Glasgow
G1 3NU
Scotland
Director Name | Mr Graeme Miller |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Donaldson Crescent Kirkintilloch Glasgow G66 1XF Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Miller Stewart Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2013(6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 August 2016) |
Correspondence Address | 9 Donaldson Crescent Kirkintilloch Glasgow G66 1XF Scotland |
Website | mabbott.com |
---|
Registered Address | 9 Donaldson Crescent Kirkintilloch Glasgow G66 1XF Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Lenzie and Kirkintilloch South |
200 at £1 | Graeme Miller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,131 |
Current Liabilities | £3,131 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2016 | Termination of appointment of Miller Stewart Legal Ltd as a secretary on 17 August 2016 (1 page) |
17 August 2016 | Termination of appointment of Miller Stewart Legal Ltd as a secretary on 17 August 2016 (1 page) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Termination of appointment of Graeme Crombie Miller as a director on 27 June 2016 (1 page) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Termination of appointment of Graeme Crombie Miller as a director on 27 June 2016 (1 page) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
5 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
24 November 2014 | Total exemption full accounts made up to 30 September 2013 (5 pages) |
24 November 2014 | Total exemption full accounts made up to 30 September 2013 (5 pages) |
7 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
3 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2013 | Secretary's details changed for Miller Stewart Legal Ltd on 1 December 2013 (1 page) |
10 December 2013 | Director's details changed for Mr Graeme Crombie Miller on 1 December 2013 (2 pages) |
10 December 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Registered office address changed from Moyhall Alexandra Street Kirkintilloch Glasgow G66 1HE on 10 December 2013 (1 page) |
10 December 2013 | Director's details changed for Mr Graeme Crombie Miller on 1 December 2013 (2 pages) |
10 December 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Registered office address changed from Moyhall Alexandra Street Kirkintilloch Glasgow G66 1HE on 10 December 2013 (1 page) |
10 December 2013 | Secretary's details changed for Miller Stewart Legal Ltd on 1 December 2013 (1 page) |
10 December 2013 | Secretary's details changed for Miller Stewart Legal Ltd on 1 December 2013 (1 page) |
10 December 2013 | Director's details changed for Mr Graeme Crombie Miller on 1 December 2013 (2 pages) |
23 April 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
23 April 2013 | Appointment of Graeme Miller as a director (3 pages) |
23 April 2013 | Appointment of Miller Stewart Legal Ltd as a secretary (5 pages) |
23 April 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
23 April 2013 | Appointment of Graeme Miller as a director (3 pages) |
23 April 2013 | Appointment of Miller Stewart Legal Ltd as a secretary (5 pages) |
23 April 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
17 April 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
17 April 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
17 April 2013 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
17 April 2013 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
25 March 2013 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 25 March 2013 (2 pages) |
25 March 2013 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 25 March 2013 (2 pages) |
25 October 2012 | Resolutions
|
25 October 2012 | Company name changed cedarmanse LIMITED\certificate issued on 25/10/12
|
25 October 2012 | Resolutions
|
25 October 2012 | Company name changed cedarmanse LIMITED\certificate issued on 25/10/12
|
28 September 2012 | Incorporation (22 pages) |
28 September 2012 | Incorporation (22 pages) |