Clarkston
Glasgow
G76 8LH
Scotland
Secretary Name | Derek Summers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 2006(same day as company formation) |
Role | Joiner |
Correspondence Address | 35 Stamperland Crescent Clarkston Glasgow G76 8LH Scotland |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 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 | 27 September 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 5-7 Renfrew House 27 Quarriers Village Bridge Of Weir PA11 3SX Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East |
Year | 2011 |
---|---|
Net Worth | £299 |
Cash | £1,825 |
Current Liabilities | £26,342 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 October 2017 | Order of court for early dissolution (1 page) |
---|---|
13 July 2012 | Notice of winding up order (1 page) |
13 July 2012 | Court order notice of winding up (1 page) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
24 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders Statement of capital on 2011-10-24
|
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
25 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Director's details changed for Gillian Blair on 27 September 2010 (2 pages) |
19 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
9 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: 6-7 renfrew house 27 quarriers village bridge of weir PA11 3SX (1 page) |
22 October 2007 | Location of debenture register (1 page) |
22 October 2007 | Location of register of members (1 page) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
11 October 2007 | Accounting reference date extended from 30/09/07 to 31/01/08 (1 page) |
6 October 2006 | Secretary's particulars changed (1 page) |
5 October 2006 | Ad 27/09/06--------- £ si 2@2=4 £ ic 4/8 (1 page) |
4 October 2006 | New director appointed (1 page) |
4 October 2006 | New secretary appointed (1 page) |
4 October 2006 | Ad 27/09/06--------- £ si 2@1=2 £ ic 2/4 (1 page) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
27 September 2006 | Incorporation (13 pages) |