Uplawmoor
Glasgow
G78 4DA
Scotland
Director Name | Joyce Margaret Macleod |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2013(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 6 months (closed 23 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | East Uplaw Farm Muirhead Road Uplawmoor Glasgow G78 4DA Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited 5 Logie Mill, Beaverbank Of Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Ian William Macleod 50.00% Ordinary |
---|---|
1 at £1 | Joyce Margaret Macleod 50.00% Ordinary |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
23 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2021 | Application to strike the company off the register (3 pages) |
13 July 2021 | Accounts for a dormant company made up to 30 April 2021 (3 pages) |
18 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
11 February 2021 | Accounts for a dormant company made up to 30 April 2020 (5 pages) |
7 May 2020 | Confirmation statement made on 30 April 2020 with updates (5 pages) |
21 October 2019 | Accounts for a dormant company made up to 30 April 2019 (5 pages) |
10 May 2019 | Confirmation statement made on 30 April 2019 with updates (5 pages) |
26 October 2018 | Accounts for a dormant company made up to 30 April 2018 (5 pages) |
4 May 2018 | Confirmation statement made on 30 April 2018 with updates (5 pages) |
29 September 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
29 September 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
28 October 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
28 October 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
23 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
21 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
21 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
14 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
19 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
19 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
12 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
9 May 2013 | Appointment of Joyce Margaret Macleod as a director (2 pages) |
9 May 2013 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 9 May 2013 (1 page) |
9 May 2013 | Appointment of Joyce Margaret Macleod as a director (2 pages) |
9 May 2013 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 9 May 2013 (1 page) |
9 May 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
9 May 2013 | Appointment of Ian William Macleod as a director (2 pages) |
9 May 2013 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 9 May 2013 (1 page) |
9 May 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
9 May 2013 | Appointment of Ian William Macleod as a director (2 pages) |
9 May 2013 | Termination of appointment of Stephen Mabbott as a director (1 page) |
9 May 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
9 May 2013 | Termination of appointment of Stephen Mabbott as a director (1 page) |
30 April 2013 | Incorporation (21 pages) |
30 April 2013 | Incorporation (21 pages) |