31 Main Street Village
East Kilbride
South Lanarkshire
G74 4JU
Scotland
Director Name | Mr Robert Andrew Miller |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2015(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 June 2017) |
Role | Contracts Manager |
Country of Residence | Scotland |
Correspondence Address | Oakfield House Business Centre 31 Main Street Village East Kilbride South Lanarkshire G74 4JU Scotland |
Telephone | 01355 235528 |
---|---|
Telephone region | East Kilbride |
Registered Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Daniel Robert James Miller 50.00% Ordinary |
---|---|
1 at £1 | Robert Andrew Miller 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,321 |
Cash | £9,638 |
Current Liabilities | £111,206 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
Latest Return | 30 November 2016 (7 years, 4 months ago) |
---|---|
Next Return Due | 14 December 2017 (overdue) |
3 April 2023 | Registered office address changed from 21 York Place Edinburgh EH1 3EN to 11a Dublin Street Edinburgh EH1 3PG on 3 April 2023 (2 pages) |
---|---|
4 June 2018 | Notice of winding up order (1 page) |
4 June 2018 | Registered office address changed from 63 Carron Place East Kilbride Glasgow G75 0YL Scotland to 21 York Place Edinburgh EH1 3EN on 4 June 2018 (2 pages) |
4 June 2018 | Court order notice of winding up (1 page) |
23 April 2018 | Cessation of Kay Miller as a person with significant control on 23 April 2018 (1 page) |
23 April 2018 | Registered office address changed from Oakfield House Business Centre 31 Main Street Village East Kilbride South Lanarkshire G74 4JU to 63 Carron Place East Kilbride Glasgow G75 0YL on 23 April 2018 (1 page) |
23 April 2018 | Termination of appointment of Daniel Robert James Miller as a director on 17 April 2018 (1 page) |
23 April 2018 | Cessation of Daniel Robert James Miller as a person with significant control on 23 April 2018 (1 page) |
1 March 2018 | Compulsory strike-off action has been suspended (1 page) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2017 | Termination of appointment of Robert Andrew Miller as a director on 27 June 2017 (1 page) |
13 September 2017 | Termination of appointment of Robert Andrew Miller as a director on 27 June 2017 (1 page) |
29 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
29 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
8 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Appointment of Mr Robert Andrew Miller as a director on 30 November 2015 (2 pages) |
8 December 2015 | Appointment of Mr Robert Andrew Miller as a director on 30 November 2015 (2 pages) |
8 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
1 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
11 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
18 November 2014 | Director's details changed for Mr Daniel Robert James Miller on 1 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Daniel Robert James Miller on 1 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Daniel Robert James Miller on 1 November 2014 (2 pages) |
28 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
31 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
3 October 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
10 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
3 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
19 August 2011 | Incorporation
|
19 August 2011 | Incorporation
|