Cardross
Dunbartonshire
G82 5QN
Scotland
Secretary Name | Annie Elizabeth McCombie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2004(1 day after company formation) |
Appointment Duration | 10 years, 8 months (closed 14 November 2014) |
Role | Company Director |
Correspondence Address | 13 Bruce Court Cardross Dunbartonshire G82 5QN Scotland |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | George Mccombie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,425 |
Cash | £100 |
Current Liabilities | £7,800 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2014 | Final Gazette dissolved following liquidation (1 page) |
14 August 2014 | Notice of final meeting of creditors (2 pages) |
6 December 2013 | Registered office address changed from 13 Bruce Court Cardross Dunbartonshire G82 5QN on 6 December 2013 (2 pages) |
6 December 2013 | Registered office address changed from 13 Bruce Court Cardross Dunbartonshire G82 5QN on 6 December 2013 (2 pages) |
28 October 2013 | Court order notice of winding up (1 page) |
28 October 2013 | Notice of winding up order (1 page) |
15 June 2013 | Compulsory strike-off action has been suspended (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders Statement of capital on 2012-03-20
|
20 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders Statement of capital on 2012-03-20
|
1 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for George Campbell Mccombie on 16 March 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 April 2007 | Return made up to 08/03/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 March 2006 | Return made up to 08/03/06; full list of members
|
9 March 2005 | Return made up to 08/03/05; full list of members (6 pages) |
1 December 2004 | Registered office changed on 01/12/04 from: ardshiel, 2 oxhill road dumbarton dundartonshire G82 4DG (1 page) |
9 March 2004 | New secretary appointed (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | New director appointed (1 page) |
9 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Incorporation (13 pages) |