Houston
Renfrewshire
PA6 7EN
Scotland
Secretary Name | Kirsty Denham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 2007(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 07 March 2017) |
Role | Company Director |
Correspondence Address | 35 Hawthorn Crescent Erskine Renfrewshire PA8 7BU Scotland |
Secretary Name | Roberta Austin McNicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Park Green Erskine Renfrewshire PA8 7HJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 23 South Street Houston Renfrewshire PA6 7EN Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Houston, Crosslee & Linwood |
2 at £1 | George G. Mcnicol 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,644 |
Cash | £2,459 |
Current Liabilities | £1,746 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2016 | Application to strike the company off the register (3 pages) |
12 December 2016 | Application to strike the company off the register (3 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
5 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
6 January 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
31 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
12 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
9 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
16 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
10 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
9 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
9 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for George Mcnicol on 12 July 2010 (2 pages) |
9 August 2010 | Director's details changed for George Mcnicol on 12 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
23 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
12 August 2008 | Return made up to 12/07/08; full list of members (3 pages) |
12 August 2008 | Return made up to 12/07/08; full list of members (3 pages) |
5 March 2008 | Registered office changed on 05/03/2008 from 1 park green erskine renfrewshire PA8 7HJ (1 page) |
5 March 2008 | Appointment terminated secretary roberta mcnicol (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from 1 park green erskine renfrewshire PA8 7HJ (1 page) |
5 March 2008 | Appointment terminated secretary roberta mcnicol (1 page) |
5 March 2008 | Director's change of particulars / george mcnicol / 30/10/2007 (1 page) |
5 March 2008 | Director's change of particulars / george mcnicol / 30/10/2007 (1 page) |
5 March 2008 | Secretary appointed kirsty denham (1 page) |
5 March 2008 | Secretary appointed kirsty denham (1 page) |
23 October 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
23 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
23 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
31 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
31 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
26 July 2005 | Registered office changed on 26/07/05 from: moncrieff house 10 moncrieff street paisley PA3 2BE (1 page) |
26 July 2005 | Registered office changed on 26/07/05 from: moncrieff house 10 moncrieff street paisley PA3 2BE (1 page) |
25 July 2005 | New secretary appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Secretary resigned (1 page) |
12 July 2005 | Incorporation (16 pages) |
12 July 2005 | Incorporation (16 pages) |