Bishopton
PA7 5BH
Scotland
Secretary Name | Joyce Macniven |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Laighpark Avenue Bishopton PA7 5BH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley South |
Address Matches | 2 other UK companies use this postal address |
67 at £1 | Iain Macniven 67.00% Ordinary |
---|---|
33 at £1 | Mrs Joyce Macniven 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £121,265 |
Cash | £154,203 |
Current Liabilities | £33,167 |
Latest Accounts | 31 October 2012 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 January 2015 | Return of final meeting of voluntary winding up (3 pages) |
23 April 2014 | Resolutions
|
31 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
22 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
5 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
24 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
18 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
4 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Iain Macniven on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Iain Macniven on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
10 December 2008 | Return made up to 08/10/08; full list of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
2 November 2007 | Return made up to 08/10/07; full list of members (2 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
21 November 2006 | Return made up to 08/10/06; full list of members (2 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
21 December 2005 | Return made up to 08/10/05; full list of members (2 pages) |
11 February 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
11 November 2004 | Return made up to 08/10/04; full list of members (6 pages) |
21 May 2004 | Registered office changed on 21/05/04 from: glenfield auction market glenfield road paisley PA2 8TF (1 page) |
21 May 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
19 November 2003 | Return made up to 08/10/03; full list of members (6 pages) |
17 October 2002 | Ad 11/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Incorporation (16 pages) |