Weston-Super-Mare
Avon
BS24 9ES
Director Name | Mr David Ingar Nestingen |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 June 2015(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 02 May 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 61 Gazelle Road Weston-Super-Mare Avon BS24 9ES |
Director Name | Mr Jeffrey John Siemers |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 June 2015(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 02 May 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 61 Gazelle Road Weston-Super-Mare Avon BS24 9ES |
Director Name | Mr Iain Henderson Hutcheson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Verdant Works West Hendersons Wynd Dundee DD1 5BT Scotland |
Director Name | Mr Henry Boyd Quinn |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 June 2015) |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | Summerhill Blairgowrie Road Dunkeld Perthshire PH8 0EP Scotland |
Director Name | Mr Keith Thomas Rennie |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 2015) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Verdant Works West Hendersons Wynd Dundee DD1 5BT Scotland |
Website | unistar.co.in/ |
---|---|
Email address | [email protected] |
Registered Address | 67 Cavendish Way Glenrothes Fife KY6 2SB Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
1 at £1 | Rg Wire & Cable Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£64 |
Cash | £5 |
Current Liabilities | £69 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2017 | Application to strike the company off the register (3 pages) |
3 February 2017 | Application to strike the company off the register (3 pages) |
3 May 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland to 67 Cavendish Way Glenrothes Fife KY6 2SB on 3 May 2016 (1 page) |
3 May 2016 | Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland to 67 Cavendish Way Glenrothes Fife KY6 2SB on 3 May 2016 (1 page) |
3 May 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
29 February 2016 | Director's details changed for Mr Jeffery John Siemers on 1 June 2015 (2 pages) |
29 February 2016 | Director's details changed for Mr Jeffery John Siemers on 1 June 2015 (2 pages) |
8 June 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
8 June 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
5 June 2015 | Appointment of Mr David Ingar Nestingen as a director on 1 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Jeffery John Siemers as a director on 1 June 2015 (2 pages) |
5 June 2015 | Termination of appointment of Keith Thomas Rennie as a director on 1 June 2015 (1 page) |
5 June 2015 | Appointment of Mr John Cory Mcfarlane as a director on 1 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr David Ingar Nestingen as a director on 1 June 2015 (2 pages) |
5 June 2015 | Termination of appointment of Henry Boyd Quinn as a director on 1 June 2015 (1 page) |
5 June 2015 | Registered office address changed from Verdant Works West Hendersons Wynd Dundee DD1 5BT to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on 5 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Keith Thomas Rennie as a director on 1 June 2015 (1 page) |
5 June 2015 | Appointment of Mr John Cory Mcfarlane as a director on 1 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr John Cory Mcfarlane as a director on 1 June 2015 (2 pages) |
5 June 2015 | Termination of appointment of Henry Boyd Quinn as a director on 1 June 2015 (1 page) |
5 June 2015 | Registered office address changed from Verdant Works West Hendersons Wynd Dundee DD1 5BT to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on 5 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Henry Boyd Quinn as a director on 1 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Keith Thomas Rennie as a director on 1 June 2015 (1 page) |
5 June 2015 | Registered office address changed from Verdant Works West Hendersons Wynd Dundee DD1 5BT to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on 5 June 2015 (1 page) |
5 June 2015 | Appointment of Mr Jeffery John Siemers as a director on 1 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Jeffery John Siemers as a director on 1 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr David Ingar Nestingen as a director on 1 June 2015 (2 pages) |
14 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
14 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
14 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
18 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
4 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders (4 pages) |
4 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders (4 pages) |
21 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
21 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
14 November 2012 | Appointment of Mr Keith Thomas Rennie as a director (2 pages) |
14 November 2012 | Appointment of Mr Keith Thomas Rennie as a director (2 pages) |
17 October 2012 | Termination of appointment of Iain Hutcheson as a director (1 page) |
17 October 2012 | Termination of appointment of Iain Hutcheson as a director (1 page) |
25 April 2012 | Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page) |
25 April 2012 | Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page) |
13 March 2012 | Appointment of Mr Henry Boyd Quinn as a director (2 pages) |
13 March 2012 | Appointment of Mr Henry Boyd Quinn as a director (2 pages) |
24 February 2012 | Resolutions
|
24 February 2012 | Resolutions
|
24 February 2012 | Company name changed miln (no.1) LIMITED\certificate issued on 24/02/12
|
24 February 2012 | Company name changed miln (no.1) LIMITED\certificate issued on 24/02/12
|
21 February 2012 | Incorporation
|
21 February 2012 | Incorporation
|