Erskine
Renfrewshire
PA8 7DR
Scotland
Director Name | John Scott Curley |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2000(1 year, 2 months after company formation) |
Appointment Duration | 17 years (closed 24 May 2017) |
Role | Sales Manager |
Correspondence Address | 1 Saint Annes Avenue Erskine Renfrewshire PA8 7DR Scotland |
Secretary Name | Gillian Curley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2000(1 year, 2 months after company formation) |
Appointment Duration | 17 years (closed 24 May 2017) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 1 Saint Annes Avenue Erskine Renfrewshire PA8 7DR Scotland |
Director Name | Fiona McKenzie |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2009(10 years after company formation) |
Appointment Duration | 8 years, 1 month (closed 24 May 2017) |
Role | Catering Manager |
Correspondence Address | Flat 1/1 Auchinairn Road Glasgow East Dumbartonshire G64 1RX Scotland |
Director Name | Lawrence Arthur McManus |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 May 2000) |
Role | Managing Director |
Correspondence Address | Flat 1/1 11 Great Western Terrace Glasgow Strathclyde G12 0UP Scotland |
Secretary Name | Elinor McManus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 May 2000) |
Role | Company Director |
Correspondence Address | 1 Princes Terrace Glasgow G12 9JW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 12a Bridgewater Place Erskine PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | £3,254 |
Cash | £767 |
Current Liabilities | £38,992 |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 May 2017 | Final Gazette dissolved following liquidation (1 page) |
24 February 2017 | Notice of final meeting of creditors (3 pages) |
24 February 2017 | Return of final meeting of voluntary winding up (3 pages) |
24 February 2017 | Return of final meeting of voluntary winding up (3 pages) |
24 February 2017 | Notice of final meeting of creditors (3 pages) |
28 July 2016 | Registered office address changed from Moore & Co 65 Bath Street Glasgow G2 2BX to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 28 July 2016 (1 page) |
28 July 2016 | Registered office address changed from Moore & Co 65 Bath Street Glasgow G2 2BX to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 28 July 2016 (1 page) |
21 January 2010 | Registered office address changed from the Lighthouse Building 5Th Floor 11 Mitchell Lane Glasgow G1 3NU on 21 January 2010 (1 page) |
21 January 2010 | Resolutions
|
21 January 2010 | Registered office address changed from the Lighthouse Building 5Th Floor 11 Mitchell Lane Glasgow G1 3NU on 21 January 2010 (1 page) |
21 January 2010 | Resolutions
|
26 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
26 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
11 May 2009 | Director appointed fiona mckenzie (1 page) |
11 May 2009 | Director appointed fiona mckenzie (1 page) |
6 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
25 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
25 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
2 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
8 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
8 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
10 May 2007 | Return made up to 08/03/07; full list of members (2 pages) |
10 May 2007 | Return made up to 08/03/07; full list of members (2 pages) |
19 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
19 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
12 April 2006 | Return made up to 08/03/06; full list of members (2 pages) |
12 April 2006 | Return made up to 08/03/06; full list of members (2 pages) |
25 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
25 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
12 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
12 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
19 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
19 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
10 January 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
10 January 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
6 March 2003 | Return made up to 08/03/03; full list of members (7 pages) |
6 March 2003 | Return made up to 08/03/03; full list of members (7 pages) |
21 July 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
21 July 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
5 April 2002 | Company name changed the really good coffee company ( scotland) LIMITED\certificate issued on 05/04/02 (2 pages) |
5 April 2002 | Company name changed the really good coffee company ( scotland) LIMITED\certificate issued on 05/04/02 (2 pages) |
8 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
8 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
11 January 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
11 January 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
10 January 2002 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
10 January 2002 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
31 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
31 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
9 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
9 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
5 December 2000 | Registered office changed on 05/12/00 from: robert bain ca 400 great western road glagsow lanarkshire G4 9JA (1 page) |
5 December 2000 | Resolutions
|
5 December 2000 | Resolutions
|
5 December 2000 | Registered office changed on 05/12/00 from: robert bain ca 400 great western road glagsow lanarkshire G4 9JA (1 page) |
19 May 2000 | Partic of mort/charge * (6 pages) |
19 May 2000 | Partic of mort/charge * (6 pages) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Registered office changed on 17/05/00 from: 5 royal exchange square glasgow lanarkshire G1 3AH (1 page) |
17 May 2000 | New secretary appointed;new director appointed (2 pages) |
17 May 2000 | New secretary appointed;new director appointed (2 pages) |
17 May 2000 | Registered office changed on 17/05/00 from: 5 royal exchange square glasgow lanarkshire G1 3AH (1 page) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Return made up to 08/03/00; full list of members (6 pages) |
7 April 2000 | Return made up to 08/03/00; full list of members (6 pages) |
7 April 2000 | New director appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
13 April 1999 | Secretary resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Secretary resigned (1 page) |
13 April 1999 | Registered office changed on 13/04/99 from: 5 logie mill beaverbank office park edinburgh EH7 4HH (1 page) |
13 April 1999 | Registered office changed on 13/04/99 from: 5 logie mill beaverbank office park edinburgh EH7 4HH (1 page) |
13 April 1999 | Director resigned (1 page) |
9 April 1999 | Company name changed tayfern LIMITED\certificate issued on 09/04/99 (2 pages) |
9 April 1999 | Company name changed tayfern LIMITED\certificate issued on 09/04/99 (2 pages) |
8 March 1999 | Incorporation (16 pages) |
8 March 1999 | Incorporation (16 pages) |