Company NameLucemill Ltd
DirectorsChristopher Murphy and Greg Ian Kerr
Company StatusActive
Company NumberSC419585
CategoryPrivate Limited Company
Incorporation Date15 March 2012(12 years, 1 month ago)
Previous NameLucemill Plastic Bottles Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Christopher Murphy
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(3 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit E 24 Craigmont Street
Glasgow North Trading Estate
Glasgow
G20 9BT
Scotland
Director NameMr Greg Ian Kerr
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(3 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 15 Northpoint 29 Gordon Avenue
Hillington
Glasgow
G52 4TG
Scotland
Director NameMr Alex Murphy
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(same day as company formation)
RoleSole Trader
Country of ResidenceUnited Kingdom
Correspondence Address5a Watson Close
Kirkwall
Orkney
KW15 1WD
Scotland
Director NameMrs Margaret Foubister
Date of BirthOctober 1959 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed01 September 2012(5 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 28 May 2015)
RoleSocial Care Worker
Country of ResidenceUnited Kingdom
Correspondence Address5a Watson Close
St. Ola
Kirkwall
Orkney
KW15 1WD
Scotland

Location

Registered AddressMerlin House 20 Mossland Road
Hillington Park
Glasgow
G52 4XZ
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches6 other UK companies use this postal address

Shareholders

3 at £1Christopher Murphy
75.00%
Ordinary
1 at £1Greg Kerr
25.00%
Ordinary

Financials

Year2014
Net Worth£6,069
Cash£19,683
Current Liabilities£33,393

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Charges

15 October 2020Delivered on: 16 October 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the heritable property known as and forming 29 gordon avenue, hillington park,. Glasgow G52 4TG together with all rights common, mutual and sole effeiring thereto and being the. Whole subjects registered in the land register of scotland under title number REN136395.
Outstanding
27 August 2020Delivered on: 10 September 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

3 March 2023Confirmation statement made on 16 November 2022 with no updates (3 pages)
24 February 2023Registered office address changed from Unit 15 Northpoint 29 Gordon Avenue Hillington Glasgow G52 4TG Scotland to 20 Merlin House 20 Mossland Road Hillington Park Glasgow G52 4XZ on 24 February 2023 (1 page)
24 February 2023Registered office address changed from 20 Merlin House 20 Mossland Road Hillington Park Glasgow G52 4XZ Scotland to Merlin House 20 Mossland Road Hillington Park Glasgow G52 4XZ on 24 February 2023 (1 page)
21 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
14 January 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
6 December 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
16 November 2020Confirmation statement made on 16 November 2020 with updates (4 pages)
16 November 2020Notification of G&C Property Developments Ltd as a person with significant control on 16 November 2020 (2 pages)
16 November 2020Cessation of Christopher Murphy as a person with significant control on 16 November 2020 (1 page)
16 October 2020Registered office address changed from Unit E 24 Craigmont Street Glasgow North Trading Estate Glasgow Scotland G20 9BT to Unit 15 Northpoint 29 Gordon Avenue Hillington Glasgow G52 4TG on 16 October 2020 (1 page)
16 October 2020Registration of charge SC4195850002, created on 15 October 2020 (7 pages)
12 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
10 September 2020Registration of charge SC4195850001, created on 27 August 2020 (18 pages)
8 September 2020Sub-division of shares on 31 March 2020 (4 pages)
4 September 2020Confirmation statement made on 13 August 2020 with updates (5 pages)
3 September 2020Change of details for Mr Christopher Murphy as a person with significant control on 31 March 2020 (2 pages)
3 September 2020Change of details for Mr Christopher Murphy as a person with significant control on 1 August 2020 (2 pages)
28 August 2020Change of details for Mr Christopher Murphy as a person with significant control on 1 August 2020 (2 pages)
28 August 2020Director's details changed for Mr Christopher Murphy on 1 August 2020 (2 pages)
28 August 2020Director's details changed for Mr Christopher Murphy on 1 August 2020 (2 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 August 2019Confirmation statement made on 13 August 2019 with updates (4 pages)
15 May 2019Director's details changed for Mr Christopher Murphy on 7 March 2019 (2 pages)
15 May 2019Change of details for Mr Christopher Murphy as a person with significant control on 7 March 2019 (2 pages)
14 May 2019Director's details changed for Mr Chris John Murphy on 14 May 2019 (2 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 September 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
25 April 2018Registered office address changed from 22 Backbrae Street Kilsyth Glasgow Lanarkshire G65 0NH to Unit E 24 Craigmont Street Glasgow North Trading Estate Glasgow Scotland G20 9BT on 25 April 2018 (2 pages)
10 January 2018Change of details for Mr Chritsopher Murphy as a person with significant control on 30 June 2016 (2 pages)
6 November 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
27 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-09
(3 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
3 November 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 October 2015Appointment of Mr Greg Kerr as a director on 1 October 2015 (2 pages)
16 October 2015Appointment of Mr Greg Kerr as a director on 1 October 2015 (2 pages)
16 October 2015Appointment of Mr Greg Kerr as a director on 1 October 2015 (2 pages)
13 August 2015Director's details changed for Mr Chris John Murphy on 1 June 2015 (2 pages)
13 August 2015Director's details changed for Mr Chris John Murphy on 1 June 2015 (2 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 4
(4 pages)
13 August 2015Director's details changed for Mr Chris John Murphy on 1 June 2015 (2 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 4
(4 pages)
23 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 4
(3 pages)
23 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 4
(3 pages)
23 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 4
(3 pages)
2 June 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
2 June 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
1 June 2015Termination of appointment of Alex Murphy as a director on 28 May 2015 (1 page)
1 June 2015Appointment of Mr Christopher John Murphy as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Christopher John Murphy as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Christopher John Murphy as a director on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Margaret Foubister as a director on 28 May 2015 (1 page)
1 June 2015Termination of appointment of Margaret Foubister as a director on 28 May 2015 (1 page)
1 June 2015Termination of appointment of Alex Murphy as a director on 28 May 2015 (1 page)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(4 pages)
30 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(4 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 June 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
15 October 2012Appointment of Mrs Margaret Foubister as a director (2 pages)
15 October 2012Appointment of Mrs Margaret Foubister as a director (2 pages)
15 March 2012Incorporation (21 pages)
15 March 2012Incorporation (21 pages)