Greenock
PA16 8BG
Scotland
Director Name | Mr Ross Bernard Wilson |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2012(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 01 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 73 Union Street Greenock PA16 8BG Scotland |
Secretary Name | Ross Bernard Wilson |
---|---|
Status | Closed |
Appointed | 02 May 2012(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 01 May 2015) |
Role | Company Director |
Correspondence Address | 73 Union Street Greenock PA16 8BG Scotland |
Director Name | Robert Hunter Wilson |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Role | Bus Company Operator |
Country of Residence | United Kingdom |
Correspondence Address | 14 Killellan Place Gourock PA19 1EZ Scotland |
Secretary Name | Mrs Carol Anne Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Role | Bus Company Operator |
Country of Residence | Scotland |
Correspondence Address | 14 Killellan Place Gourock PA19 1EZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 73 Union Street Greenock PA16 8BG Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Carol Anne Wilson 50.00% Ordinary |
---|---|
1 at £1 | Robert Hunter Wilson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£156,909 |
Current Liabilities | £434,795 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2014 | Compulsory strike-off action has been suspended (1 page) |
21 June 2014 | Compulsory strike-off action has been suspended (1 page) |
2 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2013 | Compulsory strike-off action has been suspended (1 page) |
17 October 2013 | Compulsory strike-off action has been suspended (1 page) |
23 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | Compulsory strike-off action has been suspended (1 page) |
5 February 2013 | Compulsory strike-off action has been suspended (1 page) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2012 | Termination of appointment of Robert Hunter Wilson as a director on 2 May 2012 (1 page) |
3 May 2012 | Termination of appointment of Robert Hunter Wilson as a director on 2 May 2012 (1 page) |
3 May 2012 | Appointment of Ross Bernard Wilson as a secretary on 2 May 2012 (1 page) |
3 May 2012 | Appointment of Cheryl Jean Wilson as a director on 2 May 2012 (2 pages) |
3 May 2012 | Appointment of Cheryl Jean Wilson as a director on 2 May 2012 (2 pages) |
3 May 2012 | Termination of appointment of Carol Anne Wilson as a secretary on 2 May 2012 (1 page) |
3 May 2012 | Appointment of Ross Bernard Wilson as a director on 2 May 2012 (2 pages) |
3 May 2012 | Appointment of Ross Bernard Wilson as a director on 2 May 2012 (2 pages) |
3 May 2012 | Appointment of Ross Bernard Wilson as a director on 2 May 2012 (2 pages) |
3 May 2012 | Appointment of Cheryl Jean Wilson as a director on 2 May 2012 (2 pages) |
3 May 2012 | Appointment of Ross Bernard Wilson as a secretary on 2 May 2012 (1 page) |
3 May 2012 | Termination of appointment of Carol Anne Wilson as a secretary on 2 May 2012 (1 page) |
3 May 2012 | Appointment of Ross Bernard Wilson as a secretary on 2 May 2012 (1 page) |
3 May 2012 | Termination of appointment of Carol Anne Wilson as a secretary on 2 May 2012 (1 page) |
3 May 2012 | Termination of appointment of Robert Hunter Wilson as a director on 2 May 2012 (1 page) |
12 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders Statement of capital on 2012-01-12
|
12 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders Statement of capital on 2012-01-12
|
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 December 2009 | Director's details changed for Robert Hunter Wilson on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Robert Hunter Wilson on 1 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Robert Hunter Wilson on 1 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 February 2009 | Return made up to 18/12/08; full list of members (3 pages) |
16 February 2009 | Return made up to 18/12/08; full list of members (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 January 2008 | Return made up to 18/12/07; no change of members
|
25 January 2008 | Return made up to 18/12/07; no change of members
|
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 January 2007 | Return made up to 18/12/06; full list of members (6 pages) |
22 January 2007 | Return made up to 18/12/06; full list of members (6 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
20 December 2005 | Return made up to 18/12/05; full list of members (6 pages) |
20 December 2005 | Return made up to 18/12/05; full list of members (6 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
18 May 2005 | Partic of mort/charge * (3 pages) |
18 May 2005 | Partic of mort/charge * (3 pages) |
18 May 2005 | Partic of mort/charge * (3 pages) |
18 May 2005 | Partic of mort/charge * (3 pages) |
7 January 2005 | Return made up to 18/12/04; full list of members (6 pages) |
7 January 2005 | Return made up to 18/12/04; full list of members (6 pages) |
6 November 2004 | Partic of mort/charge * (3 pages) |
6 November 2004 | Partic of mort/charge * (3 pages) |
14 October 2004 | Accounts made up to 31 December 2003 (5 pages) |
14 October 2004 | Accounts made up to 31 December 2003 (5 pages) |
23 February 2004 | Return made up to 18/12/03; full list of members (6 pages) |
23 February 2004 | Return made up to 18/12/03; full list of members (6 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New secretary appointed (2 pages) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | Secretary resigned (1 page) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | Secretary resigned (1 page) |
18 December 2002 | Incorporation (16 pages) |
18 December 2002 | Incorporation (16 pages) |