Helensburgh
Dunbartonshire
G84 7SF
Scotland
Director Name | Mr John Ewing |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2017(11 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 14 November 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Josephine Anne Ewing |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 St Michael Drive Helensburgh G84 7SF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 February 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Josephine Ann Ewing 100.00% Ordinary |
---|
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | Application to strike the company off the register (3 pages) |
18 August 2017 | Termination of appointment of Josephine Anne Ewing as a director on 17 May 2017 (1 page) |
26 July 2017 | Appointment of Mr John Ewing as a director on 1 May 2017 (2 pages) |
7 November 2016 | Accounts for a dormant company made up to 28 February 2016 (6 pages) |
3 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
30 November 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
20 November 2014 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
28 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
20 November 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
4 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
8 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
25 May 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
25 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
15 March 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
25 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Josephine Anne Ewing on 25 February 2010 (2 pages) |
20 April 2009 | Return made up to 21/02/09; full list of members (3 pages) |
7 April 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
29 April 2008 | Accounts for a dormant company made up to 29 February 2008 (5 pages) |
7 April 2008 | Return made up to 21/02/08; full list of members (3 pages) |
10 December 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
13 September 2006 | New secretary appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | Ad 21/02/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
21 February 2006 | Incorporation (16 pages) |