Dunedin Road
Larkhall
Lanarkshire
ML9 2PA
Scotland
Director Name | Mr Gary Lennox McMillan |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 McInnes Grove Stonehouse Larkhall Lanarkshire ML9 3DZ Scotland |
Director Name | Mr John Wilson McMillan |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Avon Road Larkhall Lanarkshire ML9 1PG Scotland |
Registered Address | Block 4, Unit 7 Industrial Estate Dunedin Road Larkhall Lanarkshire ML9 2PA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Larkhall |
50 at £1 | Gary Mcmillan 50.00% Ordinary |
---|---|
50 at £1 | John Mcmillan 50.00% Ordinary |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 May 2016 | Delivered on: 21 May 2016 Persons entitled: Lowry Capital Classification: A registered charge Particulars: 74 john street, larkhall. LAN36402. Outstanding |
---|---|
9 May 2016 | Delivered on: 20 May 2016 Persons entitled: Lowry Capital Limited Classification: A registered charge Outstanding |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
20 September 2016 | Termination of appointment of Gary Lennox Mcmillan as a director on 20 August 2016 (1 page) |
20 September 2016 | Appointment of Ms Steffi Burt as a director on 20 August 2016 (2 pages) |
20 September 2016 | Termination of appointment of John Wilson Mcmillan as a director on 20 August 2016 (1 page) |
20 September 2016 | Confirmation statement made on 29 August 2016 with updates (7 pages) |
21 May 2016 | Registration of charge SC4314140002, created on 19 May 2016 (5 pages) |
20 May 2016 | Registration of charge SC4314140001, created on 9 May 2016 (9 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
4 February 2015 | Registered office address changed from 60 Patrickholm Avenue Stonehouse Larkhall ML9 3HJ to Block 4, Unit 7 Industrial Estate Dunedin Road Larkhall Lanarkshire ML9 2PA on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from 60 Patrickholm Avenue Stonehouse Larkhall ML9 3HJ to Block 4, Unit 7 Industrial Estate Dunedin Road Larkhall Lanarkshire ML9 2PA on 4 February 2015 (1 page) |
20 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-20
|
23 July 2014 | Previous accounting period shortened from 31 August 2014 to 30 June 2014 (1 page) |
17 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
10 May 2014 | Director's details changed for Mr John Wilson Mcmillan on 10 April 2014 (2 pages) |
10 May 2014 | Director's details changed for Mr Gary Lennox Mcmillan on 20 April 2014 (2 pages) |
5 December 2013 | Company name changed macmillan property management LIMITED\certificate issued on 05/12/13
|
4 November 2013 | Resolutions
|
16 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
1 October 2012 | Company name changed horizon renewable energy LIMITED\certificate issued on 01/10/12
|
29 August 2012 | Incorporation (25 pages) |