Neilston
Glasgow
G78 3LP
Scotland
Secretary Name | Thomas McFall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 12/2,29 Glenavon Road Glasgow G20 0HN Scotland |
Secretary Name | Mr Anthony James Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 August 2010) |
Role | Company Director |
Correspondence Address | 1 Bank Street Neilston East Renfrewshire G78 3EF Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | Renfrew House 27 Quarriers Village Bridge Of Weir Renfrewshire PA11 3TL Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East |
1000 at £1 | Christine Niven 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,515 |
Cash | £1,055 |
Current Liabilities | £13,570 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2015 | Application to strike the company off the register (3 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
4 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
2 September 2013 | Registered office address changed from 5-7 Renfrew House 27 Quarriers Village Bridge of Weir Renfrewshire PA11 3SX on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 5-7 Renfrew House 27 Quarriers Village Bridge of Weir Renfrewshire PA11 3SX on 2 September 2013 (1 page) |
2 September 2013 | Director's details changed for Christine Niven on 1 August 2013 (2 pages) |
2 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
11 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 August 2010 | Director's details changed for Christine Niven on 1 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Christine Niven on 1 August 2010 (2 pages) |
27 August 2010 | Termination of appointment of Anthony Niven as a secretary (1 page) |
27 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
15 January 2010 | Current accounting period extended from 31 January 2010 to 30 April 2010 (1 page) |
22 September 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
9 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
9 September 2008 | Return made up to 14/08/08; full list of members (3 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
25 September 2007 | Location of register of members (1 page) |
25 September 2007 | Return made up to 14/08/07; full list of members (2 pages) |
25 September 2007 | Location of debenture register (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: 6-7 renfrew house 27 quarriers village bridge of weir renfrewshire PA11 3SX (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: rooms 6-7, renfrew house quarriers village bridge of weir renfrewshire PA11 3SX (1 page) |
15 September 2006 | Location of debenture register (1 page) |
15 September 2006 | Return made up to 14/08/06; full list of members (2 pages) |
15 September 2006 | Location of register of members (1 page) |
5 September 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: 100A embroidery mill abbey mill business centre paisley renfrewshire PA1 itj (1 page) |
25 October 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
14 September 2005 | Director's particulars changed (1 page) |
8 September 2005 | Location of register of members (1 page) |
8 September 2005 | Return made up to 14/08/05; full list of members (2 pages) |
8 September 2005 | Location of debenture register (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: studio 100A, embroidery mill abbey mill business centre paisley renfrewshire PA1 1TJ (1 page) |
19 November 2004 | Registered office changed on 19/11/04 from: 1 bank street neilston glasgow G78 3EF (1 page) |
13 August 2004 | Return made up to 14/08/04; full list of members (6 pages) |
25 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | Secretary resigned (1 page) |
14 June 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
24 September 2003 | Return made up to 14/08/03; full list of members (6 pages) |
30 August 2003 | Accounting reference date extended from 31/08/03 to 31/01/04 (1 page) |
21 August 2002 | Secretary resigned (1 page) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | New secretary appointed (2 pages) |
21 August 2002 | Director resigned (1 page) |
14 August 2002 | Incorporation (14 pages) |