Renfrew
Renfrewshire
PA4 8WF
Scotland
Director Name | Mr David McCrystal |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 10 November 2011(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 30 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF Scotland |
Director Name | Miss Brenda Mary Murphy |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Role | Owner/Manager |
Country of Residence | Scotland |
Correspondence Address | St James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT Scotland |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 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 | 02 March 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
1 at £1 | David Mccrystal 50.00% Ordinary |
---|---|
1 at £1 | Ms Brenda Mary Murphy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,925 |
Cash | £5,801 |
Current Liabilities | £39,873 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 March 2015 | Notice of final meeting of creditors (2 pages) |
26 June 2014 | Notice of winding up order (1 page) |
26 June 2014 | Court order notice of winding up (1 page) |
25 June 2014 | Registered office address changed from Westgate House Seedhill Paisley PA1 1JE PA1 1JE Scotland on 25 June 2014 (2 pages) |
7 March 2014 | Compulsory strike-off action has been suspended (1 page) |
17 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | Compulsory strike-off action has been suspended (1 page) |
26 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | Compulsory strike-off action has been suspended (1 page) |
14 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2012 | Registered office address changed from C/O Carr Accounting St James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT Scotland on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from C/O Carr Accounting St James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT Scotland on 1 February 2012 (1 page) |
22 November 2011 | Termination of appointment of Brenda Murphy as a director (1 page) |
22 November 2011 | Appointment of Mr David Mccrystal as a director (2 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders Statement of capital on 2011-03-01
|
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders Statement of capital on 2011-03-01
|
8 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2010 | Registered office address changed from St. James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT on 14 July 2010 (1 page) |
14 July 2010 | Director's details changed for Miss Brenda Mary Murphy on 2 March 2010 (2 pages) |
14 July 2010 | Secretary's details changed for David Mccrystal on 2 March 2010 (1 page) |
14 July 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Secretary's details changed for David Mccrystal on 2 March 2010 (1 page) |
14 July 2010 | Registered office address changed from C/O Carr Accounting St James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT Scotland on 14 July 2010 (1 page) |
14 July 2010 | Director's details changed for Miss Brenda Mary Murphy on 2 March 2010 (2 pages) |
7 June 2010 | Registered office address changed from Flat 1B Old Bridge Street Ayr KA7 1QA on 7 June 2010 (2 pages) |
7 June 2010 | Registered office address changed from Flat 1B Old Bridge Street Ayr KA7 1QA on 7 June 2010 (2 pages) |
14 September 2009 | Return made up to 02/03/09; no change of members (11 pages) |
28 July 2009 | Return made up to 02/03/08; full list of members (9 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 May 2007 | Return made up to 02/03/07; full list of members (6 pages) |
19 August 2006 | Partic of mort/charge * (3 pages) |
9 May 2006 | Ad 02/03/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
2 March 2006 | Incorporation (13 pages) |