Finlaystone Road
Kilmacolm
Renfrewshire
PA13 4SA
Scotland
Director Name | Ronald Walter Stewart |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2001(9 years, 1 month after company formation) |
Appointment Duration | 16 years, 12 months (closed 09 August 2018) |
Role | Landscape Gardener |
Country of Residence | Scotland |
Correspondence Address | 4 Auchindores Cottage Finlaystone Road Kilmacolm Renfrewshire PA13 4SA Scotland |
Secretary Name | Ronald Walter Stewart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 2001(9 years, 1 month after company formation) |
Appointment Duration | 16 years, 12 months (closed 09 August 2018) |
Role | Landscape Gardener |
Country of Residence | Scotland |
Correspondence Address | 4 Auchindores Cottage Finlaystone Road Kilmacolm Renfrewshire PA13 4SA Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Andrew Donald McMaster |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(1 week, 6 days after company formation) |
Appointment Duration | 9 years (resigned 16 August 2001) |
Role | Company Director |
Correspondence Address | Tyn Y Graig Llanddoged Llanrwst Conwy LL26 0TY Wales |
Director Name | Alistair Scott |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(1 week, 6 days after company formation) |
Appointment Duration | 9 years (resigned 16 August 2001) |
Role | Company Director |
Correspondence Address | 36 Chalton Road Bridge Of Allan Stirling Stirlingshire FK9 4EF Scotland |
Secretary Name | Andrew Donald McMaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(1 week, 6 days after company formation) |
Appointment Duration | 9 years (resigned 16 August 2001) |
Role | Company Director |
Correspondence Address | Tyn Y Graig Llanddoged Llanrwst Conwy LL26 0TY Wales |
Registered Address | 79 Renfrew Road Paisley PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 4 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | £44,570 |
Cash | £9,830 |
Current Liabilities | £8,601 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 May 2018 | Order of court for early dissolution (1 page) |
31 October 2012 | Notice of winding up order (1 page) |
31 October 2012 | Court order notice of winding up (1 page) |
31 October 2012 | Notice of winding up order (1 page) |
31 October 2012 | Court order notice of winding up (1 page) |
22 October 2012 | Registered office address changed from 4 Auchindores Cottage Finlaystone Road Kilmacolm Renfrewshire PA13 4SA on 22 October 2012 (2 pages) |
22 October 2012 | Registered office address changed from 4 Auchindores Cottage Finlaystone Road Kilmacolm Renfrewshire PA13 4SA on 22 October 2012 (2 pages) |
21 June 2011 | Compulsory strike-off action has been suspended (1 page) |
21 June 2011 | Compulsory strike-off action has been suspended (1 page) |
15 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | Administrative restoration application (3 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 December 2010 | Administrative restoration application (3 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2009 | Return made up to 16/07/09; full list of members (4 pages) |
5 September 2009 | Return made up to 16/07/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 July 2007 | Return made up to 16/07/07; no change of members (7 pages) |
25 July 2007 | Return made up to 16/07/07; no change of members (7 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) |
3 August 2006 | Return made up to 16/07/06; full list of members (7 pages) |
3 August 2006 | Return made up to 16/07/06; full list of members (7 pages) |
27 October 2005 | Return made up to 16/07/05; full list of members (7 pages) |
27 October 2005 | Return made up to 16/07/05; full list of members (7 pages) |
5 October 2005 | Company name changed precision development LIMITED\certificate issued on 05/10/05 (2 pages) |
5 October 2005 | Company name changed precision development LIMITED\certificate issued on 05/10/05 (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 July 2004 | Return made up to 16/07/04; full list of members
|
20 July 2004 | Return made up to 16/07/04; full list of members
|
27 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 July 2003 | Return made up to 16/07/03; full list of members (7 pages) |
30 July 2003 | Return made up to 16/07/03; full list of members (7 pages) |
28 April 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 April 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 July 2002 | Return made up to 16/07/02; full list of members (7 pages) |
10 July 2002 | Return made up to 16/07/02; full list of members (7 pages) |
12 October 2001 | Accounts for a dormant company made up to 31 March 2001 (11 pages) |
12 October 2001 | Accounts for a dormant company made up to 31 March 2001 (11 pages) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Registered office changed on 04/10/01 from: rosewood raemoir road banchory kincardineshire AB31 4ET (1 page) |
4 October 2001 | New secretary appointed;new director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | New secretary appointed;new director appointed (2 pages) |
4 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2001 | Registered office changed on 04/10/01 from: rosewood raemoir road banchory kincardineshire AB31 4ET (1 page) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | Secretary resigned;director resigned (1 page) |
4 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2001 | Secretary resigned;director resigned (1 page) |
18 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
18 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
19 July 2000 | Return made up to 16/07/00; full list of members
|
19 July 2000 | Return made up to 16/07/00; full list of members
|
13 June 2000 | Full accounts made up to 31 March 2000 (11 pages) |
13 June 2000 | Full accounts made up to 31 March 2000 (11 pages) |
6 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
6 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
21 July 1999 | Return made up to 16/07/99; full list of members
|
21 July 1999 | Return made up to 16/07/99; full list of members
|
13 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
25 August 1998 | Return made up to 16/07/98; no change of members
|
25 August 1998 | Return made up to 16/07/98; no change of members
|
29 July 1997 | Accounts for a dormant company made up to 31 March 1997 (9 pages) |
29 July 1997 | Accounts for a dormant company made up to 31 March 1997 (9 pages) |
21 July 1997 | Return made up to 16/07/97; no change of members
|
21 July 1997 | Return made up to 16/07/97; no change of members
|
19 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
19 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
29 July 1996 | Return made up to 16/07/96; full list of members (6 pages) |
29 July 1996 | Return made up to 16/07/96; full list of members (6 pages) |
14 December 1995 | Registered office changed on 14/12/95 from: c/o jeffrey aitken inter city house 80 oswald street glasgow G1 4PU (1 page) |
14 December 1995 | Auditor's resignation (2 pages) |
14 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
14 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
14 December 1995 | Auditor's resignation (2 pages) |
14 December 1995 | Registered office changed on 14/12/95 from: c/o jeffrey aitken inter city house 80 oswald street glasgow G1 4PU (1 page) |
9 August 1995 | Return made up to 16/07/95; no change of members (4 pages) |
9 August 1995 | Return made up to 16/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
21 August 1992 | Company name changed\certificate issued on 21/08/92 (2 pages) |
21 August 1992 | Company name changed\certificate issued on 21/08/92 (2 pages) |
24 July 1992 | Resolutions
|
24 July 1992 | Resolutions
|
16 July 1992 | Incorporation (19 pages) |
16 July 1992 | Incorporation (19 pages) |