Nethercraigs Road
Paisley
Renfrewshire
PA2 8SP
Scotland
Director Name | Mr Brian Philbin |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 64 New Street Stonehouse Larkhall Lanarkshire ML9 3LT Scotland |
Secretary Name | Anne Marie Owens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Nethercraigs House 1 Nethercraigs Road Paisley Renfrewshire PA2 8SP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | romechprojects.co.uk |
---|---|
Telephone | 0141 8480888 |
Telephone region | Glasgow |
Registered Address | 319 St Vincent Street Glasgow G2 5AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £36,066 |
Cash | £15,264 |
Current Liabilities | £374,305 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 October 2018 | Notice of final meeting of creditors (3 pages) |
25 October 2016 | Registered office address changed from 191 West George Street Glasgow Glasgow City Centre G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 25 October 2016 (2 pages) |
25 October 2016 | Registered office address changed from 191 West George Street Glasgow Glasgow City Centre G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 25 October 2016 (2 pages) |
29 July 2015 | Registered office address changed from 107 Abercorn Street Paisley Renfrewshire PA3 4AT to 191 West George Street Glasgow Glasgow City Centre G2 2LJ on 29 July 2015 (2 pages) |
29 July 2015 | Registered office address changed from 107 Abercorn Street Paisley Renfrewshire PA3 4AT to 191 West George Street Glasgow Glasgow City Centre G2 2LJ on 29 July 2015 (2 pages) |
27 July 2015 | Notice of winding up order (1 page) |
27 July 2015 | Court order notice of winding up (1 page) |
27 July 2015 | Court order notice of winding up (1 page) |
27 July 2015 | Notice of winding up order (1 page) |
24 June 2015 | Appointment of a provisional liquidator (2 pages) |
24 June 2015 | Appointment of a provisional liquidator (2 pages) |
4 March 2015 | Registration of charge SC2615880002, created on 27 February 2015 (19 pages) |
4 March 2015 | Registration of charge SC2615880002, created on 27 February 2015 (19 pages) |
10 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 November 2013 | Registration of charge 2615880001 (9 pages) |
13 November 2013 | Registration of charge 2615880001 (9 pages) |
16 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 November 2011 | Registered office address changed from Nethercraigs House Nethercraigs Road Paisley PA2 8SP on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from Nethercraigs House Nethercraigs Road Paisley PA2 8SP on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from Nethercraigs House Nethercraigs Road Paisley PA2 8SP on 2 November 2011 (1 page) |
13 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Roderick Edward Owens on 8 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Roderick Edward Owens on 8 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Brian Philbin on 8 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Brian Philbin on 8 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Brian Philbin on 8 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Roderick Edward Owens on 8 January 2010 (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 April 2009 | Return made up to 08/01/09; full list of members (4 pages) |
23 April 2009 | Return made up to 08/01/09; full list of members (4 pages) |
14 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Return made up to 08/01/08; full list of members (2 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Return made up to 08/01/08; full list of members (2 pages) |
28 November 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
28 November 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 February 2007 | Return made up to 08/01/07; full list of members (7 pages) |
8 February 2007 | Return made up to 08/01/07; full list of members (7 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
9 February 2006 | Return made up to 08/01/06; full list of members (8 pages) |
9 February 2006 | Return made up to 08/01/06; full list of members (8 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 March 2005 | Return made up to 08/01/05; full list of members (7 pages) |
1 March 2005 | Return made up to 08/01/05; full list of members (7 pages) |
4 January 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
4 January 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
14 January 2004 | New secretary appointed (2 pages) |
14 January 2004 | New secretary appointed (2 pages) |
12 January 2004 | Secretary resigned (1 page) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Secretary resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | New director appointed (2 pages) |
8 January 2004 | Incorporation (15 pages) |
8 January 2004 | Incorporation (15 pages) |