Paisley
PA1 3QS
Scotland
Director Name | Mr James Hamilton |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Wraesmill Cottage Neilston Road, Barrhead Glasgow Lanarkshire G78 1TY Scotland |
Secretary Name | Anne Brennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Moss Drive Barrhead Glasgow Lanarkshire G78 1JN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 9 Glasgow Road Paisley PA1 3QS Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley East & Ralston |
Address Matches | Over 200 other UK companies use this postal address |
800 at £1 | Michael Thomas Bonner 80.00% Ordinary |
---|---|
200 at £1 | Nohelia Bonner 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,937 |
Cash | £18,962 |
Current Liabilities | £13,466 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
29 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2020 | Application to strike the company off the register (1 page) |
22 June 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
17 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
22 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
4 February 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
3 August 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
19 January 2018 | Director's details changed for Mr Michael Thomas Bonner on 19 January 2018 (2 pages) |
19 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
19 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
19 January 2018 | Director's details changed for Mr Michael Thomas Bonner on 19 January 2018 (2 pages) |
4 September 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
4 September 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
19 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
8 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
10 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
21 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
6 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
2 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
15 November 2011 | Statement of capital following an allotment of shares on 14 October 2011
|
15 November 2011 | Resolutions
|
15 November 2011 | Statement of capital following an allotment of shares on 14 October 2011
|
15 November 2011 | Resolutions
|
14 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
25 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
26 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Michael Thomas Bonner on 18 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Michael Thomas Bonner on 18 January 2010 (2 pages) |
15 October 2009 | Termination of appointment of Anne Brennan as a secretary (1 page) |
15 October 2009 | Termination of appointment of Anne Brennan as a secretary (1 page) |
5 May 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
5 May 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
26 February 2009 | Director appointed michael thomas bonner (2 pages) |
26 February 2009 | Director appointed michael thomas bonner (2 pages) |
18 February 2009 | Appointment terminated director james hamilton (1 page) |
18 February 2009 | Resolutions
|
18 February 2009 | Appointment terminated director james hamilton (1 page) |
18 February 2009 | Resolutions
|
16 February 2009 | Company name changed technical descents LTD.\certificate issued on 16/02/09 (2 pages) |
16 February 2009 | Company name changed technical descents LTD.\certificate issued on 16/02/09 (2 pages) |
20 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
15 October 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
15 October 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
17 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
17 January 2008 | Director's particulars changed (1 page) |
6 March 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
6 March 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
22 January 2007 | Return made up to 17/01/07; full list of members (6 pages) |
22 January 2007 | Return made up to 17/01/07; full list of members (6 pages) |
9 October 2006 | New director appointed (3 pages) |
9 October 2006 | New director appointed (3 pages) |
9 October 2006 | New secretary appointed (2 pages) |
9 October 2006 | New secretary appointed (2 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | Secretary resigned (1 page) |
17 January 2006 | Incorporation (16 pages) |
17 January 2006 | Incorporation (16 pages) |