Greenock
Renfrewshire
PA15 2WB
Scotland
Director Name | Elizabeth McKay Simpson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2003(same day as company formation) |
Role | Dressmaker |
Country of Residence | United Kingdom |
Correspondence Address | 20 Caledonia Drive Greenock Renfrewshire PA15 2WF Scotland |
Secretary Name | Mrs Margaret Johnston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2003(same day as company formation) |
Role | Buyer |
Correspondence Address | 19 Chalmers Lane Greenock Renfrewshire PA15 2WB Scotland |
Director Name | Exchequer Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Secretary Name | Exchequer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Website | finethings.co.uk |
---|
Registered Address | 10 John Wood Street John Wood Street Port Glasgow Renfrewshire PA14 5HU Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East Central |
500 at £1 | Elizabeth Simpson 50.00% Ordinary |
---|---|
500 at £1 | Margaret Johnston 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,910 |
Cash | £703 |
Current Liabilities | £10,823 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
13 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
---|---|
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
11 April 2016 | Registered office address changed from 37 Church Street Port Glasgow Renfrewshire PA14 5EH to 10 John Wood Street John Wood Street Port Glasgow Renfrewshire PA14 5HU on 11 April 2016 (1 page) |
11 April 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
12 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
4 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
22 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Registered office address changed from 13-21 Church Street Port Glasgow Renfrewshire PA14 5EH on 22 February 2011 (1 page) |
22 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
12 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Elizabeth Mckay Simpson on 3 February 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Margaret Johnston on 3 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mrs Margaret Johnston on 3 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mrs Margaret Johnston on 3 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Elizabeth Mckay Simpson on 3 February 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Margaret Johnston on 3 February 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
31 March 2009 | Return made up to 03/02/09; full list of members (4 pages) |
22 December 2008 | Return made up to 03/02/08; full list of members (4 pages) |
22 December 2008 | Director's change of particulars / elizabeth simpson / 10/12/2008 (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 7 king street port glasgow renfrewshire PA14 5JA (1 page) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
10 April 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
16 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
26 May 2006 | Return made up to 03/02/06; full list of members (2 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
19 March 2005 | Return made up to 03/02/05; full list of members (3 pages) |
18 March 2005 | Director's particulars changed (1 page) |
3 December 2004 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
3 December 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
25 March 2004 | Return made up to 03/02/04; full list of members
|
12 February 2003 | New secretary appointed;new director appointed (2 pages) |
12 February 2003 | Ad 09/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 February 2003 | New director appointed (2 pages) |
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
3 February 2003 | Incorporation (12 pages) |