Howwood
Renfrewshire
PA9 1AA
Scotland
Secretary Name | Jennifer O'Donnell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | Creag Ruadh Overton Crescent Johnstone Renfrewshire PA5 8JB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | thetechnicalassistancecentre.com |
---|
Registered Address | The Coach House Auchengreoch Road Howwood Renfrewshire PA9 1AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Johnstone South, Elderslie & Howwood |
2 at £1 | Alan Catto 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £259,148 |
Cash | £57,825 |
Current Liabilities | £90 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
17 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2019 | Application to strike the company off the register (3 pages) |
19 March 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 December 2018 | Registered office address changed from Auchengreoch Farmhouse Auchengreoch Road Howwood Renfrewshire PA9 1AA Scotland to The Coach House Auchengreoch Road Howwood Renfrewshire PA9 1AA on 17 December 2018 (1 page) |
11 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 July 2017 | Notification of Alan Catto as a person with significant control on 6 April 2016 (2 pages) |
9 July 2017 | Notification of Alan Catto as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Registered office address changed from Auchengreoch Farm Auchengreoch Road Howwood Renfrewshire PA9 1AA to Auchengreoch Farmhouse Auchengreoch Road Howwood Renfrewshire PA9 1AA on 29 June 2016 (1 page) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Registered office address changed from Auchengreoch Farm Auchengreoch Road Howwood Renfrewshire PA9 1AA to Auchengreoch Farmhouse Auchengreoch Road Howwood Renfrewshire PA9 1AA on 29 June 2016 (1 page) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 July 2015 | Registered office address changed from 9 Overton Gardens Kilmacolm Renfrewshire PA13 4DS to Auchengreoch Farm Auchengreoch Road Howwood Renfrewshire PA9 1AA on 13 July 2015 (1 page) |
13 July 2015 | Registered office address changed from 9 Overton Gardens Kilmacolm Renfrewshire PA13 4DS to Auchengreoch Farm Auchengreoch Road Howwood Renfrewshire PA9 1AA on 13 July 2015 (1 page) |
13 July 2015 | Director's details changed for Mr Alan Gordon Catto on 27 March 2015 (2 pages) |
13 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Director's details changed for Mr Alan Gordon Catto on 27 March 2015 (2 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
16 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
4 December 2012 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
4 December 2012 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
11 September 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
11 September 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
18 February 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
25 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 September 2009 | Return made up to 29/06/09; full list of members (3 pages) |
24 September 2009 | Return made up to 29/06/09; full list of members (3 pages) |
11 December 2008 | Return made up to 29/06/08; full list of members (3 pages) |
11 December 2008 | Return made up to 29/06/08; full list of members (3 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
13 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
9 October 2006 | Ad 06/10/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 October 2006 | Ad 06/10/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Director's particulars changed (1 page) |
10 August 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
10 August 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | New secretary appointed (2 pages) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | New secretary appointed (2 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Secretary resigned (1 page) |
29 June 2006 | Incorporation (16 pages) |
29 June 2006 | Incorporation (16 pages) |