Greenock
PA16 8LB
Scotland
Director Name | Greig Mitchell |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Glengarry Crescent Falkirk Stirlingshire FK1 5UD Scotland |
Secretary Name | Mr Scott Forrest |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Kelly Street Greenock PA16 8LB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
2 at 1 | Greig Mitchell 50.00% Ordinary |
---|---|
2 at 1 | Scott Forrest 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,809 |
Cash | £65,963 |
Current Liabilities | £67,006 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 September 2014 | Final Gazette dissolved following liquidation (1 page) |
19 June 2014 | Notice of final meeting of creditors (4 pages) |
19 June 2014 | Notice of final meeting of creditors (4 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from 7-11 melville street edinburgh EH3 7PE (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 7-11 melville street edinburgh EH3 7PE (1 page) |
27 April 2009 | Notice of winding up order (1 page) |
27 April 2009 | Court order notice of winding up (2 pages) |
27 April 2009 | Notice of winding up order (1 page) |
27 April 2009 | Court order notice of winding up (2 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from 29 kelly street greenock renfrewshire PA16 8LB (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 29 kelly street greenock renfrewshire PA16 8LB (1 page) |
11 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 January 2009 | Return made up to 21/10/08; full list of members (4 pages) |
6 January 2009 | Return made up to 21/10/08; full list of members (4 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: 45 milngavie road glasgow G61 2DW (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: 45 milngavie road glasgow G61 2DW (1 page) |
31 January 2008 | Return made up to 21/10/07; no change of members (7 pages) |
31 January 2008 | Return made up to 21/10/07; no change of members (7 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 November 2006 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
16 November 2006 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
14 November 2006 | Return made up to 21/10/06; full list of members (2 pages) |
14 November 2006 | Return made up to 21/10/06; full list of members (2 pages) |
14 January 2006 | Partic of mort/charge * (3 pages) |
14 January 2006 | Partic of mort/charge * (3 pages) |
14 November 2005 | New secretary appointed;new director appointed (2 pages) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | New secretary appointed;new director appointed (2 pages) |
14 November 2005 | New director appointed (2 pages) |
8 November 2005 | Ad 21/10/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 November 2005 | Ad 21/10/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Incorporation (16 pages) |
21 October 2005 | Incorporation (16 pages) |