79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director Name | Mr Irving Remocker |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Broom Road East Newton Mearns Glasgow Lanarkshire G77 5RQ Scotland |
Secretary Name | Mr Nicos Scholarios |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 51 Moss Street Paisley Renfrewshire PA1 1DR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.megaspas.com |
---|
Registered Address | Abercorn House Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Irving Remocker 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 4 weeks from now) |
31 August 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
---|---|
9 April 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
27 August 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
18 December 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
1 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2018 | Notification of Eric Remocker as a person with significant control on 24 February 2018 (2 pages) |
31 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
4 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2017 | Registered office address changed from C/O Msm Solicitors 51 Moss Street Paisley Renfrewshire PA1 1DR to PO Box PA3 4DA Abercorn House Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 2 November 2017 (1 page) |
2 November 2017 | Registered office address changed from C/O Msm Solicitors 51 Moss Street Paisley Renfrewshire PA1 1DR to PO Box PA3 4DA Abercorn House Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 2 November 2017 (1 page) |
1 November 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | Termination of appointment of Nicos Scholarios as a secretary on 3 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Nicos Scholarios as a secretary on 3 March 2017 (1 page) |
1 August 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
1 August 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
29 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Director's details changed for Mr Eric Remocker on 29 July 2015 (2 pages) |
29 July 2015 | Director's details changed for Mr Eric Remocker on 29 July 2015 (2 pages) |
29 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
29 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
12 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
11 November 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Secretary's details changed for Mr Nicos Scholarios on 10 November 2014 (1 page) |
11 November 2014 | Secretary's details changed for Mr Nicos Scholarios on 10 November 2014 (1 page) |
11 November 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
10 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
4 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
17 June 2013 | Registered office address changed from 51 Moss Street Paisley PA1 1DR on 17 June 2013 (1 page) |
17 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
17 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
17 June 2013 | Registered office address changed from 51 Moss Street Paisley PA1 1DR on 17 June 2013 (1 page) |
25 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
25 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
1 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
30 June 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
28 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
28 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Eric Remocker on 12 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Mr Eric Remocker on 12 June 2010 (2 pages) |
1 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
1 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
19 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
19 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
1 August 2008 | Return made up to 12/06/08; full list of members (3 pages) |
1 August 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
1 August 2008 | Return made up to 12/06/08; full list of members (3 pages) |
1 August 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
2 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
2 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
19 July 2007 | Return made up to 12/06/07; full list of members (6 pages) |
19 July 2007 | Return made up to 12/06/07; full list of members (6 pages) |
24 May 2007 | New director appointed (1 page) |
24 May 2007 | New director appointed (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
19 July 2006 | Return made up to 12/06/06; full list of members (6 pages) |
19 July 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
19 July 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
19 July 2006 | Return made up to 12/06/06; full list of members (6 pages) |
22 July 2005 | Return made up to 12/06/05; full list of members (6 pages) |
22 July 2005 | Return made up to 12/06/05; full list of members (6 pages) |
8 July 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
8 July 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
12 June 2004 | Incorporation (16 pages) |
12 June 2004 | Incorporation (16 pages) |