Newton Mearns
Glasgow
Lanarkshire
G77 5RQ
Scotland
Director Name | Mr Irving Remocker |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 February 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Broom Road East Newton Mearns Glasgow Lanarkshire G77 5RQ Scotland |
Secretary Name | Mr Nicos Scholarios |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 14 years, 4 months (resigned 03 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 51 Moss Street Paisley PA1 1DR Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Abercorn House Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Irving Remocker 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 July 2024 (7 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Return Due | 14 October 2023 (overdue) |
20 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
19 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2021 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
31 August 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
26 November 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
18 December 2018 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
18 December 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
30 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
4 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2017 | Registered office address changed from 51 Moss Street Paisley PA1 1DR to PO Box PA3 4DA Abercorn House Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 2 November 2017 (1 page) |
2 November 2017 | Registered office address changed from 51 Moss Street Paisley PA1 1DR to PO Box PA3 4DA Abercorn House Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 2 November 2017 (1 page) |
1 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
1 November 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
1 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
1 November 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2017 | Termination of appointment of Nicos Scholarios as a secretary on 3 March 2017 (1 page) |
3 March 2017 | Termination of appointment of Nicos Scholarios as a secretary on 3 March 2017 (1 page) |
19 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
2 May 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
2 May 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
11 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
11 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
30 December 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
30 December 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
30 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
30 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
30 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
31 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
31 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Secretary's details changed for Mr Nicos Scholarios on 31 October 2011 (1 page) |
31 October 2011 | Secretary's details changed for Mr Nicos Scholarios on 31 October 2011 (1 page) |
10 November 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
10 November 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
9 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
19 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
29 December 2008 | Return made up to 30/09/08; full list of members (3 pages) |
29 December 2008 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
29 December 2008 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
29 December 2008 | Return made up to 30/09/08; full list of members (3 pages) |
9 December 2008 | Memorandum and Articles of Association (11 pages) |
9 December 2008 | Memorandum and Articles of Association (11 pages) |
6 December 2008 | Company name changed mastertan (franchising) LIMITED\certificate issued on 09/12/08 (2 pages) |
6 December 2008 | Company name changed mastertan (franchising) LIMITED\certificate issued on 09/12/08 (2 pages) |
2 April 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
2 April 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
22 November 2007 | Return made up to 30/09/07; full list of members (6 pages) |
22 November 2007 | Return made up to 30/09/07; full list of members (6 pages) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | New director appointed (1 page) |
5 April 2007 | New director appointed (1 page) |
5 April 2007 | Director resigned (1 page) |
5 March 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
5 March 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
5 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
5 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
1 November 2005 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
21 September 2005 | Return made up to 30/09/05; full list of members (6 pages) |
21 September 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
21 September 2005 | Return made up to 30/09/05; full list of members (6 pages) |
21 September 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
4 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
4 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
31 August 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
31 August 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
4 December 2003 | Return made up to 11/10/03; full list of members (6 pages) |
4 December 2003 | Return made up to 11/10/03; full list of members (6 pages) |
12 November 2002 | Memorandum and Articles of Association (9 pages) |
12 November 2002 | Memorandum and Articles of Association (9 pages) |
8 November 2002 | Company name changed clickforge LIMITED\certificate issued on 08/11/02 (2 pages) |
8 November 2002 | Company name changed clickforge LIMITED\certificate issued on 08/11/02 (2 pages) |
7 November 2002 | New secretary appointed (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
7 November 2002 | New director appointed (1 page) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | New secretary appointed (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | New director appointed (1 page) |
11 October 2002 | Incorporation (16 pages) |
11 October 2002 | Incorporation (16 pages) |