Langbank
Port Glasgow
PA14 6XP
Scotland
Director Name | Mr William John Charles Jacques |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2021(16 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 06 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Benview Main Road Langbank Port Glasgow PA14 6XP Scotland |
Director Name | Mr Charles Elliott Forbes |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | Dunedin Strathtay Pitlochry PH9 0PJ Scotland |
Director Name | Mr Christopher Allen Forbes |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Dunedin Strathtay Pitlochry PH9 0PJ Scotland |
Secretary Name | Mr Charles Elliott Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Role | Salesman |
Country of Residence | Scotland |
Correspondence Address | Dunedin Strathtay Pitlochry PH9 0PJ Scotland |
Director Name | Mrs Margaret Elizabeth Forbes |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2013(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 November 2018) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Dunedin Strathtay Pitlochry PH9 0PJ Scotland |
Director Name | Mr Paul Beeke |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2018(14 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 - 52 Bow Lane London EC4M 9DJ |
Director Name | Mr Alfred Morris Davis |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2020(15 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunedin Strathtay Pitlochry PH9 0PJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | phdsearchandselection.com |
---|---|
Telephone | 020 71902970 |
Telephone region | London |
Registered Address | West Benview Main Road Langbank Port Glasgow PA14 6XP Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Bishopton, Bridge of Weir & Langbank |
1 at £1 | Charles Forbes & Elizabeth Forbes 50.00% Ordinary |
---|---|
1 at £1 | Christopher Forbes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,724 |
Cash | £60,147 |
Current Liabilities | £96,782 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
9 June 2011 | Delivered on: 14 June 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
6 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2021 | Application to strike the company off the register (3 pages) |
19 March 2021 | Registered office address changed from Dunedin Strathtay Pitlochry PH9 0PJ Scotland to West Benview Main Road Langbank Port Glasgow PA14 6XP on 19 March 2021 (1 page) |
16 February 2021 | Termination of appointment of Paul Beeke as a director on 1 February 2021 (1 page) |
16 February 2021 | Appointment of Mr William John Charles Jacques as a director on 12 February 2021 (2 pages) |
16 February 2021 | Termination of appointment of Christopher Allen Forbes as a director on 12 February 2021 (1 page) |
9 December 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
19 November 2020 | Termination of appointment of Alfred Morris Davis as a director on 18 November 2020 (1 page) |
19 November 2020 | Appointment of Mr Paul James Hart as a director on 18 November 2020 (2 pages) |
6 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
6 August 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
6 February 2020 | Resolutions
|
9 January 2020 | Appointment of Mr Alfred Morris Davis as a director on 9 January 2020 (2 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 December 2019 | Satisfaction of charge 1 in full (1 page) |
9 December 2019 | Confirmation statement made on 29 October 2019 with updates (4 pages) |
3 January 2019 | Appointment of Mr Paul Beeke as a director on 8 November 2018 (2 pages) |
3 January 2019 | Termination of appointment of Margaret Elizabeth Forbes as a director on 8 November 2018 (1 page) |
3 January 2019 | Notification of Cloudstream Global Limited as a person with significant control on 8 November 2018 (2 pages) |
3 January 2019 | Termination of appointment of Charles Elliott Forbes as a secretary on 8 November 2018 (1 page) |
3 January 2019 | Termination of appointment of Charles Elliott Forbes as a director on 8 November 2018 (1 page) |
3 January 2019 | Withdrawal of a person with significant control statement on 3 January 2019 (2 pages) |
12 December 2018 | Confirmation statement made on 29 October 2018 with updates (4 pages) |
21 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 October 2018 | Sub-division of shares on 4 September 2018 (9 pages) |
31 August 2018 | Registered office address changed from PO Box 7211 Dunedin Strathtay Pitlochry Perthshire PH9 0YH to Dunedin Strathtay Pitlochry PH9 0PJ on 31 August 2018 (1 page) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
12 January 2016 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-10
|
10 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-10
|
20 September 2013 | Appointment of Mrs Margaret Elizabeth Forbes as a director (2 pages) |
20 September 2013 | Appointment of Mrs Margaret Elizabeth Forbes as a director (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Registered office address changed from 10 Dunkeld Street Aberfeldy Perthshire PH15 2DA Scotland on 22 August 2012 (1 page) |
22 August 2012 | Registered office address changed from 10 Dunkeld Street Aberfeldy Perthshire PH15 2DA Scotland on 22 August 2012 (1 page) |
28 March 2012 | Registered office address changed from Municipal Buildings Cieff Road Aberfeldy PH15 2BJ United Kingdom on 28 March 2012 (1 page) |
28 March 2012 | Registered office address changed from Municipal Buildings Cieff Road Aberfeldy PH15 2BJ United Kingdom on 28 March 2012 (1 page) |
16 February 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
16 February 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 January 2012 | Registered office address changed from 10 Dunkeld Street Aberfeldy Perthshire PH15 2DA Scotland on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from 10 Dunkeld Street Aberfeldy Perthshire PH15 2DA Scotland on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from 10 Dunkeld Street Aberfeldy Perthshire PH15 2DA Scotland on 9 January 2012 (1 page) |
6 January 2012 | Registered office address changed from Municipal Buildings Crieff Road Aberfeldy Perthshire PH15 2BJ Scotland on 6 January 2012 (1 page) |
6 January 2012 | Registered office address changed from Municipal Buildings Crieff Road Aberfeldy Perthshire PH15 2BJ Scotland on 6 January 2012 (1 page) |
6 January 2012 | Registered office address changed from Municipal Buildings Crieff Road Aberfeldy Perthshire PH15 2BJ Scotland on 6 January 2012 (1 page) |
2 November 2011 | Director's details changed for Mr Charles Elliott Forbes on 1 December 2010 (2 pages) |
2 November 2011 | Director's details changed for Mr Charles Elliott Forbes on 1 December 2010 (2 pages) |
2 November 2011 | Secretary's details changed for Mr Charles Elliott Forbes on 1 December 2010 (1 page) |
2 November 2011 | Director's details changed for Mr Christopher Allen Forbes on 1 December 2010 (2 pages) |
2 November 2011 | Secretary's details changed for Mr Charles Elliott Forbes on 1 December 2010 (1 page) |
2 November 2011 | Director's details changed for Mr Christopher Allen Forbes on 1 December 2010 (2 pages) |
2 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Director's details changed for Mr Christopher Allen Forbes on 1 December 2010 (2 pages) |
2 November 2011 | Secretary's details changed for Mr Charles Elliott Forbes on 1 December 2010 (1 page) |
2 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Director's details changed for Mr Charles Elliott Forbes on 1 December 2010 (2 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 February 2011 | Registered office address changed from Po Box 7211 Dunedin Strathtay Pitlochry Perthshire PH9 0PJ Scotland on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from Po Box 7211 Dunedin Strathtay Pitlochry Perthshire PH9 0PJ Scotland on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from Po Box 7211 Dunedin Strathtay Pitlochry Perthshire PH9 0PJ Scotland on 2 February 2011 (1 page) |
14 December 2010 | Registered office address changed from Po Box 7211, Balnasuim Derculich Pitlochry Perthshire PH9 0YH on 14 December 2010 (1 page) |
14 December 2010 | Registered office address changed from Po Box 7211, Balnasuim Derculich Pitlochry Perthshire PH9 0YH on 14 December 2010 (1 page) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Amended accounts made up to 31 March 2009 (5 pages) |
19 February 2010 | Amended accounts made up to 31 March 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 November 2009 | Director's details changed for Christopher Allen Forbes on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Christopher Allen Forbes on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Charles Elliott Forbes on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Christopher Allen Forbes on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Charles Elliott Forbes on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Charles Elliott Forbes on 1 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 October 2008 | Return made up to 28/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 28/10/08; full list of members (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 November 2007 | Return made up to 28/10/07; no change of members (7 pages) |
26 November 2007 | Return made up to 28/10/07; no change of members (7 pages) |
23 November 2006 | Return made up to 28/10/06; full list of members (7 pages) |
23 November 2006 | Return made up to 28/10/06; full list of members (7 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 November 2005 | Return made up to 28/10/05; full list of members (7 pages) |
18 November 2005 | Return made up to 28/10/05; full list of members (7 pages) |
12 September 2005 | Director's particulars changed (1 page) |
12 September 2005 | Director's particulars changed (1 page) |
23 February 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
23 February 2005 | New secretary appointed;new director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New secretary appointed;new director appointed (2 pages) |
23 February 2005 | Registered office changed on 23/02/05 from: balnasuim darculich, strathtay pitlochry perthshire PH9 0LP (1 page) |
23 February 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: balnasuim darculich, strathtay pitlochry perthshire PH9 0LP (1 page) |
23 February 2005 | New director appointed (2 pages) |
2 November 2004 | Secretary resigned (1 page) |
2 November 2004 | Secretary resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
28 October 2004 | Incorporation (16 pages) |
28 October 2004 | Incorporation (16 pages) |