Inchinnan
Renfrew
Renfrewshire
PA4 9QJ
Scotland
Director Name | Benny Gordon Andersen |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Role | Garage Owner |
Correspondence Address | 2 John McEwan Way Torrance Glasgow G64 4EF Scotland |
Secretary Name | Mr Alan Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Hillhouse Road Barassie Troon Ayrshire KA10 6SY Scotland |
Director Name | Christopher Thomas Doherty |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 2005) |
Role | Mechanic |
Correspondence Address | 16 Tirry Avenue Renfrew Renfrewshire PA4 0YF Scotland |
Secretary Name | Patricia Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(2 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 December 2015) |
Role | Housewife |
Correspondence Address | 4 Glen Tarbert Drive Neilston East Renfrewshire G78 3QL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0141 8760470 |
---|---|
Telephone region | Glasgow |
Registered Address | Unit 5 West Arthurlie Industrial Estate Lochlibo Road Barrhead East Renfrewshire G78 1LG Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Barrhead |
10 at £1 | Alistair Keith 83.33% Ordinary B |
---|---|
2 at £1 | Chris Docherty 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£85,044 |
Current Liabilities | £125,855 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
5 December 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
19 June 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
7 November 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
1 May 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
14 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
28 May 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
23 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
3 August 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
29 November 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
7 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2018 | Administrative restoration application (2 pages) |
10 October 2018 | Confirmation statement made on 30 September 2018 with no updates (2 pages) |
10 October 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
26 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
29 December 2016 | Registered office address changed from 30 Unit 5 West Aurthurlie Estate 30 Lochlibo Road Barrhead Glasgow G78 1LG Scotland to Unit 5 West Arthurlie Industrial Estate Lochlibo Road Barrhead Glasgow G78 1LG on 29 December 2016 (1 page) |
29 December 2016 | Registered office address changed from Unit 5 West Arthurlie Industrial Estate Lochlibo Road Barrhead Glasgow G78 1LG Scotland to Unit 5 West Arthurlie Industrial Estate Lochlibo Road Barrhead East Renfrewshire G78 1LG on 29 December 2016 (1 page) |
29 December 2016 | Registered office address changed from 30 Unit 5 West Aurthurlie Estate 30 Lochlibo Road Barrhead Glasgow G78 1LG Scotland to Unit 5 West Arthurlie Industrial Estate Lochlibo Road Barrhead Glasgow G78 1LG on 29 December 2016 (1 page) |
29 December 2016 | Registered office address changed from Unit 5 West Arthurlie Industrial Estate Lochlibo Road Barrhead Glasgow G78 1LG Scotland to Unit 5 West Arthurlie Industrial Estate Lochlibo Road Barrhead East Renfrewshire G78 1LG on 29 December 2016 (1 page) |
29 December 2016 | Registered office address changed from Unit 3 West Aurthurlie Estate 30 Lochlibo Road, Barrhead Glasgow G78 1LG to 30 Unit 5 West Aurthurlie Estate 30 Lochlibo Road Barrhead Glasgow G78 1LG on 29 December 2016 (1 page) |
29 December 2016 | Registered office address changed from Unit 3 West Aurthurlie Estate 30 Lochlibo Road, Barrhead Glasgow G78 1LG to 30 Unit 5 West Aurthurlie Estate 30 Lochlibo Road Barrhead Glasgow G78 1LG on 29 December 2016 (1 page) |
12 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
1 December 2015 | Termination of appointment of Patricia Morrison as a secretary on 1 December 2015 (1 page) |
1 December 2015 | Termination of appointment of Patricia Morrison as a secretary on 1 December 2015 (1 page) |
11 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
15 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
7 August 2014 | Resolutions
|
7 August 2014 | Resolutions
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
24 September 2013 | Statement of capital following an allotment of shares on 13 May 2013
|
24 September 2013 | Statement of capital following an allotment of shares on 13 May 2013
|
24 September 2013 | Resolutions
|
24 September 2013 | Resolutions
|
22 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders (5 pages) |
22 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
25 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
12 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
16 March 2011 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Alistair Keith on 15 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Alistair Keith on 15 August 2010 (2 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
11 September 2009 | Return made up to 15/08/09; full list of members (9 pages) |
11 September 2009 | Return made up to 15/08/09; full list of members (9 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
8 September 2008 | Return made up to 15/08/08; no change of members (6 pages) |
8 September 2008 | Return made up to 15/08/08; no change of members (6 pages) |
10 December 2007 | Accounts for a dormant company made up to 31 August 2007 (4 pages) |
10 December 2007 | Accounts for a dormant company made up to 31 August 2007 (4 pages) |
17 August 2007 | Return made up to 15/08/07; no change of members (6 pages) |
17 August 2007 | Return made up to 15/08/07; no change of members (6 pages) |
12 April 2007 | Return made up to 15/08/05; no change of members (6 pages) |
12 April 2007 | Return made up to 15/08/05; no change of members (6 pages) |
3 April 2007 | Return made up to 15/08/06; full list of members (6 pages) |
3 April 2007 | Return made up to 15/08/06; full list of members (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Secretary resigned (1 page) |
4 May 2005 | Secretary resigned (1 page) |
12 April 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
12 April 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
12 April 2005 | Return made up to 15/08/04; full list of members (6 pages) |
12 April 2005 | Return made up to 15/08/04; full list of members (6 pages) |
21 October 2004 | New secretary appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New secretary appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
29 June 2004 | Accounts for a dormant company made up to 31 August 2003 (3 pages) |
29 June 2004 | Accounts for a dormant company made up to 31 August 2003 (3 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | Return made up to 15/08/03; full list of members (6 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New secretary appointed (2 pages) |
23 January 2004 | New secretary appointed (2 pages) |
23 January 2004 | Return made up to 15/08/03; full list of members (6 pages) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
15 August 2002 | Incorporation (16 pages) |
15 August 2002 | Incorporation (16 pages) |