Renfrew
Renfrewshire
PA4 8TR
Scotland
Director Name | Shirley Ann Clark |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Role | Hairdresser |
Correspondence Address | 7 Queen Street Renfrew Renfrewshire PA4 8TR Scotland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Pattison And Sim (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Registered Address | C/O William Duncan 2nd Floor 18 Bothwell Street Glasgow G2 6NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Linda Adey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£781 |
Cash | £913 |
Current Liabilities | £16,843 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
27 January 2020 | Registered office address changed from 22 Backbrae Street Kilsyth Glasgow G65 0NH to C/O William Duncan 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 27 January 2020 (2 pages) |
---|---|
27 January 2020 | Court order in a winding-up (& Court Order attachment) (4 pages) |
9 December 2019 | Amended accounts made up to 30 April 2019 (6 pages) |
16 October 2019 | Unaudited abridged accounts made up to 30 April 2019 (7 pages) |
4 July 2019 | Registered office address changed from C/O Mclaren Ross 19 Glasgow Road Paisley Renfrewshire PA1 3QX to 22 Backbrae Street Kilsyth Glasgow G65 0NH on 4 July 2019 (2 pages) |
17 May 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
27 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
15 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
12 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 March 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 July 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Director's details changed for Linda Adey on 10 April 2015 (2 pages) |
10 July 2015 | Termination of appointment of Pattison and Sim as a secretary on 10 March 2015 (1 page) |
10 July 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Termination of appointment of Pattison and Sim as a secretary on 10 March 2015 (1 page) |
10 July 2015 | Director's details changed for Linda Adey on 10 April 2015 (2 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
22 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders (14 pages) |
22 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders (14 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
18 July 2013 | Annual return made up to 10 April 2013 (14 pages) |
18 July 2013 | Annual return made up to 10 April 2013 (14 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
13 June 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (14 pages) |
13 June 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (14 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
17 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2011 | Annual return made up to 10 April 2011 (14 pages) |
16 September 2011 | Annual return made up to 10 April 2011 (14 pages) |
12 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 June 2010 | Annual return made up to 10 April 2010 (14 pages) |
24 June 2010 | Annual return made up to 10 April 2010 (14 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
18 January 2010 | Annual return made up to 10 April 2009 with a full list of shareholders (6 pages) |
18 January 2010 | Annual return made up to 10 April 2009 with a full list of shareholders (6 pages) |
30 November 2009 | Registered office address changed from 11-12 Newton Terrace Glasgow G3 7PJ on 30 November 2009 (2 pages) |
30 November 2009 | Registered office address changed from 11-12 Newton Terrace Glasgow G3 7PJ on 30 November 2009 (2 pages) |
30 November 2009 | Registered office address changed from 11-12 Newton Terrace Glasgow G3 7PJ on 30 November 2009 (2 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
5 May 2009 | Appointment terminated director shirley clark (1 page) |
5 May 2009 | Appointment terminated director shirley clark (1 page) |
31 March 2009 | Director appointed linda adey (2 pages) |
31 March 2009 | Director appointed linda adey (2 pages) |
27 February 2009 | Return made up to 10/04/08; full list of members (3 pages) |
27 February 2009 | Return made up to 10/04/08; full list of members (3 pages) |
9 May 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
9 May 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
25 June 2007 | Return made up to 10/04/07; full list of members (6 pages) |
25 June 2007 | Return made up to 10/04/07; full list of members (6 pages) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | New secretary appointed (2 pages) |
28 April 2006 | New secretary appointed (2 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | New director appointed (2 pages) |
10 April 2006 | Incorporation (19 pages) |
10 April 2006 | Incorporation (19 pages) |