Kilbarchan
Renfrewshire
PA10 2AX
Scotland
Secretary Name | Andrew James Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 14 July 2014) |
Role | Accountant |
Correspondence Address | Anvil Lodge, 24 High Barholm Kilbarchan Renfrewshire PA10 2EQ Scotland |
Secretary Name | Colin Downie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 37 Mosspark Boulevard Glasgow Lanarkshire G52 1LN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Mansewrae Yard Kilbarchan Road Bridge Of Weir PA11 3RH Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Bishopton, Bridge of Weir & Langbank |
2 at £1 | Graham Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £148,512 |
Cash | £12,043 |
Current Liabilities | £266,217 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 April 2014 | Order of court for early dissolution (1 page) |
20 April 2012 | Resolutions
|
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
8 July 2011 | Annual return made up to 7 May 2011 with a full list of shareholders Statement of capital on 2011-07-08
|
8 July 2011 | Annual return made up to 7 May 2011 with a full list of shareholders Statement of capital on 2011-07-08
|
2 September 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
12 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for Graham Miller Brown on 1 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Graham Miller Brown on 1 April 2010 (2 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
17 June 2009 | Return made up to 07/05/09; full list of members (3 pages) |
23 December 2008 | Return made up to 07/05/08; full list of members (3 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
5 September 2007 | Registered office changed on 05/09/07 from: radleigh house 1 golf road, clarkston glasgow G76 7HU (1 page) |
17 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
16 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
17 June 2005 | Return made up to 07/05/05; full list of members (2 pages) |
14 June 2004 | Return made up to 07/05/04; full list of members (6 pages) |
23 May 2004 | Secretary resigned (1 page) |
23 May 2004 | New secretary appointed (1 page) |
5 March 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
13 June 2003 | Accounting reference date extended from 31/05/03 to 31/10/03 (1 page) |
2 June 2003 | Return made up to 07/05/03; full list of members (6 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New secretary appointed (2 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Incorporation (16 pages) |