Paisley
Renfrewshire
PA3 1RB
Scotland
Secretary Name | Linda Lenihan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 64 Gleniffer Road Renfrew PA4 0QX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.scafftech.co.uk |
---|
Registered Address | 86 Clark Street Paisley Renfrewshire PA3 1RB Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
1 at £1 | Francis Lenihan 50.00% Ordinary |
---|---|
1 at £1 | Linda Lenihan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £162,347 |
Cash | £42,037 |
Current Liabilities | £251,105 |
Latest Accounts | 4 April 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 June 2015 | Final Gazette dissolved following liquidation (1 page) |
2 March 2015 | Order of court for early dissolution (1 page) |
2 March 2015 | Order of court for early dissolution (1 page) |
8 July 2013 | Notice of winding up order (1 page) |
8 July 2013 | Court order notice of winding up (1 page) |
8 July 2013 | Notice of winding up order (1 page) |
8 July 2013 | Court order notice of winding up (1 page) |
19 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
19 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
19 June 2013 | Director's details changed for Francis Thomas Lenihan on 1 January 2013 (2 pages) |
19 June 2013 | Director's details changed for Francis Thomas Lenihan on 1 January 2013 (2 pages) |
19 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
19 June 2013 | Director's details changed for Francis Thomas Lenihan on 1 January 2013 (2 pages) |
28 January 2013 | Total exemption small company accounts made up to 4 April 2012 (8 pages) |
28 January 2013 | Total exemption small company accounts made up to 4 April 2012 (8 pages) |
28 January 2013 | Total exemption small company accounts made up to 4 April 2012 (8 pages) |
18 October 2012 | Registered office address changed from Block F Compound Porterfield Road Westway Renfrew PA4 8DJ Scotland on 18 October 2012 (1 page) |
18 October 2012 | Registered office address changed from Block F Compound Porterfield Road Westway Renfrew PA4 8DJ Scotland on 18 October 2012 (1 page) |
1 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 4 April 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 4 April 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 4 April 2011 (6 pages) |
7 October 2011 | Termination of appointment of Linda Lenihan as a secretary on 7 October 2011 (1 page) |
7 October 2011 | Termination of appointment of Linda Lenihan as a secretary on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from Westway Block F Compound Porterfield Way Renfrew PA4 8DJ on 7 October 2011 (1 page) |
7 October 2011 | Director's details changed for Francis Thomas Lenihan on 7 October 2011 (2 pages) |
7 October 2011 | Registered office address changed from Westway Block F Compound Porterfield Way Renfrew PA4 8DJ on 7 October 2011 (1 page) |
7 October 2011 | Director's details changed for Francis Thomas Lenihan on 7 October 2011 (2 pages) |
7 October 2011 | Registered office address changed from Westway Block F Compound Porterfield Way Renfrew PA4 8DJ on 7 October 2011 (1 page) |
7 October 2011 | Director's details changed for Francis Thomas Lenihan on 7 October 2011 (2 pages) |
7 October 2011 | Termination of appointment of Linda Lenihan as a secretary on 7 October 2011 (1 page) |
2 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
2 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
2 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 4 April 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 4 April 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 4 April 2010 (6 pages) |
12 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 4 April 2009 (8 pages) |
28 January 2010 | Total exemption small company accounts made up to 4 April 2009 (8 pages) |
28 January 2010 | Total exemption small company accounts made up to 4 April 2009 (8 pages) |
31 July 2009 | Total exemption small company accounts made up to 4 April 2008 (7 pages) |
31 July 2009 | Total exemption small company accounts made up to 4 April 2008 (7 pages) |
31 July 2009 | Total exemption small company accounts made up to 4 April 2008 (7 pages) |
22 June 2009 | Return made up to 05/04/09; full list of members (3 pages) |
22 June 2009 | Return made up to 05/04/09; full list of members (3 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from 65 back sneddon street paisley PA3 2DD (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from 65 back sneddon street paisley PA3 2DD (1 page) |
21 October 2008 | Return made up to 05/04/08; full list of members (3 pages) |
21 October 2008 | Return made up to 05/04/08; full list of members (3 pages) |
12 September 2008 | Accounting reference date shortened from 04/05/2008 to 31/03/2008 (1 page) |
12 September 2008 | Accounting reference date shortened from 04/05/2008 to 31/03/2008 (1 page) |
29 May 2008 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
29 May 2008 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from 15A rosyth road glasgow G5 0YD (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 15A rosyth road glasgow G5 0YD (1 page) |
13 June 2007 | Accounting reference date extended from 30/04/07 to 04/05/07 (1 page) |
13 June 2007 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
13 June 2007 | Accounting reference date extended from 30/04/07 to 04/05/07 (1 page) |
13 June 2007 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
13 April 2007 | Return made up to 05/04/07; full list of members (6 pages) |
13 April 2007 | Return made up to 05/04/07; full list of members (6 pages) |
5 October 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
5 October 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
19 May 2006 | Return made up to 05/04/06; full list of members (6 pages) |
19 May 2006 | Return made up to 05/04/06; full list of members (6 pages) |
18 April 2006 | Registered office changed on 18/04/06 from: 24 skirving street glasgow G41 3AA (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: 24 skirving street glasgow G41 3AA (1 page) |
20 April 2005 | Return made up to 05/04/05; full list of members (6 pages) |
20 April 2005 | Return made up to 05/04/05; full list of members (6 pages) |
19 April 2005 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
19 April 2005 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
9 July 2004 | Return made up to 05/04/04; full list of members (6 pages) |
9 July 2004 | Return made up to 05/04/04; full list of members (6 pages) |
25 February 2004 | Accounts made up to 30 April 2003 (2 pages) |
25 February 2004 | Accounts made up to 30 April 2003 (2 pages) |
2 June 2003 | Return made up to 05/04/03; full list of members
|
2 June 2003 | Return made up to 05/04/03; full list of members
|
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
5 April 2002 | Incorporation (15 pages) |
5 April 2002 | Incorporation (15 pages) |