Dykebar
Paisley
Renfrewshire
PA2 7PQ
Scotland
Secretary Name | Janis Noreen McGregor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 59 Glencally Avenue Dykebar Paisley Renfrewshire PA2 7PQ Scotland |
Director Name | Janis Noreen McGregor |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 59 Glencally Avenue Dykebar Paisley Renfrewshire PA2 7PQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 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 November 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH 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 |
70 at £1 | Matthew Mcgregor 70.00% Ordinary |
---|---|
30 at £1 | Janies Noreen Mcgregor 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,134 |
Current Liabilities | £15,527 |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2013 | Voluntary strike-off action has been suspended (1 page) |
6 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2013 | Voluntary strike-off action has been suspended (1 page) |
27 August 2013 | Application to strike the company off the register (3 pages) |
25 April 2013 | Compulsory strike-off action has been suspended (1 page) |
15 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2012 | Compulsory strike-off action has been suspended (1 page) |
9 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders Statement of capital on 2010-11-25
|
23 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
17 March 2010 | Termination of appointment of Janis Mcgregor as a director (2 pages) |
19 January 2010 | Director's details changed for Matthew Mcgregor on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Janis Noreen Mcgregor on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
22 January 2009 | Return made up to 12/11/08; full list of members (4 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
5 February 2008 | Return made up to 12/11/07; full list of members (2 pages) |
18 January 2007 | Return made up to 12/11/06; full list of members (2 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
28 February 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
15 December 2005 | Return made up to 12/11/05; full list of members (2 pages) |
4 July 2005 | Registered office changed on 04/07/05 from: 59 glencally avenue dykebar paisley renfrewshire PA2 7PQ (1 page) |
7 June 2005 | Ad 01/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 June 2005 | Accounting reference date shortened from 30/11/05 to 31/05/05 (1 page) |
16 November 2004 | New secretary appointed;new director appointed (2 pages) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | New director appointed (2 pages) |
12 November 2004 | Incorporation (16 pages) |