Moodiesburn
Glasgow
North Lanarkshire
G69 0GE
Scotland
Director Name | Mr Kris Mills |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 West Pilton Terrace Edinburgh Midlothian EH4 4HU Scotland |
Registered Address | Redheugh House Thornaby Place Teesdale South Stockton-On-Tees TS17 6SG |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
51 at £1 | Alistair Ferguson 51.00% Ordinary |
---|---|
49 at £1 | Kris Mills 49.00% Ordinary |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 2 September 2020 (3 years, 7 months ago) |
---|---|
Next Return Due | 16 September 2021 (overdue) |
16 July 2020 | Delivered on: 24 July 2020 Persons entitled: Together Commrcial Finance Limited Classification: A registered charge Particulars: 43 urquhart terrace, aberdeen AB24 5NG, being the subjects registered in the land register of scotland under title number ABN9670. Outstanding |
---|---|
22 July 2020 | Delivered on: 23 July 2020 Persons entitled: Together Commrcial Finance Limited Classification: A registered charge Particulars: A fixed charge over 43 urquhart terrace, aberdeen and a floating charge over all assets of the company. Outstanding |
18 November 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
---|---|
8 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
24 July 2020 | Registration of charge 091997980002, created on 16 July 2020 (6 pages) |
23 July 2020 | Registration of charge 091997980001, created on 22 July 2020 (13 pages) |
23 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
16 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (4 pages) |
22 November 2017 | Amended total exemption full accounts made up to 30 September 2016 (11 pages) |
19 September 2017 | Confirmation statement made on 2 September 2017 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 2 September 2017 with updates (4 pages) |
12 September 2017 | Amended total exemption small company accounts made up to 30 September 2016 (4 pages) |
12 September 2017 | Amended total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
31 October 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
10 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
10 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
21 April 2016 | Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH to 3rd Floor, 207 Regent Street London W1B 3HH on 21 April 2016 (1 page) |
21 April 2016 | Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH to 3rd Floor, 207 Regent Street London W1B 3HH on 21 April 2016 (1 page) |
17 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
26 June 2015 | Termination of appointment of Kris Mills as a director on 1 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Kris Mills as a director on 1 June 2015 (1 page) |
2 September 2014 | Incorporation Statement of capital on 2014-09-02
|
2 September 2014 | Incorporation Statement of capital on 2014-09-02
|