Renfrew
PA4 8WF
Scotland
Secretary Name | Mrs Louise Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2006(same day as company formation) |
Role | Self Employed |
Correspondence Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
Director Name | Mrs Louise Murphy |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2014(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 22 October 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
5 at £1 | George Murphy 50.00% Ordinary |
---|---|
5 at £1 | Louise Murphy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,315 |
Cash | £65,449 |
Current Liabilities | £46,225 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
22 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2019 | Application to strike the company off the register (3 pages) |
25 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
27 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
31 January 2018 | Director's details changed for Mr George Murphy on 31 January 2018 (2 pages) |
31 January 2018 | Secretary's details changed for Mrs Louise Murphy on 31 January 2018 (1 page) |
31 January 2018 | Director's details changed for Mrs Louise Murphy on 31 January 2018 (2 pages) |
9 June 2017 | Secretary's details changed for Mrs Louise Murphy on 9 June 2017 (1 page) |
9 June 2017 | Director's details changed for Mr George Murphy on 9 June 2017 (2 pages) |
9 June 2017 | Director's details changed for Mrs Louise Murphy on 9 June 2017 (2 pages) |
9 June 2017 | Secretary's details changed for Mrs Louise Murphy on 9 June 2017 (1 page) |
9 June 2017 | Director's details changed for Mr George Murphy on 9 June 2017 (2 pages) |
9 June 2017 | Director's details changed for Mrs Louise Murphy on 9 June 2017 (2 pages) |
29 March 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
29 March 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
21 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
11 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
25 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
1 July 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
1 July 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
23 February 2015 | Appointment of Mrs Louise Murphy as a director on 1 September 2014 (3 pages) |
23 February 2015 | Appointment of Mrs Louise Murphy as a director on 1 September 2014 (3 pages) |
23 February 2015 | Appointment of Mrs Louise Murphy as a director on 1 September 2014 (3 pages) |
17 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Secretary's details changed for Miss Louise Conlon on 11 October 2014 (1 page) |
17 February 2015 | Secretary's details changed for Miss Louise Conlon on 11 October 2014 (1 page) |
17 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
14 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
7 March 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
7 March 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
14 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Registered office address changed from 1 Auchingramont Road Hamilton South Lanarkshire ML3 6JP on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from 1 Auchingramont Road Hamilton South Lanarkshire ML3 6JP on 13 March 2013 (1 page) |
26 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
16 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
11 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
11 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
14 October 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
17 March 2009 | Secretary's change of particulars / louise conlon / 01/01/2009 (2 pages) |
17 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
17 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
17 March 2009 | Director's change of particulars / george murphy / 01/01/2009 (2 pages) |
17 March 2009 | Director's change of particulars / george murphy / 01/01/2009 (2 pages) |
17 March 2009 | Secretary's change of particulars / louise conlon / 01/01/2009 (2 pages) |
23 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
4 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
15 March 2007 | Return made up to 16/02/07; full list of members (2 pages) |
15 March 2007 | Return made up to 16/02/07; full list of members (2 pages) |
23 March 2006 | Ad 17/02/06--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: brittain way eurocentral motherwell ML1 4XJ (1 page) |
23 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | Ad 17/02/06--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: brittain way eurocentral motherwell ML1 4XJ (1 page) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New secretary appointed (2 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Incorporation (13 pages) |
16 February 2006 | Incorporation (13 pages) |