7 Thread Street
Paisley
PA1 1JR
Scotland
Secretary Name | Anne Cowden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1994(5 months, 1 week after company formation) |
Appointment Duration | 24 years, 10 months (closed 11 December 2018) |
Role | Company Manager |
Country of Residence | Scotland |
Correspondence Address | Flat 03/09, Anchor Mill 7 Thread Street Paisley PA1 1JR Scotland |
Director Name | John Watson Whyte |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 1995(1 year, 6 months after company formation) |
Appointment Duration | 23 years, 9 months (closed 11 December 2018) |
Role | Transport Training Executive |
Country of Residence | Spain |
Correspondence Address | Calle Ansosta 5 04271 Lubrin Almeria Spain |
Director Name | Mark Cowden |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2007(13 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 11 December 2018) |
Role | Traffic Manager |
Country of Residence | Scotland |
Correspondence Address | 24 Falside Avenue Paisley Renfrewshire PA2 6JY Scotland |
Director Name | Andrew McVey |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 September 1995) |
Role | Training Manager |
Correspondence Address | 9 Katrine Drive Paisley Renfrewshire PA2 9BW Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Registered Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Year | 2012 |
---|---|
Net Worth | £25,793 |
Cash | £469 |
Current Liabilities | £269,362 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
11 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 September 2018 | Return of final meeting of voluntary winding up (6 pages) |
24 June 2013 | Registered office address changed from 15 Carlibar Road Barrhead Glasgow Lanarkshire G78 1AA on 24 June 2013 (2 pages) |
24 June 2013 | Registered office address changed from 15 Carlibar Road Barrhead Glasgow Lanarkshire G78 1AA on 24 June 2013 (2 pages) |
10 June 2013 | Resolutions
|
10 June 2013 | Resolutions
|
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
14 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders Statement of capital on 2012-09-14
|
14 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders Statement of capital on 2012-09-14
|
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
29 August 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (6 pages) |
29 August 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (9 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (9 pages) |
11 October 2010 | Director's details changed for Mark Cowden on 27 August 2010 (2 pages) |
11 October 2010 | Director's details changed for Mark Cowden on 27 August 2010 (2 pages) |
11 October 2010 | Director's details changed for John Watson Whyte on 27 August 2010 (2 pages) |
11 October 2010 | Director's details changed for John Watson Whyte on 27 August 2010 (2 pages) |
11 October 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (6 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (9 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (9 pages) |
16 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
16 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (9 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (9 pages) |
1 September 2008 | Return made up to 27/08/08; full list of members (4 pages) |
1 September 2008 | Return made up to 27/08/08; full list of members (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 January 2007 (9 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 January 2007 (9 pages) |
13 September 2007 | Return made up to 27/08/07; no change of members (7 pages) |
13 September 2007 | Return made up to 27/08/07; no change of members (7 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (9 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (9 pages) |
6 November 2006 | Return made up to 27/08/06; full list of members (7 pages) |
6 November 2006 | Return made up to 27/08/06; full list of members (7 pages) |
8 February 2006 | Partic of mort/charge * (3 pages) |
8 February 2006 | Partic of mort/charge * (3 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 January 2005 (9 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 January 2005 (9 pages) |
22 September 2005 | Return made up to 27/08/05; full list of members
|
22 September 2005 | Return made up to 27/08/05; full list of members
|
23 November 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
31 August 2004 | Return made up to 27/08/04; full list of members (7 pages) |
31 August 2004 | Return made up to 27/08/04; full list of members (7 pages) |
14 September 2003 | Return made up to 27/08/03; full list of members
|
14 September 2003 | Return made up to 27/08/03; full list of members
|
31 July 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
31 July 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
12 September 2002 | Return made up to 27/08/02; full list of members (7 pages) |
12 September 2002 | Return made up to 27/08/02; full list of members (7 pages) |
21 September 2001 | Return made up to 27/08/01; full list of members
|
21 September 2001 | Return made up to 27/08/01; full list of members
|
23 August 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
2 September 2000 | Return made up to 27/08/00; full list of members (6 pages) |
2 September 2000 | Return made up to 27/08/00; full list of members (6 pages) |
2 September 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
2 September 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
26 May 2000 | Registered office changed on 26/05/00 from: 2A muriel street barrhead glasgow G78 1QB (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: 2A muriel street barrhead glasgow G78 1QB (1 page) |
8 September 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
8 September 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
7 September 1999 | Return made up to 27/08/99; full list of members (6 pages) |
7 September 1999 | Return made up to 27/08/99; full list of members (6 pages) |
3 September 1998 | Return made up to 27/08/98; no change of members (4 pages) |
3 September 1998 | Return made up to 27/08/98; no change of members (4 pages) |
20 August 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
20 August 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
15 January 1998 | Registered office changed on 15/01/98 from: unit 9 abbeymill business centre paisley PA1 1TJ (1 page) |
15 January 1998 | Registered office changed on 15/01/98 from: unit 9 abbeymill business centre paisley PA1 1TJ (1 page) |
2 September 1997 | Return made up to 27/08/97; no change of members (4 pages) |
2 September 1997 | Return made up to 27/08/97; no change of members (4 pages) |
8 June 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
8 June 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
7 October 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
7 October 1996 | Return made up to 27/08/96; full list of members (6 pages) |
7 October 1996 | Return made up to 27/08/96; full list of members (6 pages) |
7 October 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
4 December 1995 | Director resigned (2 pages) |
4 December 1995 | Director resigned (2 pages) |
26 September 1995 | Return made up to 27/08/95; no change of members (6 pages) |
26 September 1995 | Return made up to 27/08/95; no change of members (6 pages) |
20 June 1995 | Registered office changed on 20/06/95 from: unit 6 abbeymill business centre paisley PA1 1TJ (1 page) |
20 June 1995 | Registered office changed on 20/06/95 from: unit 6 abbeymill business centre paisley PA1 1TJ (1 page) |
13 June 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
13 June 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
4 February 1994 | Company name changed st. Vincent street (219) LIMITED\certificate issued on 07/02/94 (2 pages) |
4 February 1994 | Company name changed st. Vincent street (219) LIMITED\certificate issued on 07/02/94 (2 pages) |
27 August 1993 | Incorporation (20 pages) |
27 August 1993 | Incorporation (20 pages) |