Houston
Renfrewshire
PA6 7JH
Scotland
Secretary Name | Mr Mark Ian Canning |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hagart Road Houston Renfrewshire PA6 7JH Scotland |
Director Name | Mr Mark Paterson-Mandagie |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Rannoch Avenue Glasgow Lanarkshire G77 6LN Scotland |
Director Name | John Grahame Sparks |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Park Windings Erskine PA8 7AT Scotland |
Website | plfs.co.uk |
---|---|
Telephone | 0845 6783131 |
Telephone region | Unknown |
Registered Address | 1 Glasgow Road Paisley Renfrewshire PA1 3PX Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley East & Ralston |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mark Canning 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£96,974 |
Cash | £1 |
Current Liabilities | £100,574 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 November 2013 | Voluntary strike-off action has been suspended (1 page) |
7 November 2013 | Voluntary strike-off action has been suspended (1 page) |
27 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2013 | Application to strike the company off the register (3 pages) |
17 September 2013 | Application to strike the company off the register (3 pages) |
4 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
5 June 2013 | Termination of appointment of Mark Paterson-Mandagie as a director (1 page) |
5 June 2013 | Termination of appointment of Mark Paterson-Mandagie as a director (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2009 | Annual return made up to 14 June 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Annual return made up to 14 June 2009 with a full list of shareholders (4 pages) |
30 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2009 | Director's change of particulars / mark paterson-mandagie / 15/06/2009 (1 page) |
19 June 2009 | Director's change of particulars / mark paterson-mandagie / 15/06/2009 (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from studio 32, sir james clark bullding, abbey mills business centre, paisley PA1 1TJ (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from studio 32, sir james clark bullding, abbey mills business centre, paisley PA1 1TJ (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Director and secretary's change of particulars / mark canning / 18/01/2009 (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Director and secretary's change of particulars / mark canning / 18/01/2009 (1 page) |
25 September 2008 | Return made up to 14/06/08; full list of members (7 pages) |
25 September 2008 | Return made up to 14/06/08; full list of members (7 pages) |
30 July 2007 | Return made up to 14/06/07; full list of members (7 pages) |
30 July 2007 | Return made up to 14/06/07; full list of members (7 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
20 November 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
20 November 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
14 June 2006 | Incorporation (13 pages) |
14 June 2006 | Incorporation (13 pages) |