Paisley
Renfrewshire
PA2 8BA
Scotland
Secretary Name | McCartney Stewart (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2006(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 02 May 2016) |
Correspondence Address | 1b Paisley Road Renfrew Renfrewshire PA4 8JH Scotland |
Director Name | Mr David Hannah |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 221 Glasgow Road Paisley Renfrewshire PA1 3JR Scotland |
Secretary Name | Mr David Hannah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 221 Glasgow Road Paisley Renfrewshire PA1 3JR Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£312,679 |
Cash | £253,203 |
Current Liabilities | £2,916,363 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
2 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 May 2016 | Final Gazette dissolved following liquidation (1 page) |
2 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2016 | Administrator's progress report (13 pages) |
2 February 2016 | Notice of move from Administration to Dissolution (13 pages) |
2 February 2016 | Administrator's progress report (13 pages) |
2 February 2016 | Notice of move from Administration to Dissolution (13 pages) |
2 September 2015 | Administrator's progress report (14 pages) |
2 September 2015 | Administrator's progress report (14 pages) |
30 July 2015 | Notice of extension of period of Administration (1 page) |
30 July 2015 | Notice of extension of period of Administration (1 page) |
2 July 2015 | Administrator's progress report (13 pages) |
2 July 2015 | Administrator's progress report (13 pages) |
10 September 2014 | Administrator's progress report (15 pages) |
10 September 2014 | Administrator's progress report (15 pages) |
8 August 2014 | Notice of extension of period of Administration (1 page) |
8 August 2014 | Notice of extension of period of Administration (1 page) |
20 March 2014 | Administrator's progress report (14 pages) |
20 March 2014 | Administrator's progress report (14 pages) |
12 December 2013 | Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages) |
12 December 2013 | Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages) |
17 September 2013 | Notice of vacation of office by administrator (2 pages) |
17 September 2013 | Notice of appointment of replacement/additional administrator (1 page) |
17 September 2013 | Notice of vacation of office by administrator (2 pages) |
17 September 2013 | Notice of appointment of replacement/additional administrator (1 page) |
28 August 2013 | Administrator's progress report (13 pages) |
28 August 2013 | Notice of extension of period of Administration (1 page) |
28 August 2013 | Notice of extension of period of Administration (1 page) |
28 August 2013 | Administrator's progress report (13 pages) |
8 March 2013 | Administrator's progress report (15 pages) |
8 March 2013 | Administrator's progress report (15 pages) |
31 July 2012 | Notice of extension of period of Administration (1 page) |
31 July 2012 | Notice of extension of period of Administration (1 page) |
26 October 2011 | Statement of administrator's deemed proposal (1 page) |
26 October 2011 | Statement of administrator's proposal (12 pages) |
26 October 2011 | Statement of administrator's proposal (12 pages) |
26 October 2011 | Statement of administrator's deemed proposal (1 page) |
2 September 2011 | Registered office address changed from 1 Glasgow Road Paisley PA1 3PX on 2 September 2011 (1 page) |
2 September 2011 | Appointment of an administrator (3 pages) |
2 September 2011 | Appointment of an administrator (3 pages) |
2 September 2011 | Registered office address changed from 1 Glasgow Road Paisley PA1 3PX on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from 1 Glasgow Road Paisley PA1 3PX on 2 September 2011 (1 page) |
1 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders Statement of capital on 2011-04-01
|
1 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders Statement of capital on 2011-04-01
|
29 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
29 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
26 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
21 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
30 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
30 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
2 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
2 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
11 April 2008 | Return made up to 14/03/08; full list of members (6 pages) |
11 April 2008 | Return made up to 14/03/08; full list of members (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
26 July 2007 | Return made up to 14/03/07; no change of members (6 pages) |
26 July 2007 | Return made up to 14/03/07; no change of members (6 pages) |
24 July 2007 | Partic of mort/charge * (3 pages) |
24 July 2007 | Partic of mort/charge * (3 pages) |
13 July 2007 | Partic of mort/charge * (3 pages) |
13 July 2007 | Partic of mort/charge * (3 pages) |
4 July 2007 | New secretary appointed (2 pages) |
4 July 2007 | New secretary appointed (2 pages) |
28 November 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
28 November 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
10 May 2006 | Return made up to 14/03/06; full list of members (7 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Return made up to 14/03/06; full list of members (7 pages) |
10 May 2006 | Director resigned (1 page) |
3 April 2005 | Ad 22/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 April 2005 | Ad 22/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 March 2005 | Incorporation (17 pages) |
14 March 2005 | Incorporation (17 pages) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Secretary resigned (1 page) |