Furnace
Argyll
PA32 8XN
Scotland
Secretary Name | Pamela Lunn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2008(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 08 June 2017) |
Role | Admin Assistant |
Correspondence Address | The Old Stables Furnace Inveraray Argyll PA32 8XN Scotland |
Secretary Name | Thomas Alan Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Roman Bank Skegness PE25 2SW |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Titanium 1 Kings Inch Road Glasgow G51 4BP Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Year | 2010 |
---|---|
Net Worth | £473 |
Cash | £22,299 |
Current Liabilities | £554,098 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 June 2017 | Final Gazette dissolved following liquidation (1 page) |
8 March 2017 | Notice of final meeting of creditors (4 pages) |
8 March 2017 | Notice of final meeting of creditors (4 pages) |
9 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
9 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
14 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (4 pages) |
14 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (4 pages) |
20 April 2012 | Registered office address changed from the Old Stables Furnace Inveraray Argyll PA32 8XN Scotland on 20 April 2012 (2 pages) |
20 April 2012 | Registered office address changed from the Old Stables Furnace Inveraray Argyll PA32 8XN Scotland on 20 April 2012 (2 pages) |
8 March 2012 | Notice of winding up order (1 page) |
8 March 2012 | Court order notice of winding up (1 page) |
8 March 2012 | Notice of winding up order (1 page) |
8 March 2012 | Court order notice of winding up (1 page) |
1 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders Statement of capital on 2012-02-01
|
1 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders Statement of capital on 2012-02-01
|
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
31 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Secretary's details changed for Pamela Lunn on 14 January 2011 (2 pages) |
31 January 2011 | Secretary's details changed for Pamela Lunn on 14 January 2011 (2 pages) |
31 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
30 April 2010 | Director's details changed for Alan William Lunn on 14 January 2010 (2 pages) |
30 April 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Registered office address changed from Pegasus House 111 Abercorn Street Paisley Renfrewshire PA3 4AT on 30 April 2010 (1 page) |
30 April 2010 | Director's details changed for Alan William Lunn on 14 January 2010 (2 pages) |
30 April 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Registered office address changed from Pegasus House 111 Abercorn Street Paisley Renfrewshire PA3 4AT on 30 April 2010 (1 page) |
14 October 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
14 October 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
10 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 April 2009 | Return made up to 14/01/09; no change of members (10 pages) |
6 April 2009 | Return made up to 14/01/08; no change of members (10 pages) |
6 April 2009 | Return made up to 14/01/09; no change of members (10 pages) |
6 April 2009 | Return made up to 14/01/08; no change of members (10 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
13 January 2009 | Secretary appointed pamela lunn (1 page) |
13 January 2009 | Appointment terminate, secretary thomas alan lunn logged form (1 page) |
13 January 2009 | Appointment terminated secretary thomas lunn (1 page) |
13 January 2009 | Director appointed pamela lunn logged form (1 page) |
13 January 2009 | Director appointed pamela lunn logged form (1 page) |
13 January 2009 | Appointment terminate, secretary thomas alan lunn logged form (1 page) |
13 January 2009 | Secretary appointed pamela lunn (1 page) |
13 January 2009 | Appointment terminated secretary thomas lunn (1 page) |
4 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
5 March 2007 | Return made up to 14/01/07; full list of members (6 pages) |
5 March 2007 | Return made up to 14/01/07; full list of members (6 pages) |
9 October 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
9 October 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
3 August 2006 | Registered office changed on 03/08/06 from: compass house, 111 abercorn street, paisley renfrewshire PA3 4AT (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: compass house, 111 abercorn street, paisley renfrewshire PA3 4AT (1 page) |
16 May 2006 | Partic of mort/charge * (3 pages) |
16 May 2006 | Partic of mort/charge * (3 pages) |
30 January 2006 | Return made up to 14/01/06; full list of members (6 pages) |
30 January 2006 | Return made up to 14/01/06; full list of members (6 pages) |
24 January 2006 | Accounting reference date shortened from 31/01/06 to 30/09/05 (1 page) |
24 January 2006 | Accounting reference date shortened from 31/01/06 to 30/09/05 (1 page) |
14 January 2005 | Secretary resigned (1 page) |
14 January 2005 | Secretary resigned (1 page) |
14 January 2005 | Incorporation (17 pages) |
14 January 2005 | Incorporation (17 pages) |