Greenock
PA16 8AR
Scotland
Secretary Name | Samuel McCloy Macpherson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (closed 09 December 2016) |
Role | Company Director |
Correspondence Address | 5 Briary Lane Port Glasgow PA14 6RD Scotland |
Director Name | Mr George Findlay |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2011(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 09 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Dellingburn Street Greenock PA15 4RN Scotland |
Director Name | Donald Warnock |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 February 2007) |
Role | Office Manager |
Correspondence Address | 166 Burns Road Greenock Renfrewshire PA16 0PH Scotland |
Director Name | Mr John Warnock |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(6 days after company formation) |
Appointment Duration | 3 years (resigned 01 April 2008) |
Role | Coach Operator |
Country of Residence | Scotland |
Correspondence Address | 19 Firth Crescent Gourock Renfrewshire PA19 1EW Scotland |
Secretary Name | Anne Warnock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(6 days after company formation) |
Appointment Duration | 3 years (resigned 01 April 2008) |
Role | Supervisor |
Correspondence Address | 19 Firth Crescent Gourock Renfrewshire PA19 1EW Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Net Worth | -£57,932 |
Current Liabilities | £386,546 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 December 2016 | Final Gazette dissolved following liquidation (1 page) |
9 September 2016 | Notice of final meeting of creditors (3 pages) |
9 September 2016 | Notice of final meeting of creditors (3 pages) |
19 August 2014 | Notice of winding up order (1 page) |
19 August 2014 | Notice of winding up order (1 page) |
19 August 2014 | Court order notice of winding up (1 page) |
19 August 2014 | Registered office address changed from 11 Dellingburn Street Greenock PA15 4RN to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 19 August 2014 (2 pages) |
19 August 2014 | Registered office address changed from 11 Dellingburn Street Greenock PA15 4RN to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 19 August 2014 (2 pages) |
19 August 2014 | Court order notice of winding up (1 page) |
9 June 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 May 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
17 December 2013 | Registration of charge 2807010002 (16 pages) |
17 December 2013 | Registration of charge 2807010002 (16 pages) |
30 August 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
30 August 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (14 pages) |
29 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (14 pages) |
27 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 May 2012 | Annual return made up to 25 February 2012 (14 pages) |
3 May 2012 | Annual return made up to 25 February 2012 (14 pages) |
14 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2012 | Compulsory strike-off action has been suspended (1 page) |
31 March 2012 | Compulsory strike-off action has been suspended (1 page) |
5 September 2011 | Appointment of George Findlay as a director (3 pages) |
5 September 2011 | Appointment of George Findlay as a director (3 pages) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 April 2011 | Annual return made up to 25 February 2011 (14 pages) |
12 April 2011 | Annual return made up to 25 February 2011 (14 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2010 | Termination of appointment of Anne Warnock as a secretary (1 page) |
25 June 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (14 pages) |
25 June 2010 | Termination of appointment of John Warnock as a director (1 page) |
25 June 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (14 pages) |
25 June 2010 | Appointment of Samuel Macpherson as a director (2 pages) |
25 June 2010 | Appointment of Samuel Mccloy Macpherson as a secretary (2 pages) |
25 June 2010 | Termination of appointment of Anne Warnock as a secretary (1 page) |
25 June 2010 | Registered office address changed from 19 Firth Crescent Gourock PA19 1EW on 25 June 2010 (2 pages) |
25 June 2010 | Termination of appointment of John Warnock as a director (1 page) |
25 June 2010 | Appointment of Samuel Mccloy Macpherson as a secretary (2 pages) |
25 June 2010 | Appointment of Samuel Macpherson as a director (2 pages) |
25 June 2010 | Registered office address changed from 19 Firth Crescent Gourock PA19 1EW on 25 June 2010 (2 pages) |
18 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2009 | Annual return made up to 25 February 2009 with a full list of shareholders (10 pages) |
11 December 2009 | Annual return made up to 25 February 2009 with a full list of shareholders (10 pages) |
6 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
3 March 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
13 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
13 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
24 August 2007 | Return made up to 25/02/07; full list of members
|
24 August 2007 | Return made up to 25/02/07; full list of members
|
15 May 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
15 May 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
1 August 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
1 August 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
5 April 2006 | Return made up to 25/02/06; full list of members (8 pages) |
5 April 2006 | Return made up to 25/02/06; full list of members (8 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
5 March 2005 | Ad 03/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
5 March 2005 | Ad 03/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
25 February 2005 | Incorporation (9 pages) |
25 February 2005 | Incorporation (9 pages) |