Largs
Ayrshire
KA30 8BX
Scotland
Secretary Name | Elaine Elizabeth Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 31 October 2014) |
Role | Company Director |
Correspondence Address | 9 Glasgow Road Paisley PA1 3QS Scotland |
Secretary Name | Caroline Gamble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Piper Avenue Houston Johnstone Renfrewshire PA6 7LP Scotland |
Secretary Name | Mrs Alison Morning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 3 Atholl Crescent Paisley PA1 3AP Scotland |
Secretary Name | Nichola Beith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 45 Seedhill Road Paisley Renfrewshire PA1 1SD Scotland |
Secretary Name | Karen Kirkpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 101 Spateston Road Johnstone Renfrewshire PA5 0SY Scotland |
Secretary Name | Anne Brennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 September 2009) |
Role | Company Director |
Correspondence Address | 8 Moss Drive Barrhead Glasgow Lanarkshire G78 1JN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 9 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley East & Ralston |
Address Matches | Over 200 other UK companies use this postal address |
6k at £1 | Allan J. Plato 60.00% Ordinary |
---|---|
4k at £1 | Frederick W. Milne 40.00% Ordinary |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
31 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2014 | Application to strike the company off the register (3 pages) |
12 June 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
17 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages) |
16 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Mr Allan John Plato on 4 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Allan John Plato on 4 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 October 2009 | Appointment of Elaine Elizabeth Anderson as a secretary (3 pages) |
9 October 2009 | Termination of appointment of Anne Brennan as a secretary (1 page) |
8 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 April 2007 | Return made up to 03/04/07; full list of members (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 October 2006 | Director's particulars changed (1 page) |
10 April 2006 | Return made up to 03/04/06; full list of members (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 April 2005 | Return made up to 03/04/05; full list of members (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 January 2005 | New secretary appointed (2 pages) |
28 January 2005 | Secretary resigned (1 page) |
14 April 2004 | Return made up to 03/04/04; full list of members (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 April 2003 | Return made up to 03/04/03; full list of members (6 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 April 2002 | Return made up to 03/04/02; full list of members
|
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
26 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 October 2000 | Secretary resigned (1 page) |
8 September 2000 | New secretary appointed (2 pages) |
6 April 2000 | Return made up to 03/04/00; full list of members (6 pages) |
3 March 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | New secretary appointed (2 pages) |
2 April 1999 | Return made up to 03/04/99; no change of members (4 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 April 1998 | Return made up to 03/04/98; no change of members (4 pages) |
9 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
16 February 1998 | Ad 31/03/97--------- £ si 9998@1 (2 pages) |
9 April 1997 | Return made up to 03/04/97; full list of members (6 pages) |
10 March 1997 | New secretary appointed (2 pages) |
10 March 1997 | Secretary resigned (1 page) |
9 April 1996 | Secretary resigned (1 page) |
3 April 1996 | Incorporation (14 pages) |