Renfrew
Deanpark
PA4 0XA
Scotland
Secretary Name | Mr Gurjit Singh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 2 months (closed 06 December 2016) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 8 Patrickbank Crescent Elderslie Renfrewshire PA5 9UQ Scotland |
Director Name | A F T Company Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Correspondence Address | Acorn House 49 Hydepark Street Glasgow G3 8BW Scotland |
Secretary Name | A F T Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Correspondence Address | Acorn House 49 Hydepark Street Glasgow G3 8BW Scotland |
Registered Address | Javid House 115 Bath Street Glasgow G2 2SZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Gurjit Singh 50.00% Ordinary |
---|---|
1 at £1 | Kulwinder Singh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,618 |
Cash | £7,535 |
Current Liabilities | £19,740 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 January 2016 | Compulsory strike-off action has been suspended (1 page) |
27 January 2016 | Compulsory strike-off action has been suspended (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2015 | Registered office address changed from 32 Glenburn Road Paisley Renfrewshire PA2 8JG to Javid House 115 Bath Street Glasgow G2 2SZ on 31 August 2015 (1 page) |
31 August 2015 | Registered office address changed from 32 Glenburn Road Paisley Renfrewshire PA2 8JG to Javid House 115 Bath Street Glasgow G2 2SZ on 31 August 2015 (1 page) |
12 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
11 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
18 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
18 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
11 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
7 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
12 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 February 2012 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 6BW on 21 February 2012 (1 page) |
21 February 2012 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 6BW on 21 February 2012 (1 page) |
3 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
5 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2011 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
11 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2010 | Director's details changed for Kulwinder Singh on 11 September 2010 (2 pages) |
26 November 2010 | Director's details changed for Kulwinder Singh on 11 September 2010 (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
18 May 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
4 December 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
4 December 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
7 August 2009 | Total exemption small company accounts made up to 30 September 2008 (2 pages) |
7 August 2009 | Total exemption small company accounts made up to 30 September 2008 (2 pages) |
18 September 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
18 September 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
16 September 2008 | Return made up to 11/09/08; full list of members (3 pages) |
16 September 2008 | Return made up to 11/09/08; full list of members (3 pages) |
26 September 2007 | Return made up to 11/09/07; no change of members
|
26 September 2007 | Return made up to 11/09/07; no change of members
|
22 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
22 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
23 October 2006 | Return made up to 11/09/06; full list of members (6 pages) |
23 October 2006 | Return made up to 11/09/06; full list of members (6 pages) |
25 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
25 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
12 September 2005 | Return made up to 11/09/05; full list of members (6 pages) |
12 September 2005 | Return made up to 11/09/05; full list of members (6 pages) |
6 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
6 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
16 November 2004 | Return made up to 11/09/04; full list of members
|
16 November 2004 | Return made up to 11/09/04; full list of members
|
4 October 2003 | Secretary resigned (1 page) |
4 October 2003 | Secretary resigned (1 page) |
4 October 2003 | Director resigned (1 page) |
4 October 2003 | Director resigned (1 page) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New secretary appointed (2 pages) |
3 October 2003 | New secretary appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
11 September 2003 | Incorporation (14 pages) |
11 September 2003 | Incorporation (14 pages) |