Bridge Of Weir
Renfrewshire
PA11 3HH
Scotland
Secretary Name | Michael Joseph McCabe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2002(same day as company formation) |
Role | Recruitment Cons |
Correspondence Address | Cranley 16 Thriplee Road Bridge Of Weir Renfrewshire PA11 3HH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 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 | 16 April 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | bmaccountancy.co.uk |
---|
Registered Address | 15 Glenorchy Road North Berwick EH39 4PE Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
96 at £1 | Jennifer M.a Mccabe 96.00% Ordinary |
---|---|
4 at £1 | Michael J. Mccabe 4.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £15 |
Current Liabilities | £1,854 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2017 | Application to strike the company off the register (3 pages) |
26 September 2017 | Application to strike the company off the register (3 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
11 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
11 April 2017 | Registered office address changed from C/O Lyle Crawford & Co, Cas Glenorchy 15 Glenorchy Road North Berwick East Lothian EH39 4PE to 15 Glenorchy Road North Berwick EH39 4PE on 11 April 2017 (1 page) |
11 April 2017 | Registered office address changed from C/O Lyle Crawford & Co, Cas Glenorchy 15 Glenorchy Road North Berwick East Lothian EH39 4PE to 15 Glenorchy Road North Berwick EH39 4PE on 11 April 2017 (1 page) |
11 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
8 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
8 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
8 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Registered office address changed from 24 Blythswood Square Glasgow Lanarkshire G2 4BG on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from 24 Blythswood Square Glasgow Lanarkshire G2 4BG on 12 October 2010 (1 page) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
2 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
2 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
25 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 May 2007 | Return made up to 01/04/07; full list of members (2 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: 24 lower ground, blythswood square, glasgow lanarkshire G2 4BG (1 page) |
14 May 2007 | Return made up to 01/04/07; full list of members (2 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: 24 lower ground, blythswood square, glasgow lanarkshire G2 4BG (1 page) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
7 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
7 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
28 November 2005 | Registered office changed on 28/11/05 from: mercantile chambers 53 bothwell street glasgow G2 6TS (1 page) |
28 November 2005 | Registered office changed on 28/11/05 from: mercantile chambers 53 bothwell street glasgow G2 6TS (1 page) |
21 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 May 2005 | Return made up to 16/04/05; full list of members (2 pages) |
3 May 2005 | Return made up to 16/04/05; full list of members (2 pages) |
18 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
18 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
14 April 2004 | Return made up to 16/04/04; full list of members (6 pages) |
14 April 2004 | Return made up to 16/04/04; full list of members (6 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
18 April 2003 | Return made up to 16/04/03; full list of members (6 pages) |
18 April 2003 | Return made up to 16/04/03; full list of members (6 pages) |
2 May 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
2 May 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
26 April 2002 | Ad 16/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | Ad 16/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
16 April 2002 | Incorporation (16 pages) |
16 April 2002 | Incorporation (16 pages) |