Gourock
Renfrewshire
PA19 1SB
Scotland
Secretary Name | Matilda Beaton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Drumshantie Road Gourock PA19 1SB Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01475 636365 |
---|---|
Telephone region | Greenock |
Registered Address | Clement Millar 1 Spiersbridge Way Spiersbridge Business Park Glasgow G46 8NG Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Giffnock and Thornliebank |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | James Stewart Beaton 33.33% Ordinary |
---|---|
1 at £1 | James Stewart Beaton 33.33% Ordinary A-j |
1 at £1 | Matilda Beaton 33.33% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | £2,163 |
Cash | £94,141 |
Current Liabilities | £113,026 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
10 December 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2019 | Registered office address changed from C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT to Clement Millar 1 Spiersbridge Way Spiersbridge Business Park Glasgow G46 8NG on 31 July 2019 (1 page) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
2 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
28 July 2017 | Confirmation statement made on 3 June 2017 with no updates (3 pages) |
28 July 2017 | Notification of James Beaton as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Confirmation statement made on 3 June 2017 with no updates (3 pages) |
28 July 2017 | Notification of James Beaton as a person with significant control on 6 April 2016 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
1 July 2015 | Director's details changed for James Stewart Beaton on 1 July 2015 (2 pages) |
1 July 2015 | Director's details changed for James Stewart Beaton on 1 July 2015 (2 pages) |
1 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Director's details changed for James Stewart Beaton on 1 July 2015 (2 pages) |
1 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
7 May 2015 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT on 7 May 2015 (1 page) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
7 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
7 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
7 June 2012 | Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 7 June 2012 (1 page) |
7 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 7 June 2012 (1 page) |
7 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 7 June 2012 (1 page) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
24 August 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Registered office address changed from 16 Drumshantie Road Gourock PA19 1SB on 24 August 2011 (1 page) |
24 August 2011 | Registered office address changed from 16 Drumshantie Road Gourock PA19 1SB on 24 August 2011 (1 page) |
24 August 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
9 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
9 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
27 July 2007 | Return made up to 03/06/07; full list of members (2 pages) |
27 July 2007 | Return made up to 03/06/07; full list of members (2 pages) |
24 July 2006 | Return made up to 03/06/06; full list of members (6 pages) |
24 July 2006 | Return made up to 03/06/06; full list of members (6 pages) |
3 June 2005 | Secretary resigned (1 page) |
3 June 2005 | Secretary resigned (1 page) |
3 June 2005 | Incorporation (17 pages) |
3 June 2005 | Incorporation (17 pages) |