Helensburgh
Argyll & Bute
G84 7AT
Scotland
Secretary Name | William Howarth Jarvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Loch Drive Helensburgh Argyll & Bute G84 8PY Scotland |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Registered Address | 32 Deanston Avenue Barrhead Glasgow G78 2BP Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Barrhead |
15.1k at £1 | Karen Robertson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,843 |
Cash | £776 |
Current Liabilities | £9,618 |
Latest Accounts | 28 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
23 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 April 2015 | Return of final meeting of voluntary winding up (7 pages) |
23 April 2015 | Notice of final meeting of creditors (1 page) |
20 February 2014 | Registered office address changed from 31 Maitland Court Helensburgh G84 7EE on 20 February 2014 (1 page) |
19 February 2014 | Resolutions
|
9 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
1 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
9 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
16 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Termination of appointment of William Jarvie as a secretary (1 page) |
15 March 2010 | Director's details changed for Karen Robertson on 15 March 2010 (2 pages) |
19 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
31 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
20 November 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
4 April 2008 | Return made up to 22/02/08; full list of members (3 pages) |
1 February 2008 | Amended accounts made up to 28 February 2007 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
8 March 2007 | Return made up to 22/02/07; full list of members (6 pages) |
16 October 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
20 March 2006 | Return made up to 22/02/06; full list of members (6 pages) |
18 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
25 February 2005 | Return made up to 22/02/05; full list of members (2 pages) |
23 December 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
5 March 2004 | Return made up to 22/02/04; full list of members (6 pages) |
24 November 2003 | Director's particulars changed (1 page) |
18 November 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
27 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
15 August 2002 | Ad 13/08/02--------- £ si 100@1=100 £ ic 15000/15100 (2 pages) |
19 July 2002 | Ad 14/07/02--------- £ si 14900@1=14900 £ ic 100/15000 (2 pages) |
27 June 2002 | Director's particulars changed (1 page) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New secretary appointed (2 pages) |
12 March 2002 | Secretary resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Nc inc already adjusted 22/02/02 (1 page) |
12 March 2002 | Ad 22/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 March 2002 | Resolutions
|
22 February 2002 | Incorporation (17 pages) |