Paisley
PA1 2DL
Scotland
Secretary Name | Mr Thomas James Stewart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ashtree House, 9 Orr Square Paisley PA1 2DL Scotland |
Director Name | Dr Philip David Kell |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 31 Oyster Bend Paignton Devon TQ4 6NL |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Ashtrees House 9 Orr Square Paisley PA1 2DL Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
1 at £1 | Dr Philip David Kell 50.00% Ordinary |
---|---|
1 at £1 | Thomas James Stewart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£52,905 |
Cash | £194 |
Current Liabilities | £1,068,213 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
12 July 2005 | Delivered on: 20 July 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 22 bridge street, paisley ren 19366. Outstanding |
---|---|
28 June 2005 | Delivered on: 2 July 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2019 | Compulsory strike-off action has been suspended (1 page) |
27 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
31 May 2019 | Notification of Thomas James Stewart as a person with significant control on 1 January 2018 (2 pages) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2018 | Termination of appointment of Philip David Kell as a director on 1 December 2017 (1 page) |
24 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
24 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
28 August 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
29 July 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
4 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2014 | Director's details changed for Dr Philip David Kell on 24 October 2014 (2 pages) |
29 October 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Director's details changed for Dr Philip David Kell on 24 October 2014 (2 pages) |
11 August 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 August 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
19 October 2012 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2010 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
20 July 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
20 July 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
20 July 2010 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
10 June 2010 | Director's details changed for Dr Philip David Kell on 16 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Dr Philip David Kell on 16 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
13 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2010 | Annual return made up to 16 May 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 16 May 2009 with a full list of shareholders (5 pages) |
13 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2009 | Return made up to 16/05/08; full list of members (10 pages) |
4 April 2009 | Return made up to 16/05/08; full list of members (10 pages) |
27 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2009 | Director's change of particulars / philip kell / 29/09/2008 (1 page) |
27 February 2009 | Director's change of particulars / philip kell / 29/09/2008 (1 page) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
13 August 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
13 August 2007 | Accounting reference date shortened from 31/05/07 to 30/06/06 (1 page) |
13 August 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
13 August 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
13 August 2007 | Accounting reference date shortened from 31/05/07 to 30/06/06 (1 page) |
13 August 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
8 August 2007 | Return made up to 16/05/07; no change of members (7 pages) |
8 August 2007 | Return made up to 16/05/07; no change of members (7 pages) |
28 July 2006 | Return made up to 16/05/06; full list of members (7 pages) |
28 July 2006 | Return made up to 16/05/06; full list of members (7 pages) |
20 July 2005 | Partic of mort/charge * (3 pages) |
20 July 2005 | Partic of mort/charge * (3 pages) |
2 July 2005 | Partic of mort/charge * (3 pages) |
2 July 2005 | Partic of mort/charge * (3 pages) |
18 May 2005 | New secretary appointed (1 page) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | New director appointed (1 page) |
18 May 2005 | New secretary appointed (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | New director appointed (1 page) |
18 May 2005 | New director appointed (1 page) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | New director appointed (1 page) |
16 May 2005 | Incorporation (20 pages) |
16 May 2005 | Incorporation (20 pages) |