Erskine
PA8 7AA
Scotland
Director Name | Stuart Graham Taylor |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Springfield Crescent Blantyre Glasgow G72 9TE Scotland |
Secretary Name | Mr Alexander Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | C/O Prg Bridgewater Shopping Centre Erskine PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
75 at £1 | Alexander Taylor 75.00% Ordinary |
---|---|
25 at £1 | Mrs Carol Taylor 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £89,679 |
Cash | £48,307 |
Current Liabilities | £49,153 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 July 2003 | Delivered on: 21 July 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
9 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 July 2018 | Return of final meeting of voluntary winding up (3 pages) |
23 June 2017 | Registered office address changed from C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX to C/O Prg Bridgewater Shopping Centre Erskine PA8 7AA on 23 June 2017 (2 pages) |
23 June 2017 | Registered office address changed from C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX to C/O Prg Bridgewater Shopping Centre Erskine PA8 7AA on 23 June 2017 (2 pages) |
18 April 2016 | Resolutions
|
18 April 2016 | Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 18 April 2016 (3 pages) |
18 April 2016 | Resolutions
|
18 April 2016 | Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 18 April 2016 (3 pages) |
17 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-17
|
17 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-17
|
25 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
11 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
9 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
16 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
16 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
12 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
18 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
9 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
26 August 2011 | Termination of appointment of Alexander Taylor as a secretary (1 page) |
26 August 2011 | Termination of appointment of Alexander Taylor as a secretary (1 page) |
29 March 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
25 January 2011 | Director's details changed for Alexander Taylor on 15 January 2011 (2 pages) |
25 January 2011 | Secretary's details changed for Alexander Taylor on 15 January 2011 (1 page) |
25 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Secretary's details changed for Alexander Taylor on 15 January 2011 (1 page) |
25 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Director's details changed for Alexander Taylor on 15 January 2011 (2 pages) |
20 September 2010 | Termination of appointment of Stuart Taylor as a director (1 page) |
20 September 2010 | Termination of appointment of Stuart Taylor as a director (1 page) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
24 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Alexander Taylor on 15 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Stuart Graham Taylor on 15 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Stuart Graham Taylor on 15 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Alexander Taylor on 15 January 2010 (2 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
20 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
31 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
31 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
15 January 2007 | Return made up to 15/01/07; full list of members (3 pages) |
15 January 2007 | Return made up to 15/01/07; full list of members (3 pages) |
17 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2006 | Return made up to 15/01/06; full list of members (3 pages) |
17 January 2006 | Return made up to 15/01/06; full list of members (3 pages) |
17 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
7 February 2005 | Director's particulars changed (1 page) |
7 February 2005 | Director's particulars changed (1 page) |
18 January 2005 | Return made up to 15/01/05; full list of members (8 pages) |
18 January 2005 | Return made up to 15/01/05; full list of members (8 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
20 January 2004 | Return made up to 15/01/04; full list of members
|
20 January 2004 | Return made up to 15/01/04; full list of members
|
4 December 2003 | Accounting reference date shortened from 31/01/04 to 31/10/03 (1 page) |
4 December 2003 | Accounting reference date shortened from 31/01/04 to 31/10/03 (1 page) |
21 July 2003 | Partic of mort/charge * (6 pages) |
21 July 2003 | Partic of mort/charge * (6 pages) |
5 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 2003 | Director's particulars changed (1 page) |
5 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 2003 | Director's particulars changed (1 page) |
2 March 2003 | Ad 15/01/03--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
2 March 2003 | Ad 15/01/03--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
2 March 2003 | Ad 15/01/03--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
2 March 2003 | Ad 15/01/03--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | Secretary resigned (1 page) |
15 January 2003 | Incorporation (16 pages) |
15 January 2003 | Incorporation (16 pages) |