Bridge Of Weir
Renfrewshire
PA11 3HE
Scotland
Director Name | Mr Philip Smith |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 1999(same day as company formation) |
Role | Production Manager |
Country of Residence | Scotland |
Correspondence Address | 7 Victoria Road Brookfield Johnstone Renfrewshire PA5 8TZ Scotland |
Secretary Name | Nicholas Philip Milnes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 1999(same day as company formation) |
Role | Stage Manager |
Country of Residence | Scotland |
Correspondence Address | 48 Glendentan Road Bridge Of Weir Renfrewshire PA11 3HE Scotland |
Director Name | William Leslie |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Role | Audio Engineer |
Correspondence Address | 51 Hillfoot Houston Johnstone Renfrewshire PA6 7NR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £305 |
Cash | £15,576 |
Current Liabilities | £41,852 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
23 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2021 | Application to strike the company off the register (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
16 September 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
16 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
23 July 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
21 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
20 April 2018 | Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 20 April 2018 (1 page) |
11 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
11 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
21 August 2017 | Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 21 August 2017 (1 page) |
21 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
21 August 2017 | Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 21 August 2017 (1 page) |
21 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
15 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
12 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Nicholas Philip Milnes on 11 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Nicholas Philip Milnes on 11 August 2010 (2 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
20 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
4 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
28 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 August 2006 | Return made up to 11/08/06; full list of members (2 pages) |
29 August 2006 | Return made up to 11/08/06; full list of members (2 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2005 | Return made up to 11/08/05; full list of members (3 pages) |
31 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2005 | Return made up to 11/08/05; full list of members (3 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 August 2004 | Return made up to 11/08/04; full list of members (7 pages) |
5 August 2004 | Return made up to 11/08/04; full list of members (7 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 August 2003 | Return made up to 11/08/03; full list of members (7 pages) |
12 August 2003 | Return made up to 11/08/03; full list of members (7 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 August 2002 | Return made up to 11/08/02; full list of members (7 pages) |
13 August 2002 | Return made up to 11/08/02; full list of members (7 pages) |
11 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
16 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
4 May 2001 | Ad 01/04/01--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Ad 01/04/01--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
4 May 2001 | Director resigned (1 page) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
30 August 2000 | Return made up to 11/08/00; full list of members (7 pages) |
30 August 2000 | Return made up to 11/08/00; full list of members (7 pages) |
9 June 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
9 June 2000 | Ad 11/08/99--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
9 June 2000 | Ad 11/08/99--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
9 June 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | Secretary resigned (1 page) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New secretary appointed;new director appointed (2 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | New secretary appointed;new director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | Secretary resigned (1 page) |
11 August 1999 | Incorporation (16 pages) |
11 August 1999 | Incorporation (16 pages) |