Paisley
Renfrewshire
PA1 1JE
Scotland
Secretary Name | Mrs Myra Macmillan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westgate House Seedhill Paisley Renfrewshire PA1 1JE Scotland |
Director Name | Mrs Myra Macmillan |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(4 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 March 2011) |
Role | Personnel Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Glen Gavin Way Paisley PA2 7DF Scotland |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Registered Address | Westgate House Seedhill Paisley Renfrewshire PA1 1JE Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Iain Macmillan 50.00% Ordinary |
---|---|
1 at £1 | Myra Macmillan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£81,619 |
Cash | £13,708 |
Current Liabilities | £110,145 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2016 | Application to strike the company off the register (3 pages) |
10 May 2016 | Application to strike the company off the register (3 pages) |
11 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
17 March 2016 | Register(s) moved to registered inspection location 2 Glen Gavin Way Paisley Renfrewshire PA2 7DF (1 page) |
17 March 2016 | Register(s) moved to registered inspection location 2 Glen Gavin Way Paisley Renfrewshire PA2 7DF (1 page) |
16 March 2016 | Register inspection address has been changed to 2 Glen Gavin Way Paisley Renfrewshire PA2 7DF (1 page) |
16 March 2016 | Register inspection address has been changed to 2 Glen Gavin Way Paisley Renfrewshire PA2 7DF (1 page) |
11 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
21 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Registered office address changed from C/O Carr Accounting St James Business Centre Junction 29, Linwood Road Linwood Paisley Renfrewshire PA3 3AT United Kingdom on 23 March 2012 (1 page) |
23 March 2012 | Registered office address changed from C/O Carr Accounting St James Business Centre Junction 29, Linwood Road Linwood Paisley Renfrewshire PA3 3AT United Kingdom on 23 March 2012 (1 page) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
22 April 2011 | Secretary's details changed for Mrs Myra Macmillan on 17 March 2011 (1 page) |
22 April 2011 | Termination of appointment of Myra Macmillan as a director (1 page) |
22 April 2011 | Registered office address changed from 2 Glen Gavin Way Paisley PA2 7DF on 22 April 2011 (1 page) |
22 April 2011 | Termination of appointment of Myra Macmillan as a director (1 page) |
22 April 2011 | Secretary's details changed for Mrs Myra Macmillan on 17 March 2011 (1 page) |
22 April 2011 | Registered office address changed from 2 Glen Gavin Way Paisley PA2 7DF on 22 April 2011 (1 page) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 April 2010 | Director's details changed for Mrs Myra Macmillan on 1 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Mr Iain Macmillan on 1 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Mrs Myra Macmillan on 1 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Iain Macmillan on 1 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Mrs Myra Macmillan on 1 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Iain Macmillan on 1 March 2010 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
17 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
17 April 2009 | Director appointed mrs myra macmillan (1 page) |
17 April 2009 | Director appointed mrs myra macmillan (1 page) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
10 March 2008 | Return made up to 17/03/07; full list of members (3 pages) |
10 March 2008 | Return made up to 17/03/07; full list of members (3 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 March 2006 | Return made up to 17/03/06; full list of members (6 pages) |
21 March 2006 | Return made up to 17/03/06; full list of members (6 pages) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | New director appointed (1 page) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | New secretary appointed (1 page) |
18 March 2005 | Registered office changed on 18/03/05 from: 91 hanover street edinburgh EH2 1DJ (1 page) |
18 March 2005 | Registered office changed on 18/03/05 from: 91 hanover street edinburgh EH2 1DJ (1 page) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | New director appointed (1 page) |
18 March 2005 | New secretary appointed (1 page) |
18 March 2005 | Director resigned (1 page) |
17 March 2005 | Incorporation (11 pages) |
17 March 2005 | Incorporation (11 pages) |