Paisley
Renfrewshire
PA1 3QS
Scotland
Secretary Name | Mr Colin George Barral |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 13 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley East & Ralston |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £13,761 |
Cash | £559 |
Current Liabilities | £24,681 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
17 February 2006 | Delivered on: 28 February 2006 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 the westmost house on the ground floor of the tenement 13 crossflat crescent, paisley ren 50481. Outstanding |
---|---|
14 February 2006 | Delivered on: 17 February 2006 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 the eastmost house on the first floor above the ground floor of the tenement 4 sandholes street, paisley ren 68296. Outstanding |
19 December 2005 | Delivered on: 23 December 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 flat g/2, block b, 119 neilston road, paisley (title number ren 61758). Outstanding |
7 September 2005 | Delivered on: 15 September 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 the eastmost house on the first floor of the ground floor of the tenement 5 main road, paisley REN33388. Outstanding |
22 August 2005 | Delivered on: 25 August 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Westmost upper floor house at 25 netherhill crescent, paisley REN51001. Outstanding |
4 August 2005 | Delivered on: 10 August 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 the rightmost flat on the ground floor of the tenement 15 neilston road, paisley (title number REN52538). Outstanding |
20 June 2005 | Delivered on: 29 June 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 |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2018 | Application to strike the company off the register (3 pages) |
1 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2018 | Unaudited abridged accounts made up to 30 September 2017 (6 pages) |
23 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
22 March 2016 | Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page) |
22 March 2016 | Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page) |
20 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
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) |
2 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
2 July 2013 | Secretary's details changed for Mr Colin George Barral on 30 June 2012 (1 page) |
2 July 2013 | Director's details changed for Mr Sanjeev Singh Panesar on 30 June 2012 (2 pages) |
2 July 2013 | Director's details changed for Mr Sanjeev Singh Panesar on 30 June 2012 (2 pages) |
2 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
2 July 2013 | Secretary's details changed for Mr Colin George Barral on 30 June 2012 (1 page) |
28 March 2013 | Registered office address changed from 505 Great Western Road Glasgow G12 8HN on 28 March 2013 (1 page) |
28 March 2013 | Registered office address changed from 505 Great Western Road Glasgow G12 8HN on 28 March 2013 (1 page) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 January 2012 | Registered office address changed from 13 Glasgow Road Paisley PA1 3QS on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from 13 Glasgow Road Paisley PA1 3QS on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from 13 Glasgow Road Paisley PA1 3QS on 5 January 2012 (1 page) |
14 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
21 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
21 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
9 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
9 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
11 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
11 June 2007 | Director's particulars changed (1 page) |
10 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
16 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
16 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
28 February 2006 | Partic of mort/charge * (3 pages) |
28 February 2006 | Partic of mort/charge * (3 pages) |
17 February 2006 | Partic of mort/charge * (3 pages) |
17 February 2006 | Partic of mort/charge * (3 pages) |
23 December 2005 | Partic of mort/charge * (3 pages) |
23 December 2005 | Partic of mort/charge * (3 pages) |
15 September 2005 | Partic of mort/charge * (3 pages) |
15 September 2005 | Partic of mort/charge * (3 pages) |
25 August 2005 | Partic of mort/charge * (3 pages) |
25 August 2005 | Partic of mort/charge * (3 pages) |
10 August 2005 | Partic of mort/charge * (3 pages) |
10 August 2005 | Partic of mort/charge * (3 pages) |
29 June 2005 | Partic of mort/charge * (3 pages) |
29 June 2005 | Partic of mort/charge * (3 pages) |
20 June 2005 | New secretary appointed (2 pages) |
20 June 2005 | New secretary appointed (2 pages) |
20 June 2005 | New director appointed (3 pages) |
20 June 2005 | New director appointed (3 pages) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Secretary resigned (1 page) |
9 June 2005 | Incorporation (16 pages) |
9 June 2005 | Incorporation (16 pages) |