Levan Heights
Gourock
PA19 1BF
Scotland
Secretary Name | Janice Kingsman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Role | Administrator |
Correspondence Address | 20 Finbraken Drive Levanheights Gourock Renfrewshire PA19 1BF Scotland |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Correspondence Address | Glendale Gryfe Road Bridge Of Weir PA11 3AL Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Correspondence Address | Glendale Gryfe Road Bridge Of Weir PA11 3AL Scotland |
Registered Address | Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
8 March 2023 | Accounts for a dormant company made up to 31 January 2023 (3 pages) |
---|---|
1 February 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
29 September 2022 | Accounts for a dormant company made up to 31 January 2022 (3 pages) |
24 March 2022 | Registered office address changed from Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ Scotland to Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ on 24 March 2022 (1 page) |
2 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
22 September 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
7 July 2021 | Registered office address changed from 21 Forbes Place Paisley PA1 1UT Scotland to Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ on 7 July 2021 (1 page) |
1 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
21 October 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
30 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
3 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
10 June 2019 | Registered office address changed from C/O J Bruce Andrew & Co Lochfield House 135 Neilston Road, Paisley Renfrewshire PA2 6QL to 21 Forbes Place Paisley PA1 1UT on 10 June 2019 (1 page) |
5 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
30 August 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
12 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
12 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
17 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
17 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
10 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
16 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
16 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
19 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
24 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
24 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
10 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
2 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
20 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
15 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
15 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
9 May 2012 | Termination of appointment of Janice Kingsman as a secretary (1 page) |
9 May 2012 | Termination of appointment of Janice Kingsman as a secretary (1 page) |
19 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
7 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
28 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
8 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
23 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
23 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
3 March 2009 | Return made up to 30/01/09; full list of members (3 pages) |
3 March 2009 | Return made up to 30/01/09; full list of members (3 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
29 October 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
6 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
26 September 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
26 September 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
14 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
14 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
29 January 2007 | Ad 01/12/06--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
29 January 2007 | Ad 01/12/06--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
1 June 2006 | Resolutions
|
1 June 2006 | Resolutions
|
13 April 2006 | Nc inc already adjusted 30/01/06 (1 page) |
13 April 2006 | Resolutions
|
13 April 2006 | Resolutions
|
13 April 2006 | Nc inc already adjusted 30/01/06 (1 page) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New secretary appointed (2 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | New secretary appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
30 January 2006 | Incorporation (15 pages) |
30 January 2006 | Incorporation (15 pages) |