Wemyss Bay
Renfrewshire
PA18 6AN
Scotland
Secretary Name | Mrs Susanne Lemay |
---|---|
Status | Closed |
Appointed | 28 February 2013(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 21 April 2016) |
Role | Company Director |
Correspondence Address | North Cottage Castle Road Wemyss Bay Renfrewshire PA18 6AN Scotland |
Director Name | Scott Meikle |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Role | Marketing Manager |
Correspondence Address | 37 Shawton Road Chapelton Lanarkshire ML10 6RY Scotland |
Secretary Name | Kenneth George Le May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hattrick Cottage Bridge Of Weir Renfrewshire PA11 3SF Scotland |
Secretary Name | Iain Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 2013) |
Role | Company Director |
Correspondence Address | 68 Laxdale Drive Denny Stirlingshire FK6 5PR Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 5th Floor, 45 Hope Street Glasgow G2 6AE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Net Worth | £424,285 |
Cash | £449,522 |
Current Liabilities | £38,022 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 April 2016 | Final Gazette dissolved following liquidation (1 page) |
21 January 2016 | Return of final meeting of voluntary winding up (3 pages) |
21 January 2016 | Return of final meeting of voluntary winding up (3 pages) |
7 September 2015 | Resolutions
|
6 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Secretary's details changed for Mrs Susanne Wadsworth on 22 August 2014 (1 page) |
6 July 2015 | Secretary's details changed for Mrs Susanne Wadsworth on 22 August 2014 (1 page) |
10 July 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
10 July 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
4 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
8 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
8 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Appointment of Mrs Susanne Wadsworth as a secretary (2 pages) |
28 February 2013 | Termination of appointment of Iain Robertson as a secretary (1 page) |
28 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 February 2013 | Appointment of Mrs Susanne Wadsworth as a secretary (2 pages) |
28 February 2013 | Termination of appointment of Iain Robertson as a secretary (1 page) |
28 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
2 July 2012 | Secretary's details changed for Iain Robertson on 8 June 2012 (2 pages) |
2 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Secretary's details changed for Iain Robertson on 8 June 2012 (2 pages) |
2 July 2012 | Secretary's details changed for Iain Robertson on 8 June 2012 (2 pages) |
2 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 June 2011 | Director's details changed for Kenneth George Le May on 20 June 2011 (2 pages) |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Director's details changed for Kenneth George Le May on 20 June 2011 (2 pages) |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
14 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
14 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
7 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
12 August 2008 | Return made up to 26/06/08; full list of members (3 pages) |
12 August 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
12 August 2008 | Return made up to 26/06/08; full list of members (3 pages) |
12 August 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
18 April 2008 | Secretary appointed iain david robertson (2 pages) |
18 April 2008 | Secretary appointed iain david robertson (2 pages) |
18 April 2008 | Appointment terminated secretary kenneth le may (1 page) |
18 April 2008 | Appointment terminated director scott meikle (1 page) |
18 April 2008 | Appointment terminated director scott meikle (1 page) |
18 April 2008 | Appointment terminated secretary kenneth le may (1 page) |
15 April 2008 | Director and secretary's change of particulars / kenneth le may / 10/04/2008 (1 page) |
15 April 2008 | Director and secretary's change of particulars / kenneth le may / 10/04/2008 (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from suite 412 50 wellington street glasgow G2 6HJ (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from suite 412 50 wellington street glasgow G2 6HJ (1 page) |
14 December 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
14 December 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
28 June 2007 | Return made up to 26/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 26/06/07; full list of members (2 pages) |
10 October 2006 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
10 October 2006 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
10 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
10 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
9 January 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
9 January 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
4 July 2005 | Return made up to 26/06/05; full list of members (2 pages) |
4 July 2005 | Return made up to 26/06/05; full list of members (2 pages) |
17 November 2004 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
17 November 2004 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
4 August 2004 | Return made up to 26/06/04; full list of members (7 pages) |
4 August 2004 | Return made up to 26/06/04; full list of members (7 pages) |
3 August 2004 | Registered office changed on 03/08/04 from: 2ND floor, 36 common green strathaven lanarkshire ML10 6AF (1 page) |
3 August 2004 | Registered office changed on 03/08/04 from: 2ND floor, 36 common green strathaven lanarkshire ML10 6AF (1 page) |
6 November 2003 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
6 November 2003 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
4 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
4 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | Secretary resigned (1 page) |
26 June 2002 | Incorporation (16 pages) |
26 June 2002 | Incorporation (16 pages) |