Gee Cross
Hyde
SK14 5LF
Director Name | Mr Joseph Michael Millson |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2016(5 years after company formation) |
Appointment Duration | 4 years (closed 22 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Chapel Street Stockport SK4 3AH |
Secretary Name | Mr Joseph Michael Millson |
---|---|
Status | Closed |
Appointed | 27 June 2017(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 22 September 2020) |
Role | Company Director |
Correspondence Address | 17 Chapel Street Stockport Cheshire SK4 3AH |
Director Name | Mr Alisdair MacDuff |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2011(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 13 Albert Place Stirling Central FK8 2RE Scotland |
Secretary Name | Jane MacDuff |
---|---|
Status | Resigned |
Appointed | 22 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Albert Place Stirling Central FK8 2RE Scotland |
Director Name | Mr John Mileham Baddeley |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(5 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Carronvale Road Larbert Falkirk FK5 3LG Scotland |
Secretary Name | Mr John Mileham Baddeley |
---|---|
Status | Resigned |
Appointed | 01 September 2016(5 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 June 2017) |
Role | Company Director |
Correspondence Address | 38 Carronvale Road Larbert Falkirk FK5 3LG Scotland |
Director Name | Caroline Meikle |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2016(5 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 April 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Douglas Terrace Stirling FK7 9LL Scotland |
Website | macduffarchitects.co.uk |
---|
Registered Address | 11 Gladstone Place Stirling FK8 2NN Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
Address Matches | 2 other UK companies use this postal address |
75 at £100 | Alisdair Macduff 75.00% Ordinary |
---|---|
25 at £100 | Jane Macduff 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,266 |
Cash | £65,204 |
Current Liabilities | £36,212 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 October 2017 | Notification of Joseph Michael Millson as a person with significant control on 31 August 2016 (2 pages) |
---|---|
9 October 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
9 October 2017 | Cessation of Alisdair Macduff as a person with significant control on 31 August 2016 (1 page) |
9 October 2017 | Change of details for Mr Joseph Michael Millson as a person with significant control on 31 August 2016 (2 pages) |
9 October 2017 | Notification of Werneth Investments Limited as a person with significant control on 31 August 2016 (2 pages) |
6 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
14 July 2017 | Director's details changed for Mr Joseph Michael Millson on 27 June 2017 (2 pages) |
14 July 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
14 July 2017 | Termination of appointment of John Mileham Baddeley as a secretary on 20 June 2017 (1 page) |
14 July 2017 | Termination of appointment of John Mileham Baddeley as a director on 20 June 2017 (1 page) |
13 July 2017 | Termination of appointment of John Mileham Baddeley as a director on 20 June 2017 (1 page) |
13 July 2017 | Termination of appointment of John Mileham Baddeley as a secretary on 20 June 2017 (1 page) |
13 July 2017 | Appointment of Mr Joseph Michael Millson as a secretary on 27 June 2017 (2 pages) |
21 June 2017 | Resolutions
|
29 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
21 April 2017 | Termination of appointment of Caroline Meikle as a director on 21 April 2017 (1 page) |
3 November 2016 | Appointment of Caroline Meikle as a director on 2 November 2016 (2 pages) |
2 November 2016 | Termination of appointment of Alisdair Macduff as a director on 1 November 2016 (1 page) |
21 September 2016 | Appointment of Mr John Mileham Baddeley as a director on 1 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr John Mileham Baddeley as a secretary on 1 September 2016 (2 pages) |
20 September 2016 | Appointment of Mr Joseph Michael Millson as a director on 1 September 2016 (2 pages) |
20 September 2016 | Appointment of Mr Philip Joseph Millson as a director on 1 September 2016 (2 pages) |
20 September 2016 | Termination of appointment of Jane Macduff as a secretary on 1 September 2016 (1 page) |
1 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
4 October 2015 | Registered office address changed from 13 Albert Place Stirling Central FK8 2RE to 11 Gladstone Place Stirling FK8 2NN on 4 October 2015 (1 page) |
4 October 2015 | Registered office address changed from 13 Albert Place Stirling Central FK8 2RE to 11 Gladstone Place Stirling FK8 2NN on 4 October 2015 (1 page) |
17 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
26 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
7 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-07
|
13 February 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
19 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
4 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
22 August 2011 | Incorporation
|