Renfrew
PA4 0NA
Scotland
Director Name | Michelle Charles |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 December 2002) |
Role | Company Director |
Correspondence Address | 19 Hutton Drive Govan Glasgow Strathclyde G51 4RR Scotland |
Secretary Name | Campbell Ewen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 December 2002) |
Role | Company Director |
Correspondence Address | 33 Beech Avenue The Pastures East Cramlington NE23 6XS |
Director Name | Gary Charles |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 June 2007) |
Role | Publican |
Correspondence Address | 4 Hercules Way Renfrew PA4 0NN Scotland |
Secretary Name | Laura Dempsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(1 year after company formation) |
Appointment Duration | 7 years (resigned 01 January 2010) |
Role | Company Director |
Correspondence Address | 4 Hercules Way Renfrew Glasgow Strathclyde PA4 0NN Scotland |
Director Name | Mr Craig Charles |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 2010) |
Role | Public House |
Country of Residence | Scotland |
Correspondence Address | 19 Britania Way Renfrew Renfrewshire PA4 0NA Scotland |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2001(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2001(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Registered Address | 1209 Govan Road Govan Glasgow G51 4PW Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
1 at 1 | David Mcculloch Charles 50.00% Ordinary |
---|---|
1 at 1 | Gary Charles 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £195,631 |
Gross Profit | £92,694 |
Net Worth | £34,163 |
Cash | £17,043 |
Current Liabilities | £14,272 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
10 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2013 | Voluntary strike-off action has been suspended (1 page) |
11 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2013 | Voluntary strike-off action has been suspended (1 page) |
1 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2011 | Voluntary strike-off action has been suspended (1 page) |
9 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2010 | Voluntary strike-off action has been suspended (1 page) |
29 June 2010 | Termination of appointment of David Charles as a director (2 pages) |
29 June 2010 | Termination of appointment of Laura Dempsey as a secretary (2 pages) |
29 June 2010 | Termination of appointment of Craig Charles as a director (2 pages) |
28 June 2010 | Application to strike the company off the register (3 pages) |
19 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders Statement of capital on 2010-01-19
|
20 December 2009 | Annual return made up to 10 December 2008 with a full list of shareholders (10 pages) |
14 August 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
7 April 2008 | Return made up to 10/12/07; full list of members (7 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
18 June 2007 | Director resigned (1 page) |
12 June 2007 | New director appointed (2 pages) |
7 March 2007 | Return made up to 10/12/06; full list of members (7 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
1 August 2006 | Director's particulars changed (1 page) |
13 February 2006 | Return made up to 10/12/05; full list of members (8 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
10 January 2005 | Return made up to 10/12/04; full list of members (7 pages) |
9 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
24 March 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
25 February 2004 | Return made up to 10/12/03; full list of members (6 pages) |
3 December 2003 | New director appointed (2 pages) |
24 February 2003 | New secretary appointed (2 pages) |
24 February 2003 | Return made up to 10/12/02; full list of members
|
28 January 2002 | New director appointed (1 page) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | New secretary appointed (2 pages) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
10 December 2001 | Incorporation (16 pages) |