Liquidation
Company Information for B. MULLEN & SONS LIMITED
C/O Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow, G2 8NJ,
|
Company Registration Number
SC035468
Private Limited Company
Liquidation |
Company Name | |
---|---|
B. MULLEN & SONS LIMITED | |
Legal Registered Office | |
C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ Other companies in ML1 | |
Company Number | SC035468 | |
---|---|---|
Company ID Number | SC035468 | |
Date formed | 1960-07-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-12-31 | |
Account next due | 30/06/2022 | |
Latest return | 11/06/2016 | |
Return next due | 09/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-19 11:59:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT PAUL BROOKS |
||
SAMUEL IRVINE ANDERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JENNIFER ISABELLA ANDERSON |
Company Secretary | ||
JENNIFER ISABELLA ANDERSON |
Director | ||
SAMUEL STEWART ANDERSON |
Director | ||
PETER IRVINE ANDERSON |
Director | ||
ISABELLA MASON GRAHAM ANDERSON |
Company Secretary | ||
ISABELLA MASON GRAHAM ANDERSON |
Director | ||
SAMUEL ANDERSON |
Director | ||
WILLIAM WINNING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WILSON ROAD GARAGE LTD | Director | 2014-07-04 | CURRENT | 2014-07-04 | Dissolved 2016-06-21 | |
KEEKABOO INVESTMENTS LIMITED | Director | 2012-01-16 | CURRENT | 2012-01-16 | Dissolved 2014-02-14 | |
SAM ANDERSON LIMITED | Director | 2007-02-22 | CURRENT | 2005-06-10 | Active | |
SCOTHAUL (UK) LIMITED | Director | 2005-10-24 | CURRENT | 1988-12-19 | Dissolved 2014-07-02 | |
ANBANK LIMITED | Director | 2005-10-24 | CURRENT | 1980-05-06 | Dissolved 2017-09-26 | |
NORTHSIDE TRUCK & VAN LIMITED | Director | 2005-10-24 | CURRENT | 2004-10-28 | Active | |
THE ANDERSON GROUP LTD | Director | 2005-10-24 | CURRENT | 2003-01-27 | Active | |
SAM ANDERSON (NEWHOUSE) LIMITED | Director | 2005-10-24 | CURRENT | 1957-05-21 | Liquidation | |
T. MCMILLAN (TRANSPORT) LIMITED | Director | 2005-10-24 | CURRENT | 1991-03-18 | Active - Proposal to Strike off | |
SCOTCOAL (UK) LIMITED | Director | 2005-10-24 | CURRENT | 1993-03-11 | Active - Proposal to Strike off | |
ANCO CONSTRUCTION LIMITED | Director | 2005-10-24 | CURRENT | 1995-04-10 | Active | |
F SHORT LIMITED | Director | 2005-10-24 | CURRENT | 2003-11-24 | Liquidation | |
ANDERSON COMMERCIAL LTD | Director | 2005-10-24 | CURRENT | 1946-06-12 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
AD01 | REGISTERED OFFICE CHANGED ON 08/04/22 FROM First Floor Maxim Business Park Maxim 1 2 Parklands Way Eurocentral Motherwell ML1 4WR Scotland | |
LRESSP | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR JAMES PATRICK HEMINGWAY | |
AA01 | Previous accounting period extended from 31/12/20 TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/20 FROM Wilson Road Garage Newhouse Lanarkshire ML1 5NB | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AP03 | Appointment of Mr James Patrick Hemmingway as company secretary on 2018-08-24 | |
TM02 | Termination of appointment of Robert Paul Brooks on 2018-08-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 20/06/17 STATEMENT OF CAPITAL;GBP 9700 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES | |
LATEST SOC | 16/06/16 STATEMENT OF CAPITAL;GBP 9700 | |
AR01 | 11/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 9700 | |
AR01 | 11/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP03 | Appointment of Mr Robert Paul Brooks as company secretary on 2014-09-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER ISABELLA ANDERSON | |
TM02 | Termination of appointment of Jennifer Isabella Anderson on 2014-09-11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 25/06/14 STATEMENT OF CAPITAL;GBP 9700 | |
AR01 | 11/06/14 ANNUAL RETURN FULL LIST | |
AR01 | 11/06/13 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MISC | Section 519 | |
AR01 | 11/06/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL ANDERSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 11/06/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 11/06/10 FULL LIST | |
363a | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/07/2008 FROM, WILSON ROAD GARAGE, NEWHOUSE, MOTHERWELL, LANARKSHIRE, ML1 5NB | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ANDERSON / 18/01/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ANDERSON / 21/12/2007 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS | |
419a(Scot) | DEC MORT/CHARGE ***** | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
287 | REGISTERED OFFICE CHANGED ON 03/12/03 FROM: WILSON ROAD GARAGE, NEWHOUSE, MOTHERWELL, ML1 5NB | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 30/05/03 FROM: CROOKSTON, MUSSELBURGH, MIDLOTHIAN, EH21 8QF | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/06/98; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 11/06/97; FULL LIST OF MEMBERS |
Appointmen | 2022-04-19 |
Resolution | 2022-04-19 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B. MULLEN & SONS LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as B. MULLEN & SONS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | B. MULLEN & SONS LIMITED | Event Date | 2022-04-19 |
Company Number: SC035468 Name of Company: B. MULLEN & SONS LIMITED Nature of Business: Non-trading Company Type of Liquidation: Members Registered office: C/o BDO LLP, 4 Atlantic Quay, 70 York Street,… | |||
Initiating party | Event Type | Resolution | |
Defending party | B. MULLEN & SONS LIMITED | Event Date | 2022-04-19 |
B. MULLEN & SONS LIMITED Company Number: SC035468 Registered office: C/o BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX (Formerly) First Floor Maxim Business Park, Maxim 1 2 Parklands Way,… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |