Renfrew
PA4 8WF
Scotland
Director Name | Mr Michael Scott McGill |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2014(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 03 November 2016) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 5 Lygon Road Edinburgh Midlothian EH16 5QD Scotland |
Director Name | David William Murray Horne |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | Mr David Douglas Murray |
---|---|
Date of Birth | November 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 9 Charlotte Square Edinburgh Lothian EH2 4DR Scotland |
Director Name | Mr James Donald Gilmour Wilson |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 12 Henderland Road Edinburgh Midlothian EH12 6BB Scotland |
Secretary Name | Grigor Lewis Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Charlotte Square Edinburgh Lothian EH2 4DR Scotland |
Director Name | Sir David Edward Murray |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(2 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 September 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8a Easter Belmont Road Edinburgh EH12 6EX Scotland |
Director Name | John Keith Martin |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 October 2010) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 9 Charlotte Square Edinburgh Lothian EH2 4DR Scotland |
Director Name | Mr Kenneth Ross |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 October 2010) |
Role | Developer |
Country of Residence | Scotland |
Correspondence Address | 9 Charlotte Square Edinburgh Lothian EH2 4DR Scotland |
Director Name | Mr Jestyn Rowland Davies |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 March 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Charlotte Square Edinburgh EH2 4DR Scotland |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3,137,914 |
Gross Profit | -£395,699 |
Net Worth | -£5,869,250 |
Current Liabilities | £7,156,860 |
Latest Accounts | 30 June 2013 (9 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
3 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 November 2016 | Final Gazette dissolved following liquidation (1 page) |
3 August 2016 | Notice of final meeting of creditors (3 pages) |
3 August 2016 | Notice of final meeting of creditors (3 pages) |
6 March 2015 | Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR to Titanium 1 King's Inch Place Renfrew PA4 8WF on 6 March 2015 (2 pages) |
6 March 2015 | Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR to Titanium 1 King's Inch Place Renfrew PA4 8WF on 6 March 2015 (2 pages) |
6 March 2015 | Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR to Titanium 1 King's Inch Place Renfrew PA4 8WF on 6 March 2015 (2 pages) |
12 February 2015 | Court order notice of winding up (1 page) |
12 February 2015 | Notice of winding up order (1 page) |
12 February 2015 | Court order notice of winding up (1 page) |
12 February 2015 | Notice of winding up order (1 page) |
4 April 2014 | Appointment of Michael Scott Mcgill as a director (3 pages) |
4 April 2014 | Appointment of Michael Scott Mcgill as a director (3 pages) |
28 March 2014 | Termination of appointment of Jestyn Davies as a director (1 page) |
28 March 2014 | Termination of appointment of Jestyn Davies as a director (1 page) |
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
8 November 2013 | Full accounts made up to 30 June 2013 (15 pages) |
8 November 2013 | Full accounts made up to 30 June 2013 (15 pages) |
16 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
12 December 2012 | Full accounts made up to 30 June 2012 (15 pages) |
12 December 2012 | Full accounts made up to 30 June 2012 (15 pages) |
13 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
6 December 2011 | Full accounts made up to 30 June 2011 (13 pages) |
6 December 2011 | Full accounts made up to 30 June 2011 (13 pages) |
6 June 2011 | Termination of appointment of David Horne as a director (1 page) |
6 June 2011 | Termination of appointment of David Horne as a director (1 page) |
31 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
23 December 2010 | Registered office address changed from 9 Charlotte Square Edinburgh Lothian EH2 4DR on 23 December 2010 (2 pages) |
23 December 2010 | Registered office address changed from 9 Charlotte Square Edinburgh Lothian EH2 4DR on 23 December 2010 (2 pages) |
3 December 2010 | Full accounts made up to 30 June 2010 (16 pages) |
3 December 2010 | Full accounts made up to 30 June 2009 (16 pages) |
3 December 2010 | Full accounts made up to 30 June 2010 (16 pages) |
3 December 2010 | Full accounts made up to 30 June 2009 (16 pages) |
11 November 2010 | Termination of appointment of Kenneth Ross as a director (2 pages) |
11 November 2010 | Termination of appointment of John Martin as a director (2 pages) |
11 November 2010 | Termination of appointment of Kenneth Ross as a director (2 pages) |
11 November 2010 | Termination of appointment of John Martin as a director (2 pages) |
13 May 2010 | Appointment of Jestyn Rowland Davies as a director (3 pages) |
13 May 2010 | Appointment of Jestyn Rowland Davies as a director (3 pages) |
5 May 2010 | Termination of appointment of David Murray as a director (1 page) |
5 May 2010 | Termination of appointment of David Murray as a director (1 page) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 March 2010 | Termination of appointment of Grigor Milne as a secretary (1 page) |
5 March 2010 | Appointment of David William Murray Horne as a secretary (1 page) |
5 March 2010 | Termination of appointment of Grigor Milne as a secretary (1 page) |
5 March 2010 | Appointment of David William Murray Horne as a secretary (1 page) |
27 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for John Keith Martin on 17 November 2009 (3 pages) |
25 November 2009 | Secretary's details changed for Grigor Lewis Milne on 29 October 2009 (3 pages) |
25 November 2009 | Director's details changed for David William Murray Horne on 12 November 2009 (3 pages) |
25 November 2009 | Director's details changed for John Keith Martin on 17 November 2009 (3 pages) |
25 November 2009 | Secretary's details changed for Grigor Lewis Milne on 29 October 2009 (3 pages) |
25 November 2009 | Director's details changed for David William Murray Horne on 12 November 2009 (3 pages) |
24 November 2009 | Director's details changed for David Douglas Murray on 10 November 2009 (3 pages) |
24 November 2009 | Director's details changed for Kenneth Ross on 17 November 2009 (3 pages) |
24 November 2009 | Director's details changed for David Douglas Murray on 10 November 2009 (3 pages) |
24 November 2009 | Director's details changed for Kenneth Ross on 17 November 2009 (3 pages) |
13 October 2009 | Previous accounting period extended from 31 January 2009 to 30 June 2009 (1 page) |
13 October 2009 | Previous accounting period extended from 31 January 2009 to 30 June 2009 (1 page) |
20 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
1 December 2008 | Full accounts made up to 31 January 2008 (13 pages) |
1 December 2008 | Full accounts made up to 31 January 2008 (13 pages) |
14 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
14 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
28 November 2007 | Full accounts made up to 31 January 2007 (13 pages) |
28 November 2007 | Full accounts made up to 31 January 2007 (13 pages) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
5 March 2007 | Return made up to 14/01/07; full list of members (8 pages) |
5 March 2007 | Return made up to 14/01/07; full list of members (8 pages) |
28 November 2006 | Full accounts made up to 31 January 2006 (12 pages) |
28 November 2006 | Full accounts made up to 31 January 2006 (12 pages) |
25 September 2006 | Resolutions
|
25 September 2006 | Resolutions
|
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | New director appointed (8 pages) |
20 September 2006 | Ad 15/09/06--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
20 September 2006 | New director appointed (10 pages) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | New director appointed (8 pages) |
20 September 2006 | Ad 15/09/06--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
20 September 2006 | New director appointed (10 pages) |
13 February 2006 | Return made up to 14/01/06; full list of members (8 pages) |
13 February 2006 | Return made up to 14/01/06; full list of members (8 pages) |
10 February 2006 | Director's particulars changed (1 page) |
10 February 2006 | Director's particulars changed (1 page) |
27 January 2006 | Director's particulars changed (1 page) |
27 January 2006 | Director's particulars changed (1 page) |
13 October 2005 | Full accounts made up to 31 January 2005 (13 pages) |
13 October 2005 | Full accounts made up to 31 January 2005 (13 pages) |
17 February 2005 | Return made up to 14/01/05; full list of members (8 pages) |
17 February 2005 | Return made up to 14/01/05; full list of members (8 pages) |
15 July 2004 | Full accounts made up to 31 January 2004 (13 pages) |
15 July 2004 | Full accounts made up to 31 January 2004 (13 pages) |
30 January 2004 | Return made up to 14/01/04; full list of members
|
30 January 2004 | Return made up to 14/01/04; full list of members
|
24 January 2003 | Partic of mort/charge * (5 pages) |
24 January 2003 | Partic of mort/charge * (5 pages) |
21 January 2003 | Partic of mort/charge * (6 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | Partic of mort/charge * (6 pages) |
21 January 2003 | New director appointed (2 pages) |
14 January 2003 | Incorporation (38 pages) |
14 January 2003 | Incorporation (38 pages) |