Paisley
PA3 3AT
Scotland
Director Name | Mr Graeme Matthew Handley |
---|---|
Date of Birth | January 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2005(3 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months (closed 22 September 2020) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | St James Business Centre Linwood Road Paisley PA3 3AT Scotland |
Secretary Name | Mr Graeme Matthew Handley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 2005(3 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months (closed 22 September 2020) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | St James Business Centre Linwood Road Paisley PA3 3AT Scotland |
Director Name | Christopher Buntain |
---|---|
Date of Birth | May 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(5 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 November 2005) |
Role | Manager |
Correspondence Address | 8 Park Avenue Greenock Renfrewshire PA16 7QX Scotland |
Secretary Name | Christopher Buntain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(5 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 November 2005) |
Role | Manager |
Correspondence Address | 8 Park Avenue Greenock Renfrewshire PA16 7QX Scotland |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Telephone | 0141 8120196 |
---|---|
Telephone region | Glasgow |
Registered Address | St James Business Centre Linwood Road Paisley PA3 3AT Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Christine Buntain 50.00% Ordinary |
---|---|
1 at £1 | Samuel Kennedy Handley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,268 |
Cash | £214 |
Current Liabilities | £62,668 |
Latest Accounts | 30 September 2019 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2020 | Application to strike the company off the register (1 page) |
9 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
23 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
23 September 2019 | Registered office address changed from Room 134 - St James Business Centre Junction 29, Linwood Road Linwood Paisley Renfrewshire PA3 3AT to St James Business Centre Linwood Road Paisley PA3 3AT on 23 September 2019 (1 page) |
20 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
3 October 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
15 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
3 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
4 October 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
14 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
14 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
16 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
13 December 2011 | Registered office address changed from Unit 3 Maritime Court 8 Cartside Avenue Inchinnan Business Park Renfrew Renfrewshirepa4 9Rx on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from Unit 3 Maritime Court 8 Cartside Avenue Inchinnan Business Park Renfrew Renfrewshirepa4 9Rx on 13 December 2011 (1 page) |
16 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (3 pages) |
16 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
7 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Director's details changed for Mr Samuel Kennedy Handley on 18 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Graeme Matthew Handley on 18 September 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mr Graeme Matthew Handley on 18 September 2010 (1 page) |
7 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Director's details changed for Mr Samuel Kennedy Handley on 18 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Graeme Matthew Handley on 18 September 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mr Graeme Matthew Handley on 18 September 2010 (1 page) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
2 October 2009 | Return made up to 19/09/09; full list of members (4 pages) |
2 October 2009 | Return made up to 19/09/09; full list of members (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
6 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
6 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
30 October 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
30 October 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
11 October 2007 | Return made up to 19/09/07; full list of members (2 pages) |
11 October 2007 | Return made up to 19/09/07; full list of members (2 pages) |
12 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2006 | Return made up to 19/09/06; full list of members (3 pages) |
12 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2006 | Return made up to 19/09/06; full list of members (3 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
16 March 2006 | Registered office changed on 16/03/06 from: 128 broomloan road glasgow G51 2BS (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: 128 broomloan road glasgow G51 2BS (1 page) |
18 November 2005 | New secretary appointed;new director appointed (2 pages) |
18 November 2005 | Secretary resigned;director resigned (1 page) |
18 November 2005 | New secretary appointed;new director appointed (2 pages) |
18 November 2005 | Secretary resigned;director resigned (1 page) |
10 October 2005 | Return made up to 19/09/05; full list of members (7 pages) |
10 October 2005 | Return made up to 19/09/05; full list of members (7 pages) |
26 September 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
26 September 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
13 October 2004 | Return made up to 19/09/04; full list of members (7 pages) |
13 October 2004 | Return made up to 19/09/04; full list of members (7 pages) |
16 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
16 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
13 October 2003 | Return made up to 19/09/03; full list of members (7 pages) |
13 October 2003 | Return made up to 19/09/03; full list of members (7 pages) |
2 October 2002 | New secretary appointed;new director appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | Ad 24/09/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
2 October 2002 | New secretary appointed;new director appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | Ad 24/09/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | Secretary resigned (1 page) |
19 September 2002 | Incorporation (9 pages) |
19 September 2002 | Incorporation (9 pages) |