Greenock
PA16 7QE
Scotland
Secretary Name | Allyson Margaret Kean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 267 Eldon Street Greenock PA16 7QE Scotland |
Director Name | Mr John Calder McAlpine |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 March 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 54 Marshall Grove Hamilton Glasgow ML3 8NN Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | www.firstpointusa.com |
---|---|
Email address | [email protected] |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 800 other UK companies use this postal address |
50 at £1 | Mr Andrew Alexander Kean 48.08% Ordinary |
---|---|
50 at £1 | Sharon Kean 48.08% Ordinary |
1 at £1 | Allyson Margaret Kean 0.96% Ordinary A-j |
1 at £1 | Mr Alexander Bryan Kean 0.96% Ordinary A-j |
1 at £1 | Mr Andrew Alexander Kean 0.96% Ordinary A-j |
1 at £1 | Sharon Kean 0.96% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | -£45,737 |
Cash | £49,177 |
Current Liabilities | £261,769 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 January 2015 | Bona Vacantia disclaimer (1 page) |
---|---|
16 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 December 2014 | Final Gazette dissolved following liquidation (1 page) |
16 September 2014 | Order of court for early dissolution (1 page) |
17 May 2013 | Notice of winding up order (1 page) |
17 May 2013 | Court order notice of winding up (1 page) |
19 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders Statement of capital on 2013-02-19
|
24 February 2012 | Registered office address changed from Henderson Loggie Sinclair Wood Ca, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 24 February 2012 (1 page) |
24 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 October 2009 | Statement of capital following an allotment of shares on 15 February 2009
|
22 April 2009 | Return made up to 14/02/09; full list of members; amend (5 pages) |
4 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
17 December 2008 | Return made up to 14/02/08; full list of members (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
14 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 May 2007 | Return made up to 14/02/07; full list of members
|
23 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 March 2007 | Resolutions
|
13 March 2007 | Ad 01/04/06--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
13 March 2007 | Resolutions
|
13 March 2007 | Resolutions
|
21 August 2006 | Return made up to 14/02/06; full list of members
|
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 April 2006 | Director resigned (1 page) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
15 February 2005 | Return made up to 14/02/05; full list of members
|
10 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
19 February 2004 | Return made up to 14/02/04; full list of members
|
3 February 2004 | New director appointed (2 pages) |
27 February 2003 | Return made up to 14/02/03; full list of members
|
16 December 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
29 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
13 March 2001 | Ad 14/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Registered office changed on 20/02/01 from: 78 montgomery street edinburgh midlothian EH7 5JA (1 page) |
20 February 2001 | Secretary resigned;director resigned (1 page) |
14 February 2001 | Incorporation (9 pages) |