Bridge Of Weir
Renfrewshire
PA11 3HJ
Scotland
Secretary Name | Mr Ian Jeffrey Barr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2003(2 days after company formation) |
Appointment Duration | 12 years, 2 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O John M Taylor & Co 9 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Registered Address | C/O John M Taylor & Co 9 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley East & Ralston |
199 at £1 | Donald Mcclymont 99.50% Ordinary |
---|---|
1 at £1 | Russell Mcclymont 0.50% Ordinary |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2015 | Application to strike the company off the register (3 pages) |
22 October 2015 | Application to strike the company off the register (3 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
6 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
13 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
8 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
8 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
10 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 December 2010 | Secretary's details changed for Ian Jeffrey Barr on 31 October 2010 (1 page) |
1 December 2010 | Secretary's details changed for Ian Jeffrey Barr on 31 October 2010 (1 page) |
1 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Register inspection address has been changed from Flat 3 1 5 Blanefield Gardens Glasgow G13 1BP Scotland (1 page) |
1 December 2010 | Register inspection address has been changed from Flat 3 1 5 Blanefield Gardens Glasgow G13 1BP Scotland (1 page) |
1 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Director's details changed for Donald Mcclymont on 7 October 2010 (3 pages) |
11 October 2010 | Director's details changed for Donald Mcclymont on 7 October 2010 (3 pages) |
11 October 2010 | Director's details changed for Donald Mcclymont on 7 October 2010 (3 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
23 November 2009 | Register inspection address has been changed (1 page) |
23 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Register inspection address has been changed (1 page) |
23 November 2009 | Register(s) moved to registered inspection location (1 page) |
23 November 2009 | Register(s) moved to registered inspection location (1 page) |
22 November 2009 | Director's details changed for Donald Mcclymont on 28 October 2009 (2 pages) |
22 November 2009 | Director's details changed for Donald Mcclymont on 28 October 2009 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
15 June 2009 | Secretary's change of particulars / ian barr / 11/06/2009 (1 page) |
15 June 2009 | Secretary's change of particulars / ian barr / 11/06/2009 (1 page) |
3 November 2008 | Return made up to 28/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 28/10/08; full list of members (3 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
6 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
6 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
31 October 2006 | Return made up to 28/10/06; full list of members (2 pages) |
31 October 2006 | Return made up to 28/10/06; full list of members (2 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
9 November 2005 | Return made up to 28/10/05; full list of members (2 pages) |
9 November 2005 | Return made up to 28/10/05; full list of members (2 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
8 November 2004 | Return made up to 28/10/04; full list of members
|
8 November 2004 | Return made up to 28/10/04; full list of members
|
29 November 2003 | Ad 22/11/03--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
29 November 2003 | Ad 22/11/03--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
30 October 2003 | New secretary appointed (1 page) |
30 October 2003 | New secretary appointed (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: 91 hanover street edinburgh EH2 1DJ (1 page) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | New director appointed (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Incorporation (11 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: 91 hanover street edinburgh EH2 1DJ (1 page) |
28 October 2003 | Incorporation (11 pages) |
28 October 2003 | New director appointed (1 page) |