on 11 November 2014 (1 page) |
11 November 2014 | Registered office address changed from 231/233 St. Vincent Street Glasgow G2 5QY to 8 Douglas Street Hamilton Lanarkshire ML3 0BP on 11 November 2014 (1 page) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 April 2012 | Company name changed real vets LTD\certificate issued on 12/04/12
|
12 April 2012 | Change of name with request to seek comments from relevant body (2 pages) |
12 April 2012 | Change of name with request to seek comments from relevant body (2 pages) |
12 April 2012 | Company name changed real vets LTD\certificate issued on 12/04/12
|
3 April 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Registered office address changed from C/O Alexander Sloan 38 Cadogan Street Glasgow G2 7HF United Kingdom on 27 March 2012 (2 pages) |
27 March 2012 | Registered office address changed from C/O Alexander Sloan 38 Cadogan Street Glasgow G2 7HF United Kingdom on 27 March 2012 (2 pages) |
26 March 2012 | Resolutions
|
26 March 2012 | Resolutions
|
23 August 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
23 August 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 February 2011 | Incorporation (36 pages) |
15 February 2011 | Incorporation (36 pages) |