Paisley
Renfrewshire
PA2 0UG
Scotland
Secretary Name | Annie Gordon MacDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Roxburgh Road Paisley PA2 0UG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 9 Glasgow Road Paisley PA1 3QS Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley East & Ralston |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Norman Macdonald 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,380 |
Cash | £8,307 |
Current Liabilities | £1,748 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 April 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Norman Macdonald on 11 January 2010 (2 pages) |
2 April 2009 | Return made up to 10/01/09; full list of members (3 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
31 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
10 May 2007 | Return made up to 10/01/07; full list of members (6 pages) |
9 May 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
16 May 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
6 February 2006 | Return made up to 10/01/06; full list of members (6 pages) |
4 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | Accounting reference date shortened from 31/01/06 to 31/03/05 (1 page) |
22 March 2005 | New secretary appointed (2 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Secretary resigned (1 page) |
10 January 2005 | Incorporation (16 pages) |