Renfrew
PA4 8WF
Scotland
Director Name | Mr Anthony Sweeney |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2006(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (closed 31 October 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
Secretary Name | Mr John Stewart Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2006(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (closed 31 October 2014) |
Role | Director & Secretary |
Country of Residence | Scotland |
Correspondence Address | 1 Hayburn Crescent Glasgow Lanarkshire G11 5AU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | John Stewart Lewis & Anthony Sweeney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,968 |
Current Liabilities | £13,254 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
31 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | Application to strike the company off the register (3 pages) |
1 July 2014 | Application to strike the company off the register (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
20 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
16 April 2013 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 16 April 2013 (1 page) |
16 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 16 April 2013 (1 page) |
19 November 2012 | Previous accounting period extended from 28 February 2012 to 31 August 2012 (3 pages) |
19 November 2012 | Previous accounting period extended from 28 February 2012 to 31 August 2012 (3 pages) |
22 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
10 October 2011 | Registered office address changed from 7 Glasgow Road Paisley PA1 3QS on 10 October 2011 (1 page) |
10 October 2011 | Registered office address changed from 7 Glasgow Road Paisley PA1 3QS on 10 October 2011 (1 page) |
18 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
23 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Anthony Sweeney on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for John Stewart Lewis on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for John Stewart Lewis on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Anthony Sweeney on 23 March 2010 (2 pages) |
6 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
6 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
31 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
31 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
31 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
31 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
2 June 2008 | Return made up to 16/02/08; full list of members (4 pages) |
2 June 2008 | Return made up to 16/02/08; full list of members (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
27 March 2007 | Return made up to 16/02/07; full list of members (2 pages) |
27 March 2007 | Return made up to 16/02/07; full list of members (2 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: sherwood house 7 glasgow road paisley PA1 3QS (1 page) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New secretary appointed;new director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: sherwood house 7 glasgow road paisley PA1 3QS (1 page) |
18 May 2006 | New secretary appointed;new director appointed (2 pages) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
16 February 2006 | Incorporation (16 pages) |
16 February 2006 | Incorporation (16 pages) |