Main Road
Langbank
Renfrewshire
PA14 6XP
Scotland
Secretary Name | Laura O'Neill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2005(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 20 October 2015) |
Role | Company Director |
Correspondence Address | East Benview Main Road Langbank Renfrewshire PA14 6XP Scotland |
Director Name | Mrs Anne Ashmore |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Role | Part-Time Ba Cabin Crew |
Country of Residence | Scotland |
Correspondence Address | 21 Glencairn Road Langbank Port Glasgow Renfrewshire PA14 6XL Scotland |
Secretary Name | Michael O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | East Benview Main Road Langbank Renfrewshire PA14 6XP Scotland |
Registered Address | Main Road Langbank Port Glasgow Renfrewshire PA14 6XP Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Bishopton, Bridge of Weir & Langbank |
100 at £1 | Michael W. O'neill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £132,590 |
Gross Profit | £28,157 |
Net Worth | -£21,856 |
Cash | £300 |
Current Liabilities | £19,855 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
7 June 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
7 June 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
16 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
3 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
29 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Compulsory strike-off action has been suspended (1 page) |
23 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
26 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Michael O'neill on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
7 September 2009 | Return made up to 05/03/09; full list of members (3 pages) |
11 June 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
12 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
3 September 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
24 April 2007 | Return made up to 05/03/07; full list of members (2 pages) |
18 April 2006 | Return made up to 05/03/06; full list of members (2 pages) |
30 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
21 July 2005 | Return made up to 05/03/05; full list of members
|
21 July 2005 | New secretary appointed (2 pages) |
2 February 2005 | Director resigned (1 page) |
24 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
26 April 2004 | Return made up to 05/03/04; full list of members (7 pages) |
23 December 2003 | Partic of mort/charge * (5 pages) |
1 November 2003 | Partic of mort/charge * (7 pages) |
5 March 2003 | Incorporation (17 pages) |