Orr Square Church, Oakshaw
Paisley
PA1 2DL
Scotland
Director Name | Malcolm Zacherino |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 9 The Copse Fortis Green London N2 9HL |
Secretary Name | Mr Paul Anthony Michael Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Apartment 7 Orr Square Church, Oakshaw Paisley PA1 2DL Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2006(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 April 2012) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Website | www.rd-shelter.com |
---|
Registered Address | Flat 7, Orr Square Church Orr Square Paisley PA1 2DL Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
20 at £1 | Paul Anthony Michael Gray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,059 |
Current Liabilities | £15,263 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2020 | Application to strike the company off the register (3 pages) |
30 January 2019 | Micro company accounts made up to 31 July 2018 (7 pages) |
25 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
29 April 2018 | Micro company accounts made up to 31 July 2017 (7 pages) |
24 July 2017 | Registered office address changed from 125 Candleriggs Second Floor Glasgow Lanarkshire to Flat 7, Orr Square Church Orr Square Paisley PA1 2DL on 24 July 2017 (1 page) |
24 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
24 July 2017 | Registered office address changed from 125 Candleriggs Second Floor Glasgow Lanarkshire to Flat 7, Orr Square Church Orr Square Paisley PA1 2DL on 24 July 2017 (1 page) |
24 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
26 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
28 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
16 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
28 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
7 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
22 July 2013 | Registered office address changed from First Floor 125 Candleriggs Glasgow Lanarkshire G1 1NS on 22 July 2013 (1 page) |
22 July 2013 | Registered office address changed from First Floor 125 Candleriggs Glasgow Lanarkshire G1 1NS on 22 July 2013 (1 page) |
22 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
17 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
13 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
19 April 2012 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
19 April 2012 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
2 August 2011 | Director's details changed for Paul Anthony Michael Gray on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Paul Anthony Michael Gray on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Paul Anthony Michael Gray on 2 August 2011 (2 pages) |
2 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Secretary's details changed for Jordan Company Secretaries Limited on 2 August 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Jordan Company Secretaries Limited on 2 August 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Jordan Company Secretaries Limited on 2 August 2011 (2 pages) |
2 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
23 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
15 September 2009 | Return made up to 22/07/09; full list of members (3 pages) |
15 September 2009 | Return made up to 22/07/09; full list of members (3 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
24 July 2008 | Return made up to 22/07/08; full list of members (3 pages) |
24 July 2008 | Return made up to 22/07/08; full list of members (3 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
24 September 2007 | Return made up to 22/07/07; full list of members (2 pages) |
24 September 2007 | Return made up to 22/07/07; full list of members (2 pages) |
13 September 2007 | Registered office changed on 13/09/07 from: apartment 7, orr square church oakshaw paisley PA1 2DL (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: apartment 7, orr square church oakshaw paisley PA1 2DL (1 page) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
12 September 2006 | Return made up to 22/07/06; full list of members (3 pages) |
12 September 2006 | Return made up to 22/07/06; full list of members (3 pages) |
30 August 2006 | New secretary appointed (2 pages) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | New secretary appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
31 October 2005 | Director's particulars changed (1 page) |
31 October 2005 | Director's particulars changed (1 page) |
22 July 2005 | Incorporation (17 pages) |
22 July 2005 | Incorporation (17 pages) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | Secretary resigned (1 page) |