Kirkintilloch
Glasgow
G66 1XF
Scotland
Secretary Name | Mr Nigel Balfour Miller |
---|---|
Status | Closed |
Appointed | 12 February 2018(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 25 June 2019) |
Role | Company Director |
Correspondence Address | 3 Donaldson Crescent Kirkintilloch Glasgow G66 1XF Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Graeme Crombie Miller |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 September 2011(2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 Alexandra Street Kirkintilloch Glasgow G66 1HE Scotland |
Secretary Name | Libby Macrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 August 2014) |
Role | Company Director |
Correspondence Address | Flat 1/1 1236 Shettleston Road Glasgow G32 7YR Scotland |
Secretary Name | Mr John Pinkman |
---|---|
Status | Resigned |
Appointed | 18 August 2014(3 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 February 2018) |
Role | Company Director |
Correspondence Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Mr John Robin Wilson Carson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2016(4 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 09 February 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 3 Donaldson Crescent Kirkintilloch Glasgow G66 1XF Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Lenzie and Kirkintilloch South |
100 at £1 | Graeme Miller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £49,843 |
Cash | £10,723 |
Current Liabilities | £1,632,326 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
25 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2019 | Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ to 3 Donaldson Crescent Kirkintilloch Glasgow G66 1XF on 26 April 2019 (1 page) |
9 March 2019 | Voluntary strike-off action has been suspended (1 page) |
12 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2019 | Application to strike the company off the register (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
11 June 2018 | Confirmation statement made on 19 May 2018 with updates (4 pages) |
8 June 2018 | Cessation of John Robin Carson as a person with significant control on 31 March 2018 (1 page) |
8 June 2018 | Notification of Graeme Crombie Miller as a person with significant control on 31 March 2018 (2 pages) |
13 February 2018 | Appointment of Mr Nigel Balfour Miller as a secretary on 12 February 2018 (2 pages) |
13 February 2018 | Termination of appointment of John Robin Wilson Carson as a director on 9 February 2018 (2 pages) |
12 February 2018 | Termination of appointment of John Pinkman as a secretary on 12 February 2018 (1 page) |
9 February 2018 | Appointment of Mr Graeme Crombie Miller as a director on 6 February 2018 (3 pages) |
12 July 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
12 July 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
19 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Termination of appointment of Graeme Miller as a director on 19 May 2016 (1 page) |
19 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Termination of appointment of Graeme Miller as a director on 19 May 2016 (1 page) |
26 January 2016 | Appointment of Mr John Robin Wilson Carson as a director on 26 January 2016 (2 pages) |
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Appointment of Mr John Robin Wilson Carson as a director on 26 January 2016 (2 pages) |
24 July 2015 | Director's details changed for Mr Graeme Miller on 24 July 2015 (2 pages) |
24 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Director's details changed for Mr Graeme Miller on 24 July 2015 (2 pages) |
24 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
17 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
17 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
16 February 2015 | Company name changed miller stewart legal LIMITED\certificate issued on 16/02/15
|
16 February 2015 | Resolutions
|
16 February 2015 | Resolutions
|
16 February 2015 | Company name changed miller stewart legal LIMITED\certificate issued on 16/02/15
|
3 November 2014 | Registered office address changed from 9 Donaldson Street Kirkintilloch Glasgow G66 1XG to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 9 Donaldson Street Kirkintilloch Glasgow G66 1XG to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 9 Donaldson Street Kirkintilloch Glasgow G66 1XG to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page) |
16 September 2014 | Amended total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 September 2014 | Amended total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
2 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
18 August 2014 | Termination of appointment of Libby Macrae as a secretary on 18 August 2014 (1 page) |
18 August 2014 | Appointment of Mr John Pinkman as a secretary on 18 August 2014 (2 pages) |
18 August 2014 | Appointment of Mr John Pinkman as a secretary on 18 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of Libby Macrae as a secretary on 18 August 2014 (1 page) |
22 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
6 March 2014 | Previous accounting period shortened from 31 December 2013 to 30 November 2013 (3 pages) |
6 March 2014 | Previous accounting period shortened from 31 December 2013 to 30 November 2013 (3 pages) |
23 July 2013 | Registered office address changed from Moyhall Alexandra Street Kirkintilloch Glasgow G66 1HE Scotland on 23 July 2013 (1 page) |
23 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
23 July 2013 | Registered office address changed from Moyhall Alexandra Street Kirkintilloch Glasgow G66 1HE Scotland on 23 July 2013 (1 page) |
19 July 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
19 July 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
17 June 2013 | Registered office address changed from 1252 Shettleston Road Glasgow G32 7YR Scotland on 17 June 2013 (1 page) |
17 June 2013 | Registered office address changed from 1252 Shettleston Road Glasgow G32 7YR Scotland on 17 June 2013 (1 page) |
4 September 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
8 November 2011 | Resolutions
|
8 November 2011 | Resolutions
|
8 November 2011 | Statement of company's objects (2 pages) |
8 November 2011 | Statement of company's objects (2 pages) |
14 October 2011 | Resolutions
|
14 October 2011 | Company name changed eskbrook LIMITED\certificate issued on 14/10/11
|
14 October 2011 | Company name changed eskbrook LIMITED\certificate issued on 14/10/11
|
14 October 2011 | Resolutions
|
7 October 2011 | Statement of capital following an allotment of shares on 27 September 2011
|
7 October 2011 | Appointment of Libby Macrae as a secretary (3 pages) |
7 October 2011 | Appointment of Graeme Miller as a director (3 pages) |
7 October 2011 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 7 October 2011 (2 pages) |
7 October 2011 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 7 October 2011 (2 pages) |
7 October 2011 | Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages) |
7 October 2011 | Statement of capital following an allotment of shares on 27 September 2011
|
7 October 2011 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 7 October 2011 (2 pages) |
7 October 2011 | Appointment of Libby Macrae as a secretary (3 pages) |
7 October 2011 | Appointment of Graeme Miller as a director (3 pages) |
7 October 2011 | Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages) |
30 September 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
30 September 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
30 September 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
30 September 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
21 July 2011 | Incorporation (23 pages) |
21 July 2011 | Incorporation (23 pages) |