Quarriers Village
Bridge Of Weir
Inverclyde
PA11 3SX
Scotland
Secretary Name | Tony Milne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2003(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | Scotland |
Correspondence Address | 14 School House Quarriers Village Bridge Of Weir Inverclyde PA11 3NQ Scotland |
Director Name | Dr Lesley Helen Milne |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 2 Carsemeadow Quarriers Village Bridge Of Weir Renfrewshire PA11 3SX Scotland |
Registered Address | 2 Carsemeadow Quarrier's Village Bridge Of Weir Renfrewshire PA11 3SX Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East |
1 at £1 | Lesley Milne 50.00% Ordinary |
---|---|
1 at £1 | Tony Milne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,842 |
Cash | £23,898 |
Current Liabilities | £22,442 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2015 | Secretary's details changed for Tony Milne on 1 January 2015 (1 page) |
12 April 2015 | Secretary's details changed for Tony Milne on 1 January 2015 (1 page) |
12 April 2015 | Secretary's details changed for Tony Milne on 1 January 2015 (1 page) |
12 April 2015 | Termination of appointment of Lesley Helen Milne as a director on 31 January 2015 (1 page) |
12 April 2015 | Termination of appointment of Lesley Helen Milne as a director on 31 January 2015 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 August 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
28 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-07-28
|
28 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-07-28
|
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 August 2011 | Director's details changed for Tony Milne on 2 August 2011 (2 pages) |
2 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Registered office address changed from Suite 5 98 Woodlands Road Glasgow G3 6HB on 2 August 2011 (1 page) |
2 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Director's details changed for Tony Milne on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Tony Milne on 2 August 2011 (2 pages) |
2 August 2011 | Registered office address changed from Suite 5 98 Woodlands Road Glasgow G3 6HB on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from Suite 5 98 Woodlands Road Glasgow G3 6HB on 2 August 2011 (1 page) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
17 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
24 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
24 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
10 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
10 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
9 July 2007 | Director's particulars changed (1 page) |
9 July 2007 | Director's particulars changed (1 page) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Return made up to 23/06/06; full list of members (2 pages) |
3 July 2006 | Return made up to 23/06/06; full list of members (2 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
30 September 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
30 September 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
11 July 2005 | Return made up to 23/06/05; full list of members (2 pages) |
11 July 2005 | Return made up to 23/06/05; full list of members (2 pages) |
7 September 2004 | Return made up to 23/06/04; full list of members (7 pages) |
7 September 2004 | Return made up to 23/06/04; full list of members (7 pages) |
23 June 2003 | Incorporation (13 pages) |
23 June 2003 | Incorporation (13 pages) |