Milltimber
Aberdeenshire
AB13 0JR
Scotland
Director Name | Douglas Randolph McMillan |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2011(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Greenbank Beaconhill Road Milltimber Aberdeenshire AB13 0JR Scotland |
Registered Address | 9 Queens Road Aberdeen AB15 4YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Douglas Randolph Mcmillan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £62,031 |
Cash | £80,852 |
Current Liabilities | £28,006 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 March 2019 | Return of final meeting of voluntary winding up (3 pages) |
11 April 2016 | Registered office address changed from 7 Ythan Terrace Ellon Aberdeenshire AB41 9LJ to C/O Anderson Anderson and Brown 9 Queens Road Aberdeen AB15 4YL on 11 April 2016 (2 pages) |
11 April 2016 | Resolutions
|
11 April 2016 | Resolutions
|
11 April 2016 | Registered office address changed from 7 Ythan Terrace Ellon Aberdeenshire AB41 9LJ to C/O Anderson Anderson and Brown 9 Queens Road Aberdeen AB15 4YL on 11 April 2016 (2 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
24 September 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
11 July 2014 | Director's details changed for Caireen Anne Mcmillan on 11 June 2014 (2 pages) |
11 July 2014 | Director's details changed for Douglas Randolph Mcmillan on 11 June 2014 (2 pages) |
11 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Director's details changed for Douglas Randolph Mcmillan on 11 June 2014 (2 pages) |
11 July 2014 | Director's details changed for Caireen Anne Mcmillan on 11 June 2014 (2 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
6 September 2013 | Registered office address changed from Highbarn House Hillhead of Daviot Daviot Inverurie Aberdeenshire AB51 0JA on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from Highbarn House Hillhead of Daviot Daviot Inverurie Aberdeenshire AB51 0JA on 6 September 2013 (1 page) |
6 September 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (4 pages) |
6 September 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (4 pages) |
6 September 2013 | Registered office address changed from Highbarn House Hillhead of Daviot Daviot Inverurie Aberdeenshire AB51 0JA on 6 September 2013 (1 page) |
14 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
31 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
11 July 2011 | Incorporation
|
11 July 2011 | Incorporation
|