MYLNEFIELD HOLDINGS LIMITED
Overview
Company Name | MYLNEFIELD HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC203218 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MYLNEFIELD HOLDINGS LIMITED?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is MYLNEFIELD HOLDINGS LIMITED located?
Registered Office Address | c/o C/O THE MYLNEFIELD TRUST The James Hutton Institute Errol Road Invergowrie DD2 5DA Dundee Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MYLNEFIELD HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
DUNWILCO (761) LIMITED | Jan 21, 2000 | Jan 21, 2000 |
What are the latest accounts for MYLNEFIELD HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for MYLNEFIELD HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jan 21, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Jan 21, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from C/O Scottish Crop Research Institute Invergowrie Dundee Angus DD2 5DA on Feb 02, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 2 pages | AA | ||||||||||
Termination of appointment of Peter Gregory as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Jan 21, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Jan 21, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Dr Nigel Wells Kerby on Jan 20, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for D.W. Company Services Limited on Jan 20, 2010 | 2 pages | CH04 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 2 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2008 | 2 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
legacy | pages | 363(288) | ||||||||||
Total exemption small company accounts made up to Mar 31, 2007 | 2 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Total exemption small company accounts made up to Mar 31, 2006 | 2 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
legacy | 1 pages | 288b |
Who are the officers of MYLNEFIELD HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
D.W. COMPANY SERVICES LIMITED | Secretary | Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 4th Scotland |
| 613080003 | ||||||||||||||
KERBY, Nigel Wells, Dr | Director | Rose Cottage 2 Queen Street DD6 8EE Newport On Tay Fife | Scotland | British | Director | 35718160001 | ||||||||||||
COGDELL, Richard John, Professor | Director | 152 Hyndland Road G12 9PN Glasgow | United Kingdom | British | University Professor | 54774550001 | ||||||||||||
CRAWFORD, Douglas James | Nominee Director | 37 The Steils EH10 5XD Edinburgh | British | 900017100001 | ||||||||||||||
GODFREY, James Eric | Director | The Grove Pond Side DN39 6SF Wootton, Ulceby North Lincolnshire | United Kingdom | British | Farmer | 2496440001 | ||||||||||||
GREGORY, Peter John, Professor | Director | 5 Vernonholme Riverside Drive DD2 1QJ Dundee | United Kingdom | British | Research Institute Director | 69226020003 | ||||||||||||
HILLMAN, John Richard, Professor | Director | 11 The Logan Liff DD2 5PJ Dundee Angus | British | Research Director | 2737800001 | |||||||||||||
HOPKINS, Keith | Director | The Elms Brechin Road DD8 4DE Kirriemuir Angus | Scotland | British | Chartered Accountant | 43341950001 | ||||||||||||
MARSH, John Stanley, Professor Sir | Director | 15 Adams Way Earley RG6 5UT Reading Berkshire | United Kingdom | British | Retired University Prfessor | 18064880001 | ||||||||||||
POLSON, Michael Buchanan | Director | 11 Craighall Gardens EH6 4RH Edinburgh | British | Solicitor | 46168760001 | |||||||||||||
WHITWORTH, Philip | Director | 12 The Grange Packington LE65 1WW Ashby De La Zouch Leicestershire | British | Retired Tech/Prod. Manager | 54774490001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0