Quarrier's Village
Bridge Of Weir
Renfrewshire
PA11 3TL
Scotland
Secretary Name | Pamela Dalrymple |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 19 years, 2 months (closed 20 September 2022) |
Role | Company Director |
Correspondence Address | 26 Love Avenue Quarrier's Village Bridge Of Weir Renfrewshire PA11 3TL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 26 Love Avenue Quarrier's Village Bridge Of Weir Renfrewshire PA11 3TL Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East |
75 at £1 | Craig Dalrymple 75.00% Ordinary |
---|---|
25 at £1 | Pamela Dalrymple 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,594 |
Cash | £68,805 |
Current Liabilities | £20,846 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
8 July 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
---|---|
18 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
13 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
16 July 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
16 July 2017 | Notification of Craig Dalrymple as a person with significant control on 6 April 2016 (2 pages) |
16 July 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
16 July 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
16 July 2017 | Notification of Craig Dalrymple as a person with significant control on 6 April 2016 (2 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-31
|
31 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-31
|
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
12 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
12 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
28 July 2014 | Secretary's details changed for Pamela Dalrymple on 7 February 2014 (1 page) |
28 July 2014 | Secretary's details changed for Pamela Dalrymple on 7 February 2014 (1 page) |
28 July 2014 | Director's details changed for Craig Dalrymple on 7 February 2014 (2 pages) |
28 July 2014 | Secretary's details changed for Pamela Dalrymple on 7 February 2014 (1 page) |
28 July 2014 | Director's details changed for Craig Dalrymple on 7 February 2014 (2 pages) |
28 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Director's details changed for Craig Dalrymple on 7 February 2014 (2 pages) |
6 March 2014 | Registered office address changed from 91 Umachan Erskine PA8 7FG on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 91 Umachan Erskine PA8 7FG on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 91 Umachan Erskine PA8 7FG on 6 March 2014 (1 page) |
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
24 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
3 July 2010 | Director's details changed for Craig Dalrymple on 17 June 2010 (2 pages) |
3 July 2010 | Director's details changed for Craig Dalrymple on 17 June 2010 (2 pages) |
3 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
3 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
31 July 2009 | Return made up to 17/06/09; full list of members (3 pages) |
31 July 2009 | Return made up to 17/06/09; full list of members (3 pages) |
2 December 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
2 December 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
19 June 2008 | Return made up to 17/06/08; full list of members (3 pages) |
19 June 2008 | Return made up to 17/06/08; full list of members (3 pages) |
25 January 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
25 January 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
10 July 2007 | Return made up to 17/06/07; full list of members (2 pages) |
10 July 2007 | Return made up to 17/06/07; full list of members (2 pages) |
3 November 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
3 November 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
26 June 2006 | Return made up to 17/06/06; full list of members (2 pages) |
26 June 2006 | Return made up to 17/06/06; full list of members (2 pages) |
30 November 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
30 November 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
30 June 2005 | Return made up to 17/06/05; full list of members (2 pages) |
30 June 2005 | Return made up to 17/06/05; full list of members (2 pages) |
14 March 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
14 March 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
6 July 2004 | Return made up to 17/06/04; full list of members (6 pages) |
6 July 2004 | Return made up to 17/06/04; full list of members (6 pages) |
5 August 2003 | New secretary appointed (2 pages) |
5 August 2003 | Registered office changed on 05/08/03 from: 82 mitchell street glasgow G1 3NA (1 page) |
5 August 2003 | Registered office changed on 05/08/03 from: 82 mitchell street glasgow G1 3NA (1 page) |
5 August 2003 | New secretary appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
19 July 2003 | Registered office changed on 19/07/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
19 July 2003 | Resolutions
|
19 July 2003 | Resolutions
|
19 July 2003 | Registered office changed on 19/07/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
18 July 2003 | Secretary resigned (1 page) |
18 July 2003 | Secretary resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
17 June 2003 | Incorporation (16 pages) |
17 June 2003 | Incorporation (16 pages) |