Paisley
PA1 3QS
Scotland
Director Name | Mr David John Slaven |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2010(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 01 November 2016) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 13 Glasgow Road Paisley PA1 3QS Scotland |
Director Name | Mr Sanjeev Singh Panesar |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Glasgow Road Paisley PA1 3QS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.barralsheppard.co.uk |
---|---|
Telephone | 0141 8485356 |
Telephone region | Glasgow |
Registered Address | 13 Glasgow Road Paisley PA1 3QS Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley East & Ralston |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Colin Barral 50.00% Ordinary |
---|---|
1 at £1 | David Slaven 50.00% Ordinary |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2016 | Application to strike the company off the register (3 pages) |
21 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
30 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
17 April 2015 | Company name changed barral sheppard financial services LTD.\certificate issued on 17/04/15
|
19 January 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
24 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
3 December 2013 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
12 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
10 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
22 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Appointment of Mr David Slaven as a director (2 pages) |
22 June 2011 | Termination of appointment of Sanjeev Panesar as a director (1 page) |
22 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
26 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Mr Sanjeev Singh Panesar on 1 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Secretary's details changed for Colin George Barral on 1 June 2010 (1 page) |
14 June 2010 | Secretary's details changed for Colin George Barral on 1 June 2010 (1 page) |
14 June 2010 | Director's details changed for Mr Sanjeev Singh Panesar on 1 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
1 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
27 February 2009 | Resolutions
|
24 February 2009 | Company name changed the full bhoona LTD.\certificate issued on 24/02/09 (2 pages) |
11 February 2009 | Accounts for a dormant company made up to 31 October 2008 (6 pages) |
3 November 2008 | Return made up to 28/10/08; full list of members (3 pages) |
3 November 2008 | Director's change of particulars / sanjeev panesar / 01/10/2008 (1 page) |
13 August 2008 | Accounts for a dormant company made up to 31 October 2007 (4 pages) |
1 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
23 February 2007 | Accounts for a dormant company made up to 31 October 2006 (7 pages) |
4 December 2006 | Return made up to 28/10/06; full list of members (2 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
28 October 2005 | Return made up to 28/10/05; full list of members (2 pages) |
3 August 2005 | Accounts for a dormant company made up to 31 October 2004 (6 pages) |
1 November 2004 | Return made up to 28/10/04; full list of members (6 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New secretary appointed (2 pages) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Incorporation (16 pages) |