Paisley
Renfrewshire
PA3 4DA
Scotland
Director Name | Mrs Jennifer Gibb Malcolm |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Secretary Name | Jennifer Gibb Malcolm |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2008(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 16 August 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Lynn Campbell McGregor |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cherry Tree Way Madley Park Witney Oxon OX28 1AQ |
Secretary Name | Lynn Campbell McGregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cherry Tree Way Madley Park Witney Oxon OX28 1AQ |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Registered Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 300 other UK companies use this postal address |
89 at £1 | Andrew Malcolm 89.00% Ordinary |
---|---|
10 at £1 | Lynn Campbell Mcgregor 10.00% Ordinary |
1 at £1 | Jennifer Gibb Malcolm 1.00% Ordinary |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 January 2000 | Delivered on: 10 February 2000 Satisfied on: 14 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 25.53 hectares at goatfoot farm, galston. Fully Satisfied |
---|---|
8 December 1999 | Delivered on: 16 December 1999 Satisfied on: 26 May 2006 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. Fully Satisfied |
10 December 1998 | Delivered on: 17 December 1998 Satisfied on: 9 February 2006 Persons entitled: Alexander Woodburn Classification: Standard security Secured details: £94,000. Particulars: 25.53 hectares at goatfoot farm,galston,ayrshire. Fully Satisfied |
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
3 April 2015 | Director's details changed for Mr Andrew Malcolm on 1 September 2014 (2 pages) |
3 April 2015 | Secretary's details changed for Jennifer Gibb Malcolm on 1 September 2014 (1 page) |
3 April 2015 | Director's details changed for Mrs Jennifer Gibb Malcolm on 1 September 2014 (2 pages) |
3 April 2015 | Director's details changed for Mrs Jennifer Gibb Malcolm on 1 September 2014 (2 pages) |
3 April 2015 | Secretary's details changed for Jennifer Gibb Malcolm on 1 September 2014 (1 page) |
3 April 2015 | Director's details changed for Mr Andrew Malcolm on 1 September 2014 (2 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
3 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
15 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
25 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
26 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Registered office address changed from 8 Croftcroy Croftinloan Pitlochry Perthshire PH16 5TG Scotland on 11 April 2011 (1 page) |
29 December 2010 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
22 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Registered office address changed from 24 Beresford Terrace Ayr Ayrshire KA7 2EG on 22 April 2010 (1 page) |
22 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
5 April 2010 | Director's details changed for Jennifer Gibb Malcolm on 18 December 2009 (2 pages) |
5 April 2010 | Director's details changed for Mr Andrew Malcolm on 18 December 2009 (2 pages) |
5 April 2010 | Secretary's details changed for Jennifer Gibb Malcolm on 18 December 2009 (1 page) |
5 April 2010 | Director's details changed for Andrew Malcolm on 18 December 2009 (2 pages) |
5 April 2010 | Director's details changed for Mrs Jennifer Gibb Malcolm on 18 December 2009 (2 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 October 2009 | Director's details changed for Jennifer Gibb Malcolm on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Jennifer Gibb Malcolm on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Jennifer Gibb Malcolm on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Andrew Malcolm on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Andrew Malcolm on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Jennifer Gibb Malcolm on 9 October 2009 (1 page) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
6 March 2009 | Director's change of particulars / andrew malcolm / 01/03/2008 (1 page) |
6 March 2009 | Director and secretary's change of particulars / jennifer malcolm / 07/06/2008 (1 page) |
27 June 2008 | Secretary appointed jennifer malcolm (1 page) |
23 May 2008 | Appointment terminated director and secretary lynn mcgregor (1 page) |
22 May 2008 | Return made up to 02/04/08; full list of members (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
25 April 2007 | Return made up to 02/04/07; full list of members (3 pages) |
16 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
26 May 2006 | Dec mort/charge * (2 pages) |
14 April 2006 | Dec mort/charge * (2 pages) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Return made up to 02/04/06; full list of members (3 pages) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Location of register of members (1 page) |
9 February 2006 | Dec mort/charge * (2 pages) |
6 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
12 May 2005 | Return made up to 02/04/05; full list of members (7 pages) |
13 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
20 April 2004 | Return made up to 02/04/04; full list of members
|
23 February 2004 | Accounting reference date extended from 28/02/04 to 30/06/04 (1 page) |
8 December 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
16 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
4 December 2002 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
9 April 2002 | Return made up to 02/04/02; full list of members (7 pages) |
2 January 2002 | Total exemption small company accounts made up to 28 February 2001 (3 pages) |
11 June 2001 | Return made up to 02/04/01; full list of members (7 pages) |
12 December 2000 | Accounts for a small company made up to 29 February 2000 (3 pages) |
13 April 2000 | Return made up to 02/04/00; full list of members
|
10 February 2000 | Partic of mort/charge * (5 pages) |
4 January 2000 | Accounts for a small company made up to 28 February 1999 (3 pages) |
16 December 1999 | Partic of mort/charge * (5 pages) |
10 May 1999 | Return made up to 02/04/99; full list of members (6 pages) |
17 December 1998 | Partic of mort/charge * (6 pages) |
4 August 1998 | New secretary appointed;new director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page) |
4 August 1998 | Ad 04/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 August 1998 | Registered office changed on 04/08/98 from: 24 beresford terrace ayr KA7 2EG (1 page) |
6 April 1998 | Secretary resigned (1 page) |
6 April 1998 | Director resigned (1 page) |
2 April 1998 | Incorporation (16 pages) |