Paisley
Renfrewshire
PA1 3JR
Scotland
Secretary Name | Anne Jack Copstick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2007(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 16 January 2015) |
Role | Company Director |
Correspondence Address | 227b Glasgow Road Paisley Renfrewshire PA1 3JR Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley South |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Mr Thomas Crawford Copstick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,986 |
Cash | £2,201 |
Current Liabilities | £4,551 |
Latest Accounts | 30 April 2009 (14 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | Compulsory strike-off action has been suspended (1 page) |
11 March 2014 | Compulsory strike-off action has been suspended (1 page) |
17 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2013 | Compulsory strike-off action has been suspended (1 page) |
29 June 2013 | Compulsory strike-off action has been suspended (1 page) |
26 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | Compulsory strike-off action has been suspended (1 page) |
16 October 2012 | Compulsory strike-off action has been suspended (1 page) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | Annual return made up to 26 April 2011 with a full list of shareholders Statement of capital on 2011-08-02
|
2 August 2011 | Annual return made up to 26 April 2011 with a full list of shareholders Statement of capital on 2011-08-02
|
29 June 2011 | Compulsory strike-off action has been suspended (1 page) |
29 June 2011 | Compulsory strike-off action has been suspended (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
1 October 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
13 September 2010 | Director's details changed for Thomas Crawford Copstick on 30 March 2010 (2 pages) |
13 September 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Director's details changed for Thomas Crawford Copstick on 30 March 2010 (2 pages) |
13 September 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Registered office address changed from 308 Albert Drive Pollokshields Glasgow G41 5RS on 6 September 2010 (2 pages) |
6 September 2010 | Registered office address changed from 308 Albert Drive Pollokshields Glasgow G41 5RS on 6 September 2010 (2 pages) |
6 September 2010 | Registered office address changed from 308 Albert Drive Pollokshields Glasgow G41 5RS on 6 September 2010 (2 pages) |
18 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
18 December 2008 | Return made up to 26/04/08; full list of members (3 pages) |
18 December 2008 | Return made up to 26/04/08; full list of members (3 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
23 July 2008 | Return made up to 26/04/07; full list of members (3 pages) |
23 July 2008 | Return made up to 26/04/07; full list of members (3 pages) |
9 February 2008 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
9 February 2008 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
9 February 2008 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
9 February 2008 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
19 November 2007 | Registered office changed on 19/11/07 from: 24 great king street edinburgh EH3 6QN (1 page) |
19 November 2007 | New secretary appointed (2 pages) |
19 November 2007 | New secretary appointed (2 pages) |
19 November 2007 | Registered office changed on 19/11/07 from: 24 great king street edinburgh EH3 6QN (1 page) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Secretary resigned (1 page) |
2 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
18 May 2005 | Return made up to 26/04/05; full list of members (2 pages) |
18 May 2005 | Return made up to 26/04/05; full list of members (2 pages) |
16 May 2005 | Director's particulars changed (1 page) |
16 May 2005 | Director's particulars changed (1 page) |
3 November 2004 | Director's particulars changed (1 page) |
3 November 2004 | Director's particulars changed (1 page) |
5 August 2004 | Ad 26/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 August 2004 | Ad 26/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | New secretary appointed (2 pages) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Resolutions
|
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | New director appointed (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | New director appointed (1 page) |
27 April 2004 | Resolutions
|
26 April 2004 | Incorporation (17 pages) |
26 April 2004 | Incorporation (17 pages) |