Paisley
Renfrewshire
PA1 2NY
Scotland
Secretary Name | Katrina Sheppard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Bobbins Gate Paisley Renfrewshire PA1 2NY Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Telephone | 0141 5834282 |
---|---|
Telephone region | Glasgow |
Registered Address | 9 Glasgow Road Paisley PA1 3QS Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley East & Ralston |
Address Matches | Over 200 other UK companies use this postal address |
2k at £1 | Simon Sheppard 99.95% Ordinary |
---|---|
1 at £1 | Katrina Sheppard 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,789 |
Cash | £1,270 |
Current Liabilities | £10,592 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
16 April 2002 | Delivered on: 23 April 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
16 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2019 | Voluntary strike-off action has been suspended (1 page) |
5 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2019 | Application to strike the company off the register (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
29 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
1 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
22 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
2 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
27 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
5 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
23 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
18 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
24 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
15 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
6 January 2010 | Director's details changed for Simon Sheppard on 24 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Simon Sheppard on 24 November 2009 (2 pages) |
6 January 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
6 January 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
23 December 2008 | Return made up to 23/11/08; full list of members (3 pages) |
23 December 2008 | Return made up to 23/11/08; full list of members (3 pages) |
21 February 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
21 February 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
25 January 2008 | Return made up to 23/11/07; full list of members (2 pages) |
25 January 2008 | Return made up to 23/11/07; full list of members (2 pages) |
25 January 2008 | Secretary's particulars changed (1 page) |
25 January 2008 | Secretary's particulars changed (1 page) |
27 February 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
27 February 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
31 January 2007 | Return made up to 23/11/06; full list of members
|
31 January 2007 | Return made up to 23/11/06; full list of members
|
27 March 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
27 March 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
3 March 2006 | Return made up to 23/11/05; full list of members (6 pages) |
3 March 2006 | Return made up to 23/11/05; full list of members (6 pages) |
9 May 2005 | Return made up to 23/11/04; full list of members (6 pages) |
9 May 2005 | Return made up to 23/11/04; full list of members (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
4 May 2005 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
5 January 2004 | Return made up to 23/11/03; full list of members
|
5 January 2004 | Return made up to 23/11/03; full list of members
|
15 December 2003 | Resolutions
|
15 December 2003 | Ad 17/11/03--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
15 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
15 December 2003 | Director's particulars changed (1 page) |
15 December 2003 | Secretary's particulars changed (1 page) |
15 December 2003 | Ad 17/11/03--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
15 December 2003 | Secretary's particulars changed (1 page) |
15 December 2003 | Resolutions
|
15 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
15 December 2003 | Director's particulars changed (1 page) |
21 February 2003 | Return made up to 23/11/02; full list of members (6 pages) |
21 February 2003 | Return made up to 23/11/02; full list of members (6 pages) |
12 December 2002 | Secretary's particulars changed (1 page) |
12 December 2002 | Secretary's particulars changed (1 page) |
12 December 2002 | Accounting reference date extended from 30/11/02 to 28/02/03 (1 page) |
12 December 2002 | Accounting reference date extended from 30/11/02 to 28/02/03 (1 page) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New secretary appointed (2 pages) |
23 April 2002 | Partic of mort/charge * (6 pages) |
23 April 2002 | Partic of mort/charge * (6 pages) |
25 March 2002 | Registered office changed on 25/03/02 from: top floor 23 school wynd paisley PA1 2DA (1 page) |
25 March 2002 | Registered office changed on 25/03/02 from: top floor 23 school wynd paisley PA1 2DA (1 page) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Secretary resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Secretary resigned (1 page) |
23 November 2001 | Incorporation (14 pages) |
23 November 2001 | Incorporation (14 pages) |