Paisley
Renfrewshire
PA1 3TJ
Scotland
Director Name | Mr William James Strawbridge |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Burnlea Crescent Houston Johnstone Renfrewshire PA6 7JG Scotland |
Secretary Name | Mr William James Strawbridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Burnlea Crescent Houston Johnstone Renfrewshire PA6 7JG Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Registered Address | 319 St Vincent Street Glasgow G2 5AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £199,608 |
Cash | £196 |
Current Liabilities | £299,179 |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 April 2017 | Final Gazette dissolved following liquidation (1 page) |
9 January 2017 | Notice of final meeting of creditors (4 pages) |
9 January 2017 | Notice of final meeting of creditors (4 pages) |
1 November 2016 | Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 1 November 2016 (2 pages) |
1 November 2016 | Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 1 November 2016 (2 pages) |
16 March 2012 | Notice of winding up order (1 page) |
16 March 2012 | Court order notice of winding up (1 page) |
16 March 2012 | Court order notice of winding up (1 page) |
16 March 2012 | Notice of winding up order (1 page) |
6 March 2012 | Registered office address changed from 10 Watt Road Hillington Park Glasgow G52 4RY Scotland on 6 March 2012 (2 pages) |
6 March 2012 | Registered office address changed from 10 Watt Road Hillington Park Glasgow G52 4RY Scotland on 6 March 2012 (2 pages) |
6 March 2012 | Registered office address changed from 10 Watt Road Hillington Park Glasgow G52 4RY Scotland on 6 March 2012 (2 pages) |
15 February 2012 | Appointment of a provisional liquidator (2 pages) |
15 February 2012 | Appointment of a provisional liquidator (2 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
17 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders Statement of capital on 2011-03-17
|
17 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders Statement of capital on 2011-03-17
|
30 November 2010 | Registered office address changed from 21/23 Ainslie Road Hillington Industrial Estate Glasgow G52 4RU on 30 November 2010 (1 page) |
30 November 2010 | Registered office address changed from 21/23 Ainslie Road Hillington Industrial Estate Glasgow G52 4RU on 30 November 2010 (1 page) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
6 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
6 April 2009 | Return made up to 12/03/09; no change of members (4 pages) |
6 April 2009 | Return made up to 12/03/09; no change of members (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
2 October 2008 | Accounting reference date extended from 31/05/2008 to 31/08/2008 (1 page) |
2 October 2008 | Accounting reference date extended from 31/05/2008 to 31/08/2008 (1 page) |
16 May 2008 | Return made up to 12/03/08; no change of members (7 pages) |
16 May 2008 | Return made up to 12/03/08; no change of members (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
26 March 2007 | Return made up to 12/03/07; full list of members (8 pages) |
26 March 2007 | Return made up to 12/03/07; full list of members (8 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
30 March 2006 | Return made up to 12/03/06; full list of members (8 pages) |
30 March 2006 | Return made up to 12/03/06; full list of members (8 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
22 March 2005 | Return made up to 12/03/05; full list of members (8 pages) |
22 March 2005 | Return made up to 12/03/05; full list of members (8 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
2 March 2004 | Return made up to 12/03/04; full list of members (8 pages) |
2 March 2004 | Return made up to 12/03/04; full list of members (8 pages) |
20 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
20 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
22 April 2003 | Return made up to 12/03/03; full list of members (8 pages) |
22 April 2003 | Return made up to 12/03/03; full list of members (8 pages) |
13 March 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
13 March 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
15 March 2002 | Return made up to 12/03/02; full list of members (7 pages) |
15 March 2002 | Return made up to 12/03/02; full list of members (7 pages) |
12 November 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
12 November 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
1 May 2001 | Return made up to 12/03/01; full list of members (6 pages) |
1 May 2001 | Return made up to 12/03/01; full list of members (6 pages) |
30 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
30 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
20 March 2000 | Return made up to 12/03/00; full list of members (6 pages) |
20 March 2000 | Return made up to 12/03/00; full list of members (6 pages) |
23 February 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
23 February 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
14 April 1999 | Return made up to 12/03/99; no change of members (4 pages) |
14 April 1999 | Return made up to 12/03/99; no change of members (4 pages) |
11 January 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
11 January 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
17 March 1998 | Return made up to 12/03/98; full list of members (6 pages) |
17 March 1998 | Return made up to 12/03/98; full list of members (6 pages) |
17 February 1998 | Partic of mort/charge * (6 pages) |
17 February 1998 | Partic of mort/charge * (6 pages) |
21 January 1998 | Accounting reference date extended from 31/03/98 to 31/05/98 (1 page) |
21 January 1998 | Accounting reference date extended from 31/03/98 to 31/05/98 (1 page) |
10 December 1997 | Resolutions
|
10 December 1997 | Ad 02/05/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
10 December 1997 | Ad 02/05/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | New secretary appointed;new director appointed (2 pages) |
28 November 1997 | Registered office changed on 28/11/97 from: 142 st vincent street glasgow G2 5LA (1 page) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | Nc inc already adjusted 02/05/97 (1 page) |
28 November 1997 | New secretary appointed;new director appointed (2 pages) |
28 November 1997 | Registered office changed on 28/11/97 from: 142 st vincent street glasgow G2 5LA (1 page) |
28 November 1997 | Nc inc already adjusted 02/05/97 (1 page) |
12 March 1997 | Incorporation (16 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Secretary resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Secretary resigned (1 page) |
12 March 1997 | Incorporation (16 pages) |