Glasgow
G41 1HJ
Scotland
Director Name | Mr Barry Shapiro |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2017(32 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 20 August 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mr Ian Shapiro |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2017(32 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 20 August 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Howard Russell Remocker |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(10 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 January 1999) |
Role | Optician |
Country of Residence | Scotland |
Correspondence Address | 49 Newtonlea Avenue Newton Mearns Glasgow Lanarkshire G77 5QF Scotland |
Secretary Name | Howard Russell Remocker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(10 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 January 1999) |
Role | Optician |
Country of Residence | Scotland |
Correspondence Address | 49 Newtonlea Avenue Newton Mearns Glasgow Lanarkshire G77 5QF Scotland |
Secretary Name | Andrea Remocker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(13 years, 11 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 07 April 2017) |
Role | Sales Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Andrea Remocker |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1999(13 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 January 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 49 Newtonlea Avenue Newton Mearns Glasgow Lanarkshire G77 5QF Scotland |
Telephone | 01698 882175 |
---|---|
Telephone region | Motherwell |
Registered Address | 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | R.w. Manufacturing Company LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
1 November 1991 | Delivered on: 8 November 1991 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop 10 vicar street falkirk. Outstanding |
---|---|
6 May 1988 | Delivered on: 24 May 1988 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor shop, 36 george street, bathgate west lothian. Outstanding |
24 February 1988 | Delivered on: 14 March 1988 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
20 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2019 | Application to strike the company off the register (3 pages) |
20 November 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
6 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
7 August 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
7 August 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
19 July 2017 | Termination of appointment of Andrea Remocker as a director on 7 April 2017 (1 page) |
19 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
19 July 2017 | Termination of appointment of Andrea Remocker as a director on 7 April 2017 (1 page) |
19 July 2017 | Termination of appointment of Andrea Remocker as a secretary on 7 April 2017 (1 page) |
19 July 2017 | Termination of appointment of Andrea Remocker as a secretary on 7 April 2017 (1 page) |
19 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
19 April 2017 | Appointment of Mr Barry Shapiro as a director on 28 February 2017 (2 pages) |
19 April 2017 | Appointment of Mr Barry Shapiro as a director on 28 February 2017 (2 pages) |
18 April 2017 | Appointment of Mr Ian Shapiro as a director on 28 February 2017 (2 pages) |
18 April 2017 | Appointment of Mr Ian Shapiro as a director on 28 February 2017 (2 pages) |
8 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
13 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
20 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
4 December 2013 | Director's details changed for Andrea Remocker on 4 December 2013 (2 pages) |
4 December 2013 | Director's details changed for Andrea Remocker on 4 December 2013 (2 pages) |
4 December 2013 | Secretary's details changed for Andrea Remocker on 4 December 2013 (1 page) |
4 December 2013 | Director's details changed for Frank Watson Shapiro on 4 December 2013 (2 pages) |
4 December 2013 | Secretary's details changed for Andrea Remocker on 4 December 2013 (1 page) |
4 December 2013 | Director's details changed for Frank Watson Shapiro on 4 December 2013 (2 pages) |
4 December 2013 | Secretary's details changed for Andrea Remocker on 4 December 2013 (1 page) |
4 December 2013 | Director's details changed for Andrea Remocker on 4 December 2013 (2 pages) |
4 December 2013 | Director's details changed for Frank Watson Shapiro on 4 December 2013 (2 pages) |
3 September 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
3 September 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Director's details changed for Andrea Remocker on 5 July 2013 (2 pages) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Director's details changed for Andrea Remocker on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Andrea Remocker on 5 July 2013 (2 pages) |
11 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
11 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
15 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
15 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Andrea Remocker on 5 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Andrea Remocker on 5 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Andrea Remocker on 5 July 2010 (2 pages) |
29 April 2010 | Registered office address changed from C/O a S Fisher & Co 160 Hope Street Glasgow G2 2TJ on 29 April 2010 (1 page) |
29 April 2010 | Registered office address changed from C/O a S Fisher & Co 160 Hope Street Glasgow G2 2TJ on 29 April 2010 (1 page) |
16 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
16 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
18 August 2009 | Return made up to 05/07/09; full list of members (4 pages) |
18 August 2009 | Return made up to 05/07/09; full list of members (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
19 September 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
15 August 2008 | Return made up to 05/07/08; full list of members (4 pages) |
15 August 2008 | Return made up to 05/07/08; full list of members (4 pages) |
16 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
16 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
13 September 2007 | Return made up to 05/07/07; full list of members (2 pages) |
13 September 2007 | Return made up to 05/07/07; full list of members (2 pages) |
1 September 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
1 September 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
13 July 2006 | Return made up to 05/07/06; full list of members
|
13 July 2006 | Return made up to 05/07/06; full list of members
|
28 October 2005 | Return made up to 05/07/05; full list of members (7 pages) |
28 October 2005 | Return made up to 05/07/05; full list of members (7 pages) |
12 September 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
12 September 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
30 December 2004 | Company name changed remocker shapiro LIMITED\certificate issued on 30/12/04 (2 pages) |
30 December 2004 | Company name changed remocker shapiro LIMITED\certificate issued on 30/12/04 (2 pages) |
12 November 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
12 November 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
14 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
14 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
4 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
4 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
14 August 2003 | Return made up to 05/07/03; full list of members (7 pages) |
14 August 2003 | Return made up to 05/07/03; full list of members (7 pages) |
16 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
16 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
12 July 2002 | Return made up to 05/07/02; full list of members (7 pages) |
12 July 2002 | Return made up to 05/07/02; full list of members (7 pages) |
26 November 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
26 November 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
12 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
12 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
5 January 2001 | Accounts for a small company made up to 28 February 2000 (3 pages) |
5 January 2001 | Accounts for a small company made up to 28 February 2000 (3 pages) |
30 August 2000 | Return made up to 05/07/00; full list of members (6 pages) |
30 August 2000 | Return made up to 05/07/00; full list of members (6 pages) |
14 March 2000 | New secretary appointed;new director appointed (2 pages) |
14 March 2000 | New secretary appointed;new director appointed (2 pages) |
29 December 1999 | Accounts for a small company made up to 28 February 1999 (3 pages) |
29 December 1999 | Accounts for a small company made up to 28 February 1999 (3 pages) |
13 September 1999 | Return made up to 05/07/99; no change of members
|
13 September 1999 | Return made up to 05/07/99; no change of members
|
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | New director appointed (2 pages) |
21 December 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
21 December 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
14 September 1998 | Registered office changed on 14/09/98 from: flat 6 26 speirs wharf port dundas glasgow G4 9TB (1 page) |
14 September 1998 | Registered office changed on 14/09/98 from: flat 6 26 speirs wharf port dundas glasgow G4 9TB (1 page) |
3 July 1998 | Return made up to 05/07/98; no change of members (4 pages) |
3 July 1998 | Return made up to 05/07/98; no change of members (4 pages) |
6 January 1998 | Full accounts made up to 28 February 1997 (11 pages) |
6 January 1998 | Full accounts made up to 28 February 1997 (11 pages) |
14 July 1997 | Return made up to 05/07/97; full list of members (6 pages) |
14 July 1997 | Return made up to 05/07/97; full list of members (6 pages) |
29 August 1996 | Full accounts made up to 28 February 1996 (14 pages) |
29 August 1996 | Full accounts made up to 28 February 1996 (14 pages) |
12 July 1996 | Return made up to 05/07/96; no change of members (4 pages) |
12 July 1996 | Return made up to 05/07/96; no change of members (4 pages) |
5 February 1996 | Registered office changed on 05/02/96 from: 165 high street dumbarton G82 1NZ (1 page) |
5 February 1996 | Registered office changed on 05/02/96 from: 165 high street dumbarton G82 1NZ (1 page) |
8 August 1995 | Full accounts made up to 28 February 1995 (15 pages) |
8 August 1995 | Full accounts made up to 28 February 1995 (15 pages) |
4 July 1995 | Registered office changed on 04/07/95 from: 51 kilmarnock road glasgow G41 3YN (1 page) |
4 July 1995 | Registered office changed on 04/07/95 from: 51 kilmarnock road glasgow G41 3YN (1 page) |