Renfrew
PA4 8WF
Scotland
Director Name | Clifford Arthur Archer |
---|---|
Date of Birth | February 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 1990) |
Role | Company Director |
Correspondence Address | 112 St Andrews Drive Glasgow Lanarkshire G41 4RB Scotland |
Director Name | Teresa Archer |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 1990) |
Role | Company Director |
Correspondence Address | 112 St Andrews Drive Glasgow Lanarkshire G41 4RB Scotland |
Director Name | Mrs Doreen Mary Neilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 1990) |
Role | Company Director |
Correspondence Address | Hillcrest 4 West Chapelton Crescent Bearsden Glasgow Lanarkshire G61 2DE Scotland |
Secretary Name | Clifford Arthur Archer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 1990) |
Role | Company Director |
Correspondence Address | 112 St Andrews Drive Glasgow Lanarkshire G41 4RB Scotland |
Director Name | Mr Peter Dane Brown |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(27 years, 8 months after company formation) |
Appointment Duration | 21 years (resigned 31 October 2011) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 92 Springkel Avenue Glasgow G41 4EH Scotland |
Director Name | Rosemary Pauline Brown |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(27 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 03 August 2006) |
Role | Company Director |
Correspondence Address | 28 Hamilton Avenue Pollokshield Glasgow G41 4JD Scotland |
Secretary Name | Rosemary Pauline Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(29 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 03 August 2006) |
Role | Company Director |
Correspondence Address | 28 Hamilton Avenue Pollokshield Glasgow G41 4JD Scotland |
Director Name | Andrew Charles Nicholas Pursey |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(43 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 November 2009) |
Role | Company Director |
Correspondence Address | Ardenlee Albert Street Helensburgh Dunbartonshire G84 7SG Scotland |
Director Name | Mrs Paul Benedict David Smith |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(43 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Duneira Pier Road Rhu Argyll & Bute G84 8LH Scotland |
Secretary Name | Mrs Paul Benedict David Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(43 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Duneira Pier Road Rhu Argyll & Bute G84 8LH Scotland |
Director Name | Mr Gerrard McSherry |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2009(46 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Montrose Drive Bearsden Glasgow Lanarkshire G61 3LG Scotland |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £24,985 |
Cash | £77 |
Current Liabilities | £504,447 |
Latest Accounts | 31 July 2011 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 July 2016 | Final Gazette dissolved following liquidation (1 page) |
28 April 2016 | Notice of final meeting of creditors (3 pages) |
28 April 2016 | Notice of final meeting of creditors (3 pages) |
14 May 2013 | Registered office address changed from Murray House 17 Murray Street Paisley Renfrewshire PA3 1QG Scotland on 14 May 2013 (2 pages) |
14 May 2013 | Registered office address changed from Murray House 17 Murray Street Paisley Renfrewshire PA3 1QG Scotland on 14 May 2013 (2 pages) |
3 May 2013 | Notice of winding up order (1 page) |
3 May 2013 | Court order notice of winding up (1 page) |
3 May 2013 | Notice of winding up order (1 page) |
3 May 2013 | Court order notice of winding up (1 page) |
4 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders Statement of capital on 2013-02-04
|
4 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders Statement of capital on 2013-02-04
|
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
9 March 2012 | Registered office address changed from 69 Sinclair Street Helensburgh Argyll & Bute G84 8TG on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from 69 Sinclair Street Helensburgh Argyll & Bute G84 8TG on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from 69 Sinclair Street Helensburgh Argyll & Bute G84 8TG on 9 March 2012 (1 page) |
23 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (3 pages) |
23 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (3 pages) |
11 January 2012 | Memorandum and Articles of Association (4 pages) |
11 January 2012 | Memorandum and Articles of Association (4 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 November 2011 | Appointment of Mr Colin Shields Barclay as a director (7 pages) |
30 November 2011 | Termination of appointment of Gerrard Mcsherry as a director (4 pages) |
30 November 2011 | Resolutions
|
30 November 2011 | Resolutions
|
30 November 2011 | Termination of appointment of Peter Brown as a director (2 pages) |
30 November 2011 | Appointment of Mr Colin Shields Barclay as a director (7 pages) |
30 November 2011 | Termination of appointment of Gerrard Mcsherry as a director (4 pages) |
30 November 2011 | Termination of appointment of Peter Brown as a director (2 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
25 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Director's details changed for Peter Dane Brown on 12 August 2010 (3 pages) |
20 August 2010 | Director's details changed for Peter Dane Brown on 12 August 2010 (3 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
26 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Termination of appointment of Andrew Pursey as a director (2 pages) |
18 November 2009 | Termination of appointment of Paul Smith as a director (2 pages) |
18 November 2009 | Termination of appointment of Paul Smith as a secretary (2 pages) |
18 November 2009 | Termination of appointment of Andrew Pursey as a director (2 pages) |
18 November 2009 | Termination of appointment of Paul Smith as a director (2 pages) |
18 November 2009 | Termination of appointment of Paul Smith as a secretary (2 pages) |
17 September 2009 | Director appointed gerrard mcsherry (2 pages) |
17 September 2009 | Director's change of particulars / peter brown / 01/09/2009 (1 page) |
17 September 2009 | Director appointed gerrard mcsherry (2 pages) |
17 September 2009 | Director's change of particulars / peter brown / 01/09/2009 (1 page) |
6 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
20 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 February 2008 | Registered office changed on 25/02/2008 from 30-31 queen street edinburgh EH2 1JX (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from 30-31 queen street edinburgh EH2 1JX (1 page) |
31 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
31 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 December 2007 | Company name changed bottle recovery (scotland) limit ed\certificate issued on 02/12/07 (2 pages) |
3 December 2007 | Company name changed bottle recovery (scotland) limit ed\certificate issued on 02/12/07 (2 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
23 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
23 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: 16 royal terrace glasgow G3 7NY (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: 16 royal terrace glasgow G3 7NY (1 page) |
18 August 2006 | New secretary appointed;new director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | Secretary resigned;director resigned (1 page) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New secretary appointed;new director appointed (2 pages) |
18 August 2006 | Secretary resigned;director resigned (1 page) |
28 July 2006 | Accounting reference date extended from 30/06/06 to 31/07/06 (1 page) |
28 July 2006 | Accounting reference date extended from 30/06/06 to 31/07/06 (1 page) |
5 January 2006 | Return made up to 28/12/05; full list of members (7 pages) |
5 January 2006 | Return made up to 28/12/05; full list of members (7 pages) |
28 October 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
28 October 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
12 January 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
12 January 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
20 December 2004 | Return made up to 28/12/04; full list of members
|
20 December 2004 | Return made up to 28/12/04; full list of members
|
23 December 2003 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
23 December 2003 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
23 December 2003 | Return made up to 28/12/03; full list of members (7 pages) |
23 December 2003 | Return made up to 28/12/03; full list of members (7 pages) |
3 March 2003 | Return made up to 28/12/02; full list of members
|
3 March 2003 | Return made up to 28/12/02; full list of members
|
3 February 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
3 February 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
15 February 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
15 February 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
29 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
29 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
16 January 2001 | Return made up to 28/12/00; full list of members
|
16 January 2001 | Return made up to 28/12/00; full list of members
|
22 September 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
22 September 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
18 January 2000 | Return made up to 28/12/99; full list of members
|
18 January 2000 | Return made up to 28/12/99; full list of members
|
11 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
11 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
15 December 1998 | Return made up to 28/12/98; no change of members
|
15 December 1998 | Return made up to 28/12/98; no change of members
|
26 October 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
26 October 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
8 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
8 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
6 November 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
6 November 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
21 October 1997 | Registered office changed on 21/10/97 from: 15 burns street glasgow G4 9SA (1 page) |
21 October 1997 | Registered office changed on 21/10/97 from: 15 burns street glasgow G4 9SA (1 page) |
14 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
14 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
14 October 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
14 October 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
25 January 1996 | Return made up to 28/12/95; no change of members
|
25 January 1996 | Return made up to 28/12/95; no change of members
|
18 October 1995 | Memorandum and Articles of Association (22 pages) |
18 October 1995 | Memorandum and Articles of Association (22 pages) |
18 October 1995 | Resolutions
|
18 October 1995 | Resolutions
|
20 September 1995 | Accounts for a small company made up to 30 June 1995 (21 pages) |
20 September 1995 | Accounts for a small company made up to 30 June 1995 (21 pages) |