Renfrew
Renfrewshire
PA4 8WF
Scotland
Director Name | Mr Gordon William Barraclough |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2013(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 15 July 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF Scotland |
Secretary Name | Mr Gordon Barraclough |
---|---|
Status | Closed |
Appointed | 31 May 2013(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 15 July 2015) |
Role | Company Director |
Correspondence Address | Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF Scotland |
Director Name | James Rodney McNally |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(3 months, 4 weeks after company formation) |
Appointment Duration | 18 years, 1 month (resigned 31 May 2013) |
Role | Co Admim |
Country of Residence | United Kingdom |
Correspondence Address | 42 Main Street Milngavie Glasgow G62 6BU Scotland |
Director Name | Terence Stephen James McNally |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(3 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 17 November 2004) |
Role | Co Manager |
Correspondence Address | 12 Tweedsyde Park Kelso TD5 7RF Scotland |
Secretary Name | Terence Stephen James McNally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(3 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 17 November 2004) |
Role | Co Manager |
Correspondence Address | 12 Tweedsyde Park Kelso TD5 7RF Scotland |
Director Name | Brian John McCrow |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 February 2008) |
Role | Company Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Cardrona Way Cardrona Peebles EH45 9LD Scotland |
Director Name | Mr Kenneth George Morton |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 28 June 2011) |
Role | Company Manager |
Country of Residence | Scotland |
Correspondence Address | 42 Main Street Milngavie Glasgow G62 6BU Scotland |
Secretary Name | James Rodney McNally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Dunlin Glasgow Lanarkshire G12 0FE Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
7.5k at £1 | Gordon Barraclough 50.00% Deferred |
---|---|
7.5k at £1 | Gordon Barraclough 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,988 |
Cash | £34,610 |
Current Liabilities | £49,837 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2015 | Return of final meeting of voluntary winding up (3 pages) |
15 April 2015 | INSOLVENCY:4.17(Scot) - Notice of Final Meeting of Creditors (2 pages) |
7 February 2014 | Resolutions
|
7 February 2014 | Registered office address changed from 42 Main Street Milngavie Glasgow G62 6BU on 7 February 2014 (2 pages) |
7 February 2014 | Registered office address changed from 42 Main Street Milngavie Glasgow G62 6BU on 7 February 2014 (2 pages) |
15 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
11 December 2013 | Resolutions
|
11 December 2013 | Redenomination of shares. Statement of capital 30 May 2013 (4 pages) |
3 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
14 October 2013 | Appointment of Mr Gordon Barraclough as a secretary (1 page) |
9 October 2013 | Termination of appointment of James Mcnally as a director (1 page) |
9 October 2013 | Appointment of Mr Gordon William Barraclough as a director (2 pages) |
9 October 2013 | Termination of appointment of James Mcnally as a secretary (1 page) |
8 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
22 July 2011 | Termination of appointment of Kenneth Morton as a director (1 page) |
5 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 January 2010 | Director's details changed for Kenneth George Morton on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Alastair Munro on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for James Rodney Mcnally on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
28 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
5 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
9 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
20 March 2008 | Appointment terminated director brian mccrow (1 page) |
23 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
7 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
5 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
5 January 2007 | Director's particulars changed (1 page) |
20 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
28 February 2006 | Return made up to 28/12/05; full list of members (3 pages) |
17 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
12 January 2005 | Return made up to 28/12/04; full list of members
|
19 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
18 November 2004 | New secretary appointed (2 pages) |
18 November 2004 | Director resigned (1 page) |
15 January 2004 | Return made up to 28/12/03; full list of members (8 pages) |
21 November 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
7 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
9 March 2003 | Return made up to 28/12/02; full list of members (8 pages) |
29 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
18 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
24 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
8 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
17 October 2000 | £ ic 20910/15000 30/06/00 £ sr 5910@1=5910 (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
6 October 2000 | Conve 26/09/00 (1 page) |
5 October 2000 | Memorandum and Articles of Association (13 pages) |
5 October 2000 | Resolutions
|
11 September 2000 | Dec mort/charge * (4 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
24 January 2000 | Return made up to 28/12/99; full list of members
|
4 May 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
7 January 1999 | Return made up to 28/12/98; full list of members
|
21 May 1998 | Accounting reference date extended from 27/06/98 to 30/06/98 (1 page) |
27 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
1 February 1998 | Return made up to 28/12/97; no change of members
|
22 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
29 October 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
19 April 1996 | Accounting reference date extended from 30/06/95 to 27/06/96 (2 pages) |
24 January 1996 | Return made up to 28/12/95; full list of members
|
27 October 1995 | Accounting reference date notified as 30/06 (1 page) |
27 October 1995 | Ad 27/04/95--------- £ si 45000@1=45000 £ ic 2/45002 (2 pages) |
16 May 1995 | Memorandum and Articles of Association (23 pages) |
4 May 1995 | Company name changed jademoon LIMITED\certificate issued on 05/05/95 (4 pages) |
4 May 1995 | Res,letter 123 to amend 260495 (2 pages) |
3 May 1995 | Secretary resigned;new secretary appointed;new director appointed (1 page) |
3 May 1995 | Memorandum and Articles of Association (64 pages) |
3 May 1995 | Registered office changed on 03/05/95 from: 24 great king street edinburgh EH3 6QN (2 pages) |
3 May 1995 | Director resigned;new director appointed (6 pages) |
3 May 1995 | Resolutions
|
1 May 1995 | Nc inc already adjusted 31/01/95 (1 page) |
1 May 1995 | Resolutions
|
28 December 1994 | Incorporation (10 pages) |