Houston
Renfrewshire
PA6 7LS
Scotland
Director Name | Valerie Nugent |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 1997(1 day after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Brierie Lane Houston Renfrewshire PA6 7LS Scotland |
Secretary Name | Mr Ian Nugent |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 1997(1 day after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 4 Brierie Lane Houston Renfrewshire PA6 7LS Scotland |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Begbies Traynor, 2nd Floor 10/14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2004 |
---|---|
Net Worth | -£25,425 |
Current Liabilities | £269,493 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Next Accounts Due | 31 January 2006 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 29 May 2017 (overdue) |
---|
24 February 2006 | Registered office changed on 24/02/06 from: c/o begbies traynor 4TH floor, 78 st vincent street glasgow G2 5UB (1 page) |
---|---|
24 February 2006 | Registered office changed on 24/02/06 from: c/o begbies traynor 4TH floor, 78 st vincent street glasgow G2 5UB (1 page) |
31 August 2005 | Notice of winding up order (1 page) |
31 August 2005 | Court order notice of winding up (1 page) |
31 August 2005 | Notice of winding up order (1 page) |
31 August 2005 | Court order notice of winding up (1 page) |
5 August 2005 | Appointment of a provisional liquidator (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: 582 glasgow road clydebank dunbartonshire G81 1NH (1 page) |
5 August 2005 | Appointment of a provisional liquidator (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: 582 glasgow road clydebank dunbartonshire G81 1NH (1 page) |
2 June 2005 | Return made up to 15/05/05; full list of members (7 pages) |
2 June 2005 | Return made up to 15/05/05; full list of members (7 pages) |
30 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
18 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
23 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
23 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
5 July 2003 | Return made up to 15/05/03; full list of members (7 pages) |
5 July 2003 | Return made up to 15/05/03; full list of members (7 pages) |
9 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
9 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
7 October 2002 | Partic of mort/charge * (6 pages) |
7 October 2002 | Partic of mort/charge * (6 pages) |
27 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
27 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
16 May 2001 | Return made up to 15/05/01; full list of members (6 pages) |
16 May 2001 | Return made up to 15/05/01; full list of members (6 pages) |
10 April 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
10 April 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
29 August 2000 | Return made up to 15/05/00; full list of members (4 pages) |
29 August 2000 | Return made up to 15/05/00; full list of members (4 pages) |
21 May 1999 | Return made up to 15/05/99; no change of members (4 pages) |
21 May 1999 | Return made up to 15/05/99; no change of members (4 pages) |
18 May 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
18 May 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
18 June 1998 | Return made up to 15/05/98; full list of members (5 pages) |
18 June 1998 | Return made up to 15/05/98; full list of members (5 pages) |
16 June 1998 | Resolutions
|
16 June 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
16 June 1998 | Resolutions
|
16 June 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
3 June 1998 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
3 June 1998 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
12 May 1998 | New secretary appointed;new director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Secretary resigned (1 page) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Secretary resigned (1 page) |
12 May 1998 | New secretary appointed;new director appointed (2 pages) |
31 May 1997 | Registered office changed on 31/05/97 from: 582 glasgow road clydebank dunbartonshire G81 1NH (1 page) |
31 May 1997 | Registered office changed on 31/05/97 from: 582 glasgow road clydebank dunbartonshire G81 1NH (1 page) |
15 May 1997 | Incorporation (10 pages) |
15 May 1997 | Incorporation (10 pages) |