Renfrew
PA4 8DJ
Scotland
Director Name | Mr Kwang Seob Jung |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Korean |
Status | Current |
Appointed | 02 July 2012(104 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Porterfield Road Renfrew PA4 8DJ Scotland |
Director Name | Thomas Wilson |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1989(82 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 1991) |
Role | Metallurgist |
Correspondence Address | 11 Townhead Terrace Paisley Renfrewshire PA1 2AU Scotland |
Director Name | Alexander Crichton Murray Stevenson |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1989(82 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 1991) |
Role | Production Manager |
Correspondence Address | 1 Waverley Gardens Elderslie Johnstone Renfrewshire PA5 9AJ Scotland |
Director Name | Alfred James Perrin |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1989(82 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 1991) |
Role | Engineer |
Correspondence Address | 2 Windermere Avenue Wembley Middlesex HA9 8SF |
Director Name | John Symington Miller |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1989(82 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 1991) |
Role | Physicist |
Correspondence Address | 17 Galston Avenue Newton Mearns Glasgow Lanarkshire G77 5SF Scotland |
Secretary Name | Alexander Thomas Sloan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1989(82 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 1991) |
Role | Company Director |
Correspondence Address | 49 Glendaruel Avenue Bearsden Glasgow Lanarkshire G61 2PP Scotland |
Director Name | John Herbert Lace |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(84 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1994) |
Role | Chief Executive |
Correspondence Address | Brackenhurst 13 Symington Road North Symington Ayrshire KA1 5PZ Scotland |
Director Name | James Limond |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(84 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 May 1994) |
Role | Accountant |
Correspondence Address | 28 Spruce Avenue Silvertonhill Hamilton Strathclyde ML3 7NQ Scotland |
Secretary Name | James Limond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(84 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 May 1994) |
Role | Company Director |
Correspondence Address | 28 Spruce Avenue Silvertonhill Hamilton Strathclyde ML3 7NQ Scotland |
Director Name | Mr Robert James Wetherall |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(86 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 1994) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Hollydyke House Little Missenden Amersham Buckinghamshire HP7 0RD |
Director Name | Duncan Graham Cox |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 May 1994(86 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 August 1998) |
Role | Div Managing Director |
Correspondence Address | 12 Salterns Road Maidenbower Crawley West Sussex RH10 7JE |
Director Name | Martyn Robert Frost |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(86 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 15 June 1998) |
Role | Chartered Accountant |
Correspondence Address | Woodlands 13 The Rise Amersham Buckinghamshire HP7 9AG |
Secretary Name | Martyn Robert Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(86 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 January 1997) |
Role | Company Director |
Correspondence Address | Woodlands 13 The Rise Amersham Buckinghamshire HP7 9AG |
Secretary Name | Mr Andrew Hewitt Medlock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(89 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Tanbridge Park Worthing Road Horsham West Sussex RH12 1SZ |
Secretary Name | Sharon Anne Atherton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(90 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Loddon House Old House Lane Ridgewood Uckfield East Sussex TN22 5TN |
Director Name | Andrew Broadhurst Smith |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(90 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 27 March 2007) |
Role | Chief Financial Officer |
Correspondence Address | Flat 310, The Forum Lower Tanbridge Way Horsham West Sussex RH12 1PS |
Director Name | Mr Iain Henry Miller |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(91 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 27 March 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Culligran Nether Auchendrane Ayr KA6 6BN Scotland |
Secretary Name | Mr Stephen Norman Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(96 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 07 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Boulevard Crawley West Sussex RH10 1UX |
Director Name | Mr Stephen Norman Moore |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(99 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 July 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Boulevard Crawley West Sussex RH10 1UX |
Director Name | Tae Jong Lee |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Republic Of Korea |
Status | Resigned |
Appointed | 27 March 2007(99 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 March 2008) |
Role | Company Director |
Correspondence Address | 105 Chiltern Drive Surbiton Surrey KT5 8LR |
Director Name | Mr Heung Gweon Park |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Status | Resigned |
Appointed | 14 March 2008(100 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 February 2010) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Boulevard Crawley West Sussex RH10 1UX |
Director Name | Mr Jean-Michael Georges Henri Aubertin |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 February 2010(102 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Porterfield Road Renfrew PA4 8DJ Scotland |
Registered Address | Porterfield Road Renfrew PA4 8DJ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2014 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 15 August 2016 (overdue) |
---|
11 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2023 | Voluntary strike-off action has been suspended (1 page) |
25 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2022 | Application to strike the company off the register (1 page) |
28 November 2017 | Order of court - dissolution void (1 page) |
28 November 2017 | Order of court - dissolution void (1 page) |
21 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2013 | Application to strike the company off the register (3 pages) |
21 October 2013 | Application to strike the company off the register (3 pages) |
4 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
10 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
10 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
22 February 2013 | Termination of appointment of Jean Aubertin as a director (1 page) |
22 February 2013 | Termination of appointment of Jean Aubertin as a director (1 page) |
30 August 2012 | Secretary's details changed for Mark Allen on 29 August 2012 (1 page) |
30 August 2012 | Secretary's details changed for Mark Allen on 29 August 2012 (1 page) |
30 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Appointment of Mr Kwang Seob Jung as a director (2 pages) |
19 July 2012 | Appointment of Mr Kwang Seob Jung as a director (2 pages) |
18 July 2012 | Termination of appointment of Stephen Moore as a director (1 page) |
18 July 2012 | Termination of appointment of Stephen Moore as a director (1 page) |
6 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
6 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
9 December 2011 | Secretary's details changed for Maek Allen on 9 December 2011 (1 page) |
9 December 2011 | Secretary's details changed for Maek Allen on 9 December 2011 (1 page) |
9 December 2011 | Termination of appointment of Stephen Moore as a secretary (1 page) |
9 December 2011 | Termination of appointment of Stephen Moore as a secretary (1 page) |
9 December 2011 | Appointment of Maek Allen as a secretary (1 page) |
9 December 2011 | Appointment of Maek Allen as a secretary (1 page) |
25 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
27 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Director's details changed for Mr Jean Michel Aubertin on 1 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Director's details changed for Mr Jean Michel Aubertin on 1 August 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Stephen Norman Moore on 14 December 2009 (2 pages) |
15 July 2010 | Director's details changed for Mr Stephen Norman Moore on 14 December 2009 (2 pages) |
21 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
21 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
24 February 2010 | Appointment of Mr Jean Michel Aubertin as a director (2 pages) |
24 February 2010 | Appointment of Mr Jean Michel Aubertin as a director (2 pages) |
23 February 2010 | Termination of appointment of Heung Park as a director (1 page) |
23 February 2010 | Termination of appointment of Heung Park as a director (1 page) |
28 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
28 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
2 July 2009 | Director and secretary's change of particulars / stephen moore / 02/06/2009 (1 page) |
2 July 2009 | Director and secretary's change of particulars / stephen moore / 02/06/2009 (1 page) |
26 May 2009 | Director's change of particulars / heung park / 13/05/2009 (1 page) |
26 May 2009 | Director's change of particulars / heung park / 13/05/2009 (1 page) |
7 May 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
7 May 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
18 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
18 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
18 June 2008 | Director and secretary's change of particulars / stephen moore / 29/05/2008 (1 page) |
18 June 2008 | Director and secretary's change of particulars / stephen moore / 29/05/2008 (1 page) |
3 April 2008 | Appointment terminated director tae lee (1 page) |
3 April 2008 | Appointment terminated director tae lee (1 page) |
3 April 2008 | Director appointed heung gweon park (2 pages) |
3 April 2008 | Director appointed heung gweon park (2 pages) |
14 March 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
14 March 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
5 March 2008 | Director and secretary's change of particulars / stephen moore / 25/02/2008 (1 page) |
5 March 2008 | Director and secretary's change of particulars / stephen moore / 25/02/2008 (1 page) |
3 September 2007 | Return made up to 01/08/07; full list of members (7 pages) |
3 September 2007 | Return made up to 01/08/07; full list of members (7 pages) |
30 July 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
30 July 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
24 July 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
24 July 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | New director appointed (2 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
25 August 2006 | Return made up to 01/08/06; full list of members (7 pages) |
25 August 2006 | Return made up to 01/08/06; full list of members (7 pages) |
27 July 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
27 July 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
24 March 2006 | Secretary's particulars changed (1 page) |
24 March 2006 | Secretary's particulars changed (1 page) |
7 September 2005 | Return made up to 01/08/05; full list of members (7 pages) |
7 September 2005 | Return made up to 01/08/05; full list of members (7 pages) |
18 July 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
18 July 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
18 April 2005 | Secretary's particulars changed (1 page) |
18 April 2005 | Secretary's particulars changed (1 page) |
25 August 2004 | Return made up to 01/08/04; full list of members
|
25 August 2004 | Return made up to 01/08/04; full list of members
|
27 July 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
27 July 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
19 April 2004 | New secretary appointed (2 pages) |
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | New secretary appointed (2 pages) |
21 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
21 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
6 August 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
6 August 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
17 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
17 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
27 August 2002 | Return made up to 01/08/02; full list of members
|
27 August 2002 | Return made up to 01/08/02; full list of members
|
8 May 2002 | Secretary's particulars changed (1 page) |
8 May 2002 | Secretary's particulars changed (1 page) |
31 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
31 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
20 June 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
20 June 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
25 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
25 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
29 June 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
29 June 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
27 August 1999 | Return made up to 01/08/99; full list of members (6 pages) |
27 August 1999 | Return made up to 01/08/99; full list of members (6 pages) |
6 June 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
6 June 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | New director appointed (2 pages) |
3 September 1998 | Return made up to 01/08/98; full list of members
|
3 September 1998 | Return made up to 01/08/98; full list of members
|
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | Secretary resigned (1 page) |
5 June 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
5 June 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
20 August 1997 | Return made up to 01/08/97; no change of members
|
20 August 1997 | Return made up to 01/08/97; no change of members
|
28 May 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
28 May 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
17 February 1997 | Resolutions
|
17 February 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
17 February 1997 | Resolutions
|
17 February 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
30 January 1997 | New secretary appointed (2 pages) |
30 January 1997 | New secretary appointed (2 pages) |
30 January 1997 | Secretary resigned (1 page) |
30 January 1997 | Secretary resigned (1 page) |
5 September 1996 | Return made up to 01/08/96; full list of members (6 pages) |
5 September 1996 | Return made up to 01/08/96; full list of members (6 pages) |
27 July 1995 | Full accounts made up to 31 March 1995 (7 pages) |
27 July 1995 | Return made up to 01/08/95; full list of members (6 pages) |
27 July 1995 | Full accounts made up to 31 March 1995 (7 pages) |
27 July 1995 | Return made up to 01/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (105 pages) |
20 August 1991 | Full accounts made up to 31 March 1991 (6 pages) |
20 August 1991 | Full accounts made up to 31 March 1991 (6 pages) |
6 December 1989 | Full accounts made up to 31 March 1989 (5 pages) |
6 December 1989 | Full accounts made up to 31 March 1989 (5 pages) |
14 January 1988 | Full accounts made up to 28 December 1986 (5 pages) |
14 January 1988 | Full accounts made up to 28 December 1986 (5 pages) |
20 November 1986 | Full accounts made up to 29 December 1985 (10 pages) |
20 November 1986 | Full accounts made up to 29 December 1985 (10 pages) |
2 December 1982 | Accounts made up to 2 December 1982 (4 pages) |
2 December 1982 | Accounts made up to 2 December 1982 (4 pages) |