Prestwick
KA9 1LP
Scotland
Director Name | Mr Stephen Cosh |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | Alloway Mill 57 Greenfield Avenue Ayr Ayrshire KA7 4NX Scotland |
Secretary Name | Allan Sloan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Role | It Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 55 Caerlaverock Road Prestwick KA9 1LP Scotland |
Director Name | Mr Graeme David Niven |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 July 2008) |
Role | Account Director |
Country of Residence | Scotland |
Correspondence Address | 66 Doonfoot Road Ayr KA7 4DP Scotland |
Director Name | Mr Nicholas Lambert |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2011) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 55 St. Ninians Road Prestwick Ayrshire KA9 1SL Scotland |
Director Name | Ms Lorna Kathryn Mary Gibson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Cauldhame Rigg Stewarton Kilmarnock Ayrshire KA3 5QJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Boydslaw (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2004(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 2007) |
Correspondence Address | 146 West Regent Street Glasgow G2 2RZ Scotland |
Website | www.paligap.com/work |
---|---|
Telephone | 01292 263777 |
Telephone region | Ayr |
Registered Address | 7th Floor 90 St Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£59,796 |
Cash | £1,904 |
Current Liabilities | £147,145 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 April 2017 | Final Gazette dissolved following liquidation (1 page) |
9 January 2017 | Notice of final meeting of creditors (7 pages) |
9 January 2017 | Notice of final meeting of creditors (7 pages) |
15 April 2015 | Notice of winding up order (1 page) |
15 April 2015 | Court order notice of winding up (1 page) |
15 April 2015 | Court order notice of winding up (1 page) |
15 April 2015 | Notice of winding up order (1 page) |
16 March 2015 | Registered office address changed from 4 Wellington Square Ayr Ayrshire KA7 1EN to 7Th Floor 90 St Vincent Street Glasgow G2 5UB on 16 March 2015 (2 pages) |
16 March 2015 | Registered office address changed from 4 Wellington Square Ayr Ayrshire KA7 1EN to 7Th Floor 90 St Vincent Street Glasgow G2 5UB on 16 March 2015 (2 pages) |
16 March 2015 | Appointment of a provisional liquidator (2 pages) |
16 March 2015 | Appointment of a provisional liquidator (2 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 April 2014 | Termination of appointment of Lorna Gibson as a director (1 page) |
3 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Termination of appointment of Lorna Gibson as a director (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Termination of appointment of Nicholas Lambert as a director (1 page) |
2 February 2012 | Appointment of Ms Lorna Kathryn Mary Gibson as a director (2 pages) |
2 February 2012 | Termination of appointment of Nicholas Lambert as a director (1 page) |
2 February 2012 | Appointment of Ms Lorna Kathryn Mary Gibson as a director (2 pages) |
21 December 2011 | Termination of appointment of Stephen Cosh as a director (1 page) |
21 December 2011 | Termination of appointment of Stephen Cosh as a director (1 page) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 May 2010 | Director's details changed for Mr Nicholas Lambert on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for Stephen Cosh on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for Allan Sloan on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Nicholas Lambert on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for Stephen Cosh on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for Stephen Cosh on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for Allan Sloan on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for Allan Sloan on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Nicholas Lambert on 1 January 2010 (2 pages) |
13 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
17 March 2009 | Appointment terminated director graeme niven (1 page) |
17 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
17 March 2009 | Appointment terminated director graeme niven (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 June 2008 | Director appointed mr nicholas lambert (1 page) |
30 June 2008 | Director appointed mr nicholas lambert (1 page) |
30 June 2008 | Return made up to 16/03/08; full list of members (4 pages) |
30 June 2008 | Return made up to 16/03/08; full list of members (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: 146 west regent street glasgow G2 2RZ (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: 146 west regent street glasgow G2 2RZ (1 page) |
16 April 2007 | Return made up to 16/03/07; full list of members
|
16 April 2007 | Return made up to 16/03/07; full list of members
|
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 November 2006 | Director's particulars changed (1 page) |
24 November 2006 | Director's particulars changed (1 page) |
19 April 2006 | Return made up to 16/03/06; full list of members (7 pages) |
19 April 2006 | Return made up to 16/03/06; full list of members (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
18 April 2005 | Return made up to 16/03/05; full list of members
|
18 April 2005 | Return made up to 16/03/05; full list of members
|
5 August 2004 | New secretary appointed (1 page) |
5 August 2004 | New secretary appointed (1 page) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | Registered office changed on 05/08/04 from: 76 bathurst drive ayr ayrshire KA7 4UA (1 page) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | Registered office changed on 05/08/04 from: 76 bathurst drive ayr ayrshire KA7 4UA (1 page) |
19 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 April 2004 | Return made up to 16/03/04; full list of members (7 pages) |
16 April 2004 | Return made up to 16/03/04; full list of members (7 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 March 2003 | Return made up to 16/03/03; full list of members
|
11 March 2003 | Return made up to 16/03/03; full list of members
|
9 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 September 2002 | Company name changed paligap webworks LIMITED\certificate issued on 06/09/02 (2 pages) |
6 September 2002 | Company name changed paligap webworks LIMITED\certificate issued on 06/09/02 (2 pages) |
3 May 2002 | Return made up to 16/03/02; full list of members
|
3 May 2002 | Return made up to 16/03/02; full list of members
|
3 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 April 2001 | Return made up to 16/03/01; full list of members (6 pages) |
10 April 2001 | Return made up to 16/03/01; full list of members (6 pages) |
18 May 2000 | Partic of mort/charge * (6 pages) |
18 May 2000 | Partic of mort/charge * (6 pages) |
24 March 2000 | Ad 22/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | Ad 22/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | Incorporation (15 pages) |
16 March 2000 | Incorporation (15 pages) |