Perceton
Irvine
Ayrshire
KA11 2AZ
Scotland
Secretary Name | Anne Hill McColl |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 The Paddock Perceton Irvine Ayrshire KA11 2AZ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | C/O Campbell Dallas 7 Glasgow Road Paisley PA1 3QS Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley East & Ralston |
Year | 2007 |
---|---|
Net Worth | -£363,464 |
Cash | £6,843 |
Current Liabilities | £572,473 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2009 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 22 December 2016 (overdue) |
---|
11 March 2009 | Resolutions
|
---|---|
25 February 2009 | Registered office changed on 25/02/2009 from 34 the paddock perceton irvine KA11 2AZ (1 page) |
15 January 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
8 February 2008 | Return made up to 08/12/07; no change of members (6 pages) |
26 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
6 November 2007 | Partic of mort/charge * (3 pages) |
6 January 2007 | Return made up to 08/12/06; full list of members (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
6 January 2006 | Return made up to 08/12/05; full list of members (6 pages) |
27 January 2005 | Partic of mort/charge * (3 pages) |
17 January 2005 | Ad 08/12/04-13/01/05 £ si 99@1=99 £ ic 1/100 (2 pages) |
10 December 2004 | New secretary appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
9 December 2004 | Resolutions
|
8 December 2004 | Incorporation (17 pages) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Secretary resigned (1 page) |