Inverkip
Inverclyde
PA16 0HY
Scotland
Secretary Name | Mr Matthew McMaster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 2008(6 years after company formation) |
Appointment Duration | 8 years, 4 months (closed 21 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cullen Crescent Inverkip Inverclyde PA16 0HY Scotland |
Director Name | Mr John McShea |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 12 Langhouse Place Inverkip Renfrewshire PA16 0EW Scotland |
Secretary Name | Mr John McShea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 12 Langhouse Place Inverkip Renfrewshire PA16 0EW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 August 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Findlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Net Worth | £134,816 |
Cash | £178,343 |
Current Liabilities | £112,943 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 January 2017 | Final Gazette dissolved following liquidation (1 page) |
21 October 2016 | Order of court for early dissolution (1 page) |
21 October 2016 | Order of court for early dissolution (1 page) |
4 December 2014 | Notice of winding up order (2 pages) |
4 December 2014 | Registered office address changed from Unit 7 Kelvin Avenue Hillington Park Glasgow G52 4GA to Findlay House 10-14 West Nile Street Glasgow G1 2PP on 4 December 2014 (4 pages) |
4 December 2014 | Court order notice of winding up (2 pages) |
4 December 2014 | Registered office address changed from Unit 7 Kelvin Avenue Hillington Park Glasgow G52 4GA to Findlay House 10-14 West Nile Street Glasgow G1 2PP on 4 December 2014 (4 pages) |
4 December 2014 | Court order notice of winding up (2 pages) |
4 December 2014 | Notice of winding up order (2 pages) |
4 December 2014 | Registered office address changed from Unit 7 Kelvin Avenue Hillington Park Glasgow G52 4GA to Findlay House 10-14 West Nile Street Glasgow G1 2PP on 4 December 2014 (4 pages) |
14 November 2014 | Appointment of a provisional liquidator (1 page) |
14 November 2014 | Appointment of a provisional liquidator (1 page) |
2 October 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Registered office address changed from 3 Cullen Crescent Inverkip Greenock PA16 0HY to Unit 7 Kelvin Avenue Hillington Park Glasgow G52 4GA on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from 3 Cullen Crescent Inverkip Greenock PA16 0HY to Unit 7 Kelvin Avenue Hillington Park Glasgow G52 4GA on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from 3 Cullen Crescent Inverkip Greenock PA16 0HY to Unit 7 Kelvin Avenue Hillington Park Glasgow G52 4GA on 2 October 2014 (1 page) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
29 January 2014 | Satisfaction of charge 1 in full (4 pages) |
29 January 2014 | Satisfaction of charge 1 in full (4 pages) |
3 December 2013 | Registration of charge 2360920002 (8 pages) |
3 December 2013 | Registration of charge 2360920002 (8 pages) |
12 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
8 December 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption full accounts made up to 30 September 2009 (14 pages) |
4 October 2010 | Total exemption full accounts made up to 30 September 2009 (14 pages) |
16 October 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
16 October 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
23 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
23 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
8 September 2008 | Appointment terminated (1 page) |
8 September 2008 | Secretary appointed mr matthew mcmaster (1 page) |
8 September 2008 | Return made up to 29/08/08; full list of members (3 pages) |
8 September 2008 | Secretary appointed mr matthew mcmaster (1 page) |
8 September 2008 | Return made up to 29/08/08; full list of members (3 pages) |
8 September 2008 | Appointment terminated secretary john mcshea (1 page) |
8 September 2008 | Appointment terminated secretary john mcshea (1 page) |
8 September 2008 | Appointment terminated director john mcshea (1 page) |
8 September 2008 | Appointment terminated director john mcshea (1 page) |
8 September 2008 | Appointment terminated (1 page) |
21 August 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
21 August 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 November 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
26 November 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
25 October 2007 | Return made up to 29/08/07; full list of members (2 pages) |
25 October 2007 | Return made up to 29/08/07; full list of members (2 pages) |
18 October 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
18 October 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
30 August 2006 | Return made up to 29/08/06; full list of members (7 pages) |
30 August 2006 | Return made up to 29/08/06; full list of members (7 pages) |
20 January 2006 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
20 January 2006 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
31 August 2005 | Return made up to 29/08/05; full list of members (7 pages) |
31 August 2005 | Return made up to 29/08/05; full list of members (7 pages) |
26 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
31 August 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
24 August 2004 | Return made up to 29/08/04; full list of members (7 pages) |
24 August 2004 | Return made up to 29/08/04; full list of members (7 pages) |
30 August 2003 | Return made up to 29/08/03; full list of members (7 pages) |
30 August 2003 | Return made up to 29/08/03; full list of members (7 pages) |
8 October 2002 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
8 October 2002 | New secretary appointed;new director appointed (2 pages) |
8 October 2002 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
8 October 2002 | New secretary appointed;new director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
2 September 2002 | Secretary resigned (1 page) |
2 September 2002 | Secretary resigned (1 page) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Director resigned (1 page) |
29 August 2002 | Incorporation (16 pages) |
29 August 2002 | Incorporation (16 pages) |