Ralston
Paisley
Renfrewshire
PA1 3AL
Scotland
Secretary Name | Darrell John King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(same day as company formation) |
Role | Office Manager |
Correspondence Address | 23 Clydeford Drive Uddingston Glasgow G71 7DJ Scotland |
Secretary Name | Nicola Strange |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2007(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 February 2011) |
Role | Company Director |
Correspondence Address | 72 Southwold Road Ralston Paisley Renfrewshire PA1 3AL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 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 | 16 August 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 Renfrewshire 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 | £800 |
Cash | £92 |
Current Liabilities | £58,717 |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 August 2017 | Final Gazette dissolved following liquidation (1 page) |
2 May 2017 | Notice of final meeting of creditors (3 pages) |
2 May 2017 | Insolvency:form 4.26(scot) Return of final meeting (3 pages) |
2 May 2017 | Insolvency:form 4.26(scot) Return of final meeting (3 pages) |
2 May 2017 | Notice of final meeting of creditors (3 pages) |
6 June 2016 | Registered office address changed from C/O Moore & Co 65 Bath Street Glasgow G2 2BX Scotland to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine Renfrewshire PA8 7AA on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from C/O Moore & Co 65 Bath Street Glasgow G2 2BX Scotland to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine Renfrewshire PA8 7AA on 6 June 2016 (1 page) |
13 May 2011 | Resolutions
|
13 May 2011 | Resolutions
|
10 May 2011 | Registered office address changed from 9 Stevenson Street West Glasgow Lanarkshire G40 2SS on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from 9 Stevenson Street West Glasgow Lanarkshire G40 2SS on 10 May 2011 (1 page) |
25 February 2011 | Termination of appointment of Nicola Strange as a secretary (1 page) |
25 February 2011 | Termination of appointment of Nicola Strange as a secretary (1 page) |
27 October 2010 | Annual return made up to 16 August 2010 with a full list of shareholders Statement of capital on 2010-10-27
|
27 October 2010 | Annual return made up to 16 August 2010 with a full list of shareholders Statement of capital on 2010-10-27
|
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
19 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
19 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from 9 stevenson street west glasgow G40 2RX (1 page) |
26 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
26 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from 9 stevenson street west glasgow G40 2RX (1 page) |
4 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: 9 stevenson street glasgow G40 2RX (1 page) |
3 September 2007 | Return made up to 16/08/07; full list of members (2 pages) |
3 September 2007 | Return made up to 16/08/07; full list of members (2 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: 9 stevenson street glasgow G40 2RX (1 page) |
17 April 2007 | New secretary appointed (1 page) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | New secretary appointed (1 page) |
22 December 2006 | Resolutions
|
22 December 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
22 December 2006 | Resolutions
|
22 August 2006 | Return made up to 16/08/06; full list of members (2 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: moncrieff house 10 moncrieff street paisley renfrewshire PA3 2BE (1 page) |
22 August 2006 | Return made up to 16/08/06; full list of members (2 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: moncrieff house 10 moncrieff street paisley renfrewshire PA3 2BE (1 page) |
16 December 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
16 August 2005 | Return made up to 16/08/05; full list of members (2 pages) |
16 August 2005 | Return made up to 16/08/05; full list of members (2 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
15 September 2004 | Secretary's particulars changed (1 page) |
15 September 2004 | Secretary's particulars changed (1 page) |
8 September 2004 | Return made up to 16/08/04; full list of members (2 pages) |
8 September 2004 | Return made up to 16/08/04; full list of members (2 pages) |
8 April 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
8 April 2004 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
8 April 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
8 April 2004 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
27 August 2003 | Return made up to 16/08/03; full list of members (6 pages) |
27 August 2003 | Return made up to 16/08/03; full list of members (6 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
2 September 2002 | Return made up to 16/08/02; full list of members (6 pages) |
2 September 2002 | Return made up to 16/08/02; full list of members (6 pages) |
11 March 2002 | Total exemption small company accounts made up to 31 July 2001 (1 page) |
11 March 2002 | Total exemption small company accounts made up to 31 July 2001 (1 page) |
28 August 2001 | Return made up to 16/08/01; full list of members (6 pages) |
28 August 2001 | Return made up to 16/08/01; full list of members (6 pages) |
6 March 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
6 March 2001 | Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page) |
6 March 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
6 March 2001 | Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page) |
8 September 2000 | Return made up to 16/08/00; full list of members
|
8 September 2000 | Return made up to 16/08/00; full list of members
|
24 August 1999 | Ad 16/08/99--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
24 August 1999 | Ad 16/08/99--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | New secretary appointed (2 pages) |
16 August 1999 | Incorporation (16 pages) |
16 August 1999 | Incorporation (16 pages) |