Greenock
Renfrewshire
PA16 8SL
Scotland
Director Name | Mr John Cuffe |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2005(3 weeks, 2 days after company formation) |
Appointment Duration | 19 years |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 52 Brisbane Street Greenock Inverclyde PA16 8NP Scotland |
Secretary Name | Mr William Gilchrist Carrigan |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 April 2005(3 weeks, 2 days after company formation) |
Appointment Duration | 19 years |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 34 Newton Street Greenock Renfrewshire PA16 8SL Scotland |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Telephone | 01475 636936 |
---|---|
Telephone region | Greenock |
Registered Address | Unit 1, Earnhill Place Larkfield Industrial Estate Greenock Inverclyde PA16 0EQ Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde South West |
1 at £1 | Mr John Cuffe 50.00% Ordinary |
---|---|
1 at £1 | Mr William Carrigan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,933 |
Cash | £9,046 |
Current Liabilities | £60,653 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 27 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 1 week from now) |
18 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
7 September 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
29 August 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
28 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
7 September 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
8 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
27 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
22 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
25 July 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
25 July 2018 | Notification of William Gilcrist Carrigan as a person with significant control on 10 April 2016 (2 pages) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2018 | Notification of William Gilchrist Carrigan as a person with significant control on 6 April 2016 (4 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
10 July 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
20 March 2017 | Statement of capital following an allotment of shares on 3 January 2017
|
20 March 2017 | Statement of capital following an allotment of shares on 3 January 2017
|
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 June 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
4 June 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 March 2010 | Director's details changed for Mr John Cuffe on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr John Cuffe on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Mr William Gilchrist Carrigan on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Mr William Gilchrist Carrigan on 24 March 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 June 2009 | Return made up to 21/03/09; full list of members (4 pages) |
15 June 2009 | Return made up to 21/03/09; full list of members (4 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 May 2008 | Return made up to 21/03/08; full list of members (4 pages) |
21 May 2008 | Return made up to 21/03/08; full list of members (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 June 2007 | Return made up to 21/03/07; full list of members (2 pages) |
25 June 2007 | Return made up to 21/03/07; full list of members (2 pages) |
9 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: unit 1 earnhill place larkfield industrial estate greenock PA16 7QB (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: unit 1 earnhill place larkfield industrial estate greenock PA16 7QB (1 page) |
16 May 2006 | Return made up to 21/03/06; full list of members
|
16 May 2006 | Return made up to 21/03/06; full list of members
|
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New secretary appointed;new director appointed (1 page) |
5 October 2005 | New secretary appointed;new director appointed (1 page) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Incorporation (13 pages) |
21 March 2005 | Incorporation (13 pages) |