Erskine
Renfrewshire
PA8 6EH
Scotland
Secretary Name | Marjorie Wishart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 1996(same day as company formation) |
Role | Housewife |
Correspondence Address | 7 Johnshaven Erskine Renfrewshire PA8 6EH Scotland |
Director Name | Marjorie Wishart |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(same day as company formation) |
Role | Housewife |
Correspondence Address | 7 Johnshaven Erskine Renfrewshire PA8 6EH Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1996(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 | 12 February 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.blueprint-net.com |
---|---|
Telephone | 0141 4456228 |
Telephone region | Glasgow |
Registered Address | Cook & Co Suite 525, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Gordon Wishart 50.00% Ordinary |
---|---|
1 at £1 | Marjorie Wishart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75 |
Cash | £134 |
Current Liabilities | £17,977 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
9 January 1997 | Delivered on: 13 January 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
2 March 2015 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
2 March 2015 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
4 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
4 April 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
19 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
25 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
9 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for Gordon Wishart on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Gordon Wishart on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Gordon Wishart on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
27 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
27 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
2 February 2009 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
28 February 2008 | Registered office changed on 28/02/2008 from cook & co, baltic chambers 50 wellington street glasgow G2 6HJ (1 page) |
28 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
28 February 2008 | Appointment terminated director marjorie wishart (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from cook & co, baltic chambers 50 wellington street glasgow G2 6HJ (1 page) |
28 February 2008 | Appointment terminated director marjorie wishart (1 page) |
28 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
5 February 2008 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
22 February 2007 | Return made up to 12/02/07; full list of members (7 pages) |
22 February 2007 | Return made up to 12/02/07; full list of members (7 pages) |
21 December 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
21 December 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
16 February 2006 | Return made up to 12/02/06; full list of members (7 pages) |
16 February 2006 | Return made up to 12/02/06; full list of members (7 pages) |
21 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
21 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
22 February 2005 | Return made up to 12/02/05; full list of members (7 pages) |
22 February 2005 | Return made up to 12/02/05; full list of members (7 pages) |
23 December 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
23 December 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
7 April 2004 | Return made up to 12/02/04; full list of members
|
7 April 2004 | Return made up to 12/02/04; full list of members
|
7 January 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
7 January 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
28 February 2003 | Return made up to 12/02/03; full list of members
|
28 February 2003 | Return made up to 12/02/03; full list of members
|
10 September 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
10 September 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
11 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
11 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
11 June 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
11 June 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
27 February 2001 | Return made up to 12/02/01; full list of members
|
27 February 2001 | Return made up to 12/02/01; full list of members
|
6 September 2000 | Full accounts made up to 29 February 2000 (10 pages) |
6 September 2000 | Full accounts made up to 29 February 2000 (10 pages) |
23 February 2000 | Return made up to 12/02/00; full list of members (6 pages) |
23 February 2000 | Return made up to 12/02/00; full list of members (6 pages) |
22 February 2000 | Registered office changed on 22/02/00 from: c/o hacker yooung ca 4 royal crescent glasgow G3 7SL (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: c/o hacker yooung ca 4 royal crescent glasgow G3 7SL (1 page) |
15 November 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
15 November 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
19 February 1999 | Return made up to 12/02/99; no change of members (4 pages) |
19 February 1999 | Return made up to 12/02/99; no change of members (4 pages) |
11 February 1999 | Accounts for a small company made up to 28 February 1998 (5 pages) |
11 February 1999 | Accounts for a small company made up to 28 February 1998 (5 pages) |
23 March 1998 | Return made up to 12/02/98; no change of members (4 pages) |
23 March 1998 | Return made up to 12/02/98; no change of members (4 pages) |
17 November 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
17 November 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
17 September 1997 | Registered office changed on 17/09/97 from: 41 findhorn erskine renfrewshire PA8 6DX (1 page) |
17 September 1997 | Registered office changed on 17/09/97 from: 41 findhorn erskine renfrewshire PA8 6DX (1 page) |
23 May 1996 | Accounting reference date notified as 28/02 (1 page) |
23 May 1996 | Accounting reference date notified as 28/02 (1 page) |
7 May 1996 | New secretary appointed;new director appointed (2 pages) |
7 May 1996 | Registered office changed on 07/05/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
7 May 1996 | New secretary appointed;new director appointed (2 pages) |
7 May 1996 | New director appointed (1 page) |
7 May 1996 | Registered office changed on 07/05/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
7 May 1996 | New director appointed (1 page) |
6 May 1996 | Director resigned (1 page) |
6 May 1996 | Secretary resigned (2 pages) |
6 May 1996 | Secretary resigned (2 pages) |
6 May 1996 | Director resigned (1 page) |
12 February 1996 | Incorporation (12 pages) |
12 February 1996 | Incorporation (12 pages) |