Renfrew
Strathclyde
PA4 8TR
Scotland
Director Name | Ms Fiona Giuliani |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2014(31 years after company formation) |
Appointment Duration | 5 months (closed 16 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Claymore Drive Wallace Park Stirling FK7 7UP Scotland |
Director Name | Donald Gregg McLeod |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1988(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 August 1991) |
Role | Company Director |
Correspondence Address | 33 Newton Grove Newton Mearns Glasgow Strathclyde G77 5BX Scotland |
Director Name | Graham McMillan Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1988(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 June 1989) |
Role | Company Director |
Correspondence Address | 56 Bentinck Street Glasgow Lanarkshire G3 7TT Scotland |
Secretary Name | John McManus Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1988(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 August 1991) |
Role | Company Director |
Correspondence Address | 8 Plymouth Ave Arranview Gourock PA19 1HT Scotland |
Director Name | Graham McMillan Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(5 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 1990) |
Role | Company Director |
Correspondence Address | 17 Cleveden Road Glasgow Lanarkshire G12 0PQ Scotland |
Director Name | Maureen McLeod |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1989(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 August 1991) |
Role | Company Director |
Correspondence Address | 6 Briar Garden Newlands Glasgow G43 2TF Scotland |
Director Name | Kenneth Maccrimmon |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(8 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 04 July 2000) |
Role | Scrap Metal Dealer |
Correspondence Address | 35 Fauldshead Road Renfrew Renfrewshire PA4 0RU Scotland |
Director Name | Mary Norris Crawford Maccrimmon |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(8 years after company formation) |
Appointment Duration | 10 years (resigned 31 August 2001) |
Role | Scrap Metal Dealer |
Correspondence Address | 35 Fauldshead Road Renfrew Renfrewshire PA4 0RU Scotland |
Secretary Name | Michael Maccrimon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(8 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 October 1999) |
Role | Company Director |
Correspondence Address | 21 Seedhill Road Paisley Renfrewshire PA1 1SB Scotland |
Director Name | Mr Anthony Maccrimmon |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1996(12 years, 8 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 24 March 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Queen Street Renfrew Renfrewshire PA4 8TR Scotland |
Secretary Name | Mr Anthony Maccrimmon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 February 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Queen Street Renfrew Renfrewshire PA4 8TR Scotland |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Anthony Maccrimmon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,318 |
Current Liabilities | £241 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2014 | Application to strike the company off the register (3 pages) |
10 September 2014 | Application to strike the company off the register (3 pages) |
3 September 2014 | Termination of appointment of Anthony Maccrimmon as a director on 24 March 2014 (1 page) |
3 September 2014 | Termination of appointment of Anthony Maccrimmon as a director on 24 March 2014 (1 page) |
22 August 2014 | Appointment of Ms Fiona Giuliani as a director on 15 August 2014 (2 pages) |
22 August 2014 | Appointment of Ms Fiona Giuliani as a director on 15 August 2014 (2 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
5 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 June 2010 | Director's details changed for Mr Anthony Maccrimmon on 31 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Mr Anthony Maccrimmon on 31 May 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 June 2008 | Location of register of members (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from ballantine house 168 west george street glasgow G2 2PT (1 page) |
24 June 2008 | Location of debenture register (1 page) |
24 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from ballantine house 168 west george street glasgow G2 2PT (1 page) |
24 June 2008 | Location of debenture register (1 page) |
24 June 2008 | Location of register of members (1 page) |
24 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
8 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
8 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 August 2006 | Return made up to 31/05/06; full list of members (2 pages) |
29 August 2006 | Return made up to 31/05/06; full list of members (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
23 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
9 June 2004 | Return made up to 31/05/04; full list of members
|
9 June 2004 | Return made up to 31/05/04; full list of members
|
10 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
10 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
8 September 2003 | New secretary appointed (2 pages) |
8 September 2003 | New secretary appointed (2 pages) |
8 September 2003 | Return made up to 31/05/03; full list of members
|
8 September 2003 | Return made up to 31/05/03; full list of members
|
4 June 2003 | Registered office changed on 04/06/03 from: 7 lynedoch street glasgow G3 6EF (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: 7 lynedoch street glasgow G3 6EF (1 page) |
13 May 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
13 January 2003 | Dec mort/charge * (5 pages) |
13 January 2003 | Dec mort/charge * (5 pages) |
29 November 2002 | Dec mort/charge * (4 pages) |
29 November 2002 | Dec mort/charge * (4 pages) |
29 November 2002 | Dec mort/charge * (4 pages) |
29 November 2002 | Dec mort/charge * (4 pages) |
17 October 2002 | Dec mort/charge * (4 pages) |
17 October 2002 | Dec mort/charge * (4 pages) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Return made up to 31/05/02; full list of members
|
9 October 2002 | Return made up to 31/05/02; full list of members
|
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
1 October 2001 | Return made up to 31/05/01; full list of members
|
1 October 2001 | Return made up to 31/05/01; full list of members
|
30 January 2001 | (7 pages) |
30 January 2001 | (7 pages) |
20 June 2000 | Return made up to 31/05/00; full list of members; amend (8 pages) |
20 June 2000 | Return made up to 31/05/00; full list of members; amend (8 pages) |
14 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
14 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
29 March 2000 | (6 pages) |
29 March 2000 | (6 pages) |
20 October 1999 | Return made up to 31/05/99; full list of members (8 pages) |
20 October 1999 | Return made up to 31/05/99; full list of members (8 pages) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Registered office changed on 12/10/99 from: 35B fauldshead road renfrew PA4 0RU (1 page) |
12 October 1999 | Registered office changed on 12/10/99 from: 35B fauldshead road renfrew PA4 0RU (1 page) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Secretary resigned (1 page) |
1 February 1999 | (7 pages) |
1 February 1999 | (7 pages) |
5 October 1998 | Return made up to 31/05/98; no change of members (4 pages) |
5 October 1998 | Return made up to 31/05/98; no change of members (4 pages) |
29 September 1998 | Alterations to a floating charge (8 pages) |
29 September 1998 | Alterations to a floating charge (8 pages) |
28 September 1998 | Alterations to a floating charge (8 pages) |
28 September 1998 | Alterations to a floating charge (8 pages) |
19 August 1998 | Partic of mort/charge * (5 pages) |
19 August 1998 | Partic of mort/charge * (5 pages) |
18 August 1998 | Dec mort/charge * (2 pages) |
18 August 1998 | Dec mort/charge * (2 pages) |
18 August 1998 | Dec mort/charge * (9 pages) |
18 August 1998 | Dec mort/charge * (9 pages) |
30 March 1998 | Partic of mort/charge * (5 pages) |
30 March 1998 | Partic of mort/charge * (5 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
11 September 1997 | Return made up to 31/05/97; full list of members (6 pages) |
11 September 1997 | Return made up to 31/05/97; full list of members (6 pages) |
18 July 1997 | Dec mort/charge * (4 pages) |
18 July 1997 | Dec mort/charge * (4 pages) |
9 July 1997 | Dec mort/charge * (4 pages) |
9 July 1997 | Dec mort/charge * (4 pages) |
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | Return made up to 31/05/96; no change of members (4 pages) |
17 September 1996 | Return made up to 31/05/96; no change of members (4 pages) |
2 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
2 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
29 November 1995 | Return made up to 31/05/95; full list of members
|
29 November 1995 | Return made up to 31/05/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |