Renfrew
PA4 8HU
Scotland
Secretary Name | Heather Anne Binks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Nethergreen Crescent Renfrew PA4 8HU Scotland |
Website | www.thepallettaxi.com |
---|
Registered Address | Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
60 at £1 | Paul Melrose 60.00% Ordinary |
---|---|
40 at £1 | Heather Anne Binks 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £183 |
Cash | £4,524 |
Current Liabilities | £35,724 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 December 2015 | Final Gazette dissolved following liquidation (1 page) |
24 September 2015 | Notice of final meeting of creditors (3 pages) |
24 September 2015 | Notice of final meeting of creditors (3 pages) |
18 July 2014 | Court order notice of winding up (1 page) |
18 July 2014 | Court order notice of winding up (1 page) |
18 July 2014 | Notice of winding up order (1 page) |
18 July 2014 | Notice of winding up order (1 page) |
16 July 2014 | Registered office address changed from C/O Milne Craig & Corson Abercorn House 79 Renfrew Road Paisley PA3 4DA to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on 16 July 2014 (2 pages) |
16 July 2014 | Registered office address changed from C/O Milne Craig & Corson Abercorn House 79 Renfrew Road Paisley PA3 4DA to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on 16 July 2014 (2 pages) |
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2014 | Compulsory strike-off action has been suspended (1 page) |
23 May 2014 | Compulsory strike-off action has been suspended (1 page) |
20 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
29 November 2013 | Previous accounting period extended from 28 February 2013 to 31 May 2013 (1 page) |
29 November 2013 | Previous accounting period extended from 28 February 2013 to 31 May 2013 (1 page) |
25 November 2013 | Termination of appointment of Heather Binks as a secretary (1 page) |
25 November 2013 | Termination of appointment of Heather Binks as a secretary (1 page) |
22 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
19 April 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
19 April 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
29 February 2012 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
13 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
28 February 2011 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
7 April 2010 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
7 April 2010 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
24 December 2009 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Director's details changed for Mr Paul Melrose on 23 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Mr Paul Melrose on 23 December 2009 (2 pages) |
12 March 2009 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
12 March 2009 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
11 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
11 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
29 October 2008 | Return made up to 24/02/08; full list of members (3 pages) |
29 October 2008 | Return made up to 24/02/08; full list of members (3 pages) |
18 June 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
18 June 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
15 March 2007 | Return made up to 24/02/07; full list of members (6 pages) |
15 March 2007 | Return made up to 24/02/07; full list of members (6 pages) |
24 February 2006 | Incorporation (17 pages) |
24 February 2006 | Incorporation (17 pages) |