Milngavie
Glasgow
Lanarkshire
G62 7RJ
Scotland
Secretary Name | Drymen Road Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 May 2006(1 day after company formation) |
Appointment Duration | 9 years, 2 months (closed 31 July 2015) |
Correspondence Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 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 King's Inch Place Glasgow G51 4BP Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
2 at £1 | Nicola Tennant 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £72 |
Cash | £486 |
Current Liabilities | £16,777 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2014 | Voluntary strike-off action has been suspended (1 page) |
23 September 2014 | Voluntary strike-off action has been suspended (1 page) |
8 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2014 | Voluntary strike-off action has been suspended (1 page) |
23 January 2014 | Voluntary strike-off action has been suspended (1 page) |
27 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2013 | Voluntary strike-off action has been suspended (1 page) |
8 June 2013 | Voluntary strike-off action has been suspended (1 page) |
5 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2013 | Application to strike the company off the register (3 pages) |
21 March 2013 | Application to strike the company off the register (3 pages) |
4 July 2012 | Secretary's details changed for Drymen Road Company Secretaries Limited on 13 June 2011 (2 pages) |
4 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders Statement of capital on 2012-07-04
|
4 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders Statement of capital on 2012-07-04
|
4 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders Statement of capital on 2012-07-04
|
4 July 2012 | Secretary's details changed for Drymen Road Company Secretaries Limited on 13 June 2011 (2 pages) |
4 April 2012 | Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 4 April 2012 (1 page) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 July 2010 | Director's details changed for Nicola Tennant on 8 May 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Drymen Road Company Secretaries Limited on 8 May 2010 (1 page) |
13 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Nicola Tennant on 8 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Nicola Tennant on 8 May 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Drymen Road Company Secretaries Limited on 8 May 2010 (1 page) |
13 July 2010 | Secretary's details changed for Drymen Road Company Secretaries Limited on 8 May 2010 (1 page) |
13 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 June 2009 | Return made up to 08/05/09; no change of members (10 pages) |
11 June 2009 | Return made up to 08/05/09; no change of members (10 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 July 2008 | Return made up to 08/05/08; no change of members (6 pages) |
21 July 2008 | Return made up to 08/05/08; no change of members (6 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 June 2007 | Return made up to 08/05/07; full list of members (6 pages) |
1 June 2007 | Return made up to 08/05/07; full list of members (6 pages) |
19 June 2006 | New director appointed (1 page) |
19 June 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
19 June 2006 | New director appointed (1 page) |
19 June 2006 | New secretary appointed (2 pages) |
19 June 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
19 June 2006 | New secretary appointed (2 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Incorporation (16 pages) |
8 May 2006 | Incorporation (16 pages) |