C/O Miller Developments
Glasgow
Lanarkshire
G2 2LW
Scotland
Director Name | Mr Colin John Graham |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2021(2 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 04 January 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 201 West George Street C/O Miller Developments Glasgow Lanarkshire G2 2LW Scotland |
Director Name | Mr Colin John Graham |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mr Andrew Sutherland |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 201 West George Street C/O Miller Developments Glasgow Lanarkshire G2 2LW Scotland |
Registered Address | 201 West George Street C/O Miller Developments Glasgow Lanarkshire G2 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
4 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2021 | Application to strike the company off the register (1 page) |
4 June 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
4 May 2021 | Confirmation statement made on 3 May 2021 with updates (5 pages) |
13 April 2021 | Notification of Mayol Limited as a person with significant control on 13 April 2021 (2 pages) |
13 April 2021 | Termination of appointment of Andrew Sutherland as a director on 13 April 2021 (1 page) |
13 April 2021 | Appointment of Mr Colin John Graham as a director on 13 April 2021 (2 pages) |
13 April 2021 | Cessation of Pennyfield Services Limited as a person with significant control on 13 April 2021 (1 page) |
29 March 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
23 October 2020 | Current accounting period shortened from 30 June 2021 to 30 April 2021 (1 page) |
22 October 2020 | Director's details changed for Mr Andrew Sutherland on 16 October 2020 (2 pages) |
5 May 2020 | Change of details for Pennyfield Services Limited as a person with significant control on 24 February 2020 (2 pages) |
5 May 2020 | Change of details for Pennyfield Services Limited as a person with significant control on 4 May 2019 (2 pages) |
5 May 2020 | Confirmation statement made on 3 May 2020 with updates (4 pages) |
13 March 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
11 February 2020 | Change of details for Dtm Management Services Limited as a person with significant control on 10 February 2020 (2 pages) |
6 February 2020 | Registered office address changed from 21 West George Street C/O Miller Developments Glasgow Lanarkshire G2 2LW Scotland to 201 West George Street C/O Miller Developments Glasgow Lanarkshire G2 2LW on 6 February 2020 (1 page) |
5 February 2020 | Registered office address changed from 201 West George Street C/O Miller Developments Glasgow G2 2LW Scotland to 21 West George Street C/O Miller Developments Glasgow Lanarkshire G2 2LW on 5 February 2020 (1 page) |
4 February 2020 | Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 201 West George Street C/O Miller Developments Glasgow G2 2LW on 4 February 2020 (1 page) |
9 December 2019 | Particulars of variation of rights attached to shares (3 pages) |
9 December 2019 | Resolutions
|
31 May 2019 | Confirmation statement made on 3 May 2019 with updates (3 pages) |
14 May 2019 | Termination of appointment of Colin John Graham as a director on 1 May 2019 (1 page) |
19 June 2018 | Incorporation Statement of capital on 2018-06-19
|