Westbury On Trym
Bristol
Avon
BS9 3BH
Director Name | Mr Paul McIvor |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 June 2009(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 May 2020) |
Role | Dj/Entertainer |
Country of Residence | Scotland |
Correspondence Address | Drum Moss Moss Side Moss Side Nairn IV12 5NZ Scotland |
Secretary Name | Mr Paul McIvor |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 18 June 2009(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 May 2020) |
Role | Dj/Entertainer |
Country of Residence | Scotland |
Correspondence Address | Drum Moss Moss Side Moss Side Nairn IV12 5NZ Scotland |
Director Name | Mr Paul Carlo McIvor |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 October 2022(15 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 October 2022) |
Role | Business Owner |
Country of Residence | Scotland |
Correspondence Address | 33b3 Balmakeith Industrial Estate Nairn IV12 5QW Scotland |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 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 | 16 November 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | xplosive-entertainments.co.uk |
---|
Registered Address | 33b3 Balmakeith Industrial Estate Nairn IV12 5QW Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Nairn |
1 at £1 | Duport Director LTD 50.00% Ordinary |
---|---|
1 at £1 | Duport Secretary LTD 50.00% Ordinary |
Latest Accounts | 30 November 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
24 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2022 | Termination of appointment of Paul Carlo Mcivor as a director on 26 October 2022 (1 page) |
22 November 2022 | Registered office address changed from Drum Moss Moss Side Nairn IV12 5NZ to 33B3 Balmakeith Industrial Estate Nairn IV12 5QW on 22 November 2022 (1 page) |
1 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2022 | Application to strike the company off the register (1 page) |
26 October 2022 | Appointment of Mr Paul Carlo Mcivor as a director on 26 October 2022 (2 pages) |
26 September 2022 | Termination of appointment of Paul Mcivor as a secretary on 31 May 2020 (1 page) |
26 September 2022 | Cessation of Paul Carlo Mcivor as a person with significant control on 31 May 2020 (1 page) |
26 September 2022 | Termination of appointment of Paul Mcivor as a director on 31 May 2020 (1 page) |
11 September 2022 | Accounts for a dormant company made up to 30 November 2021 (2 pages) |
4 December 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
30 August 2021 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
18 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
13 November 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
30 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
14 August 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
30 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
30 August 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
30 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
31 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
31 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
29 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
22 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
22 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
24 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
20 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
20 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
5 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
15 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
15 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
4 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
30 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
30 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
13 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
31 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
13 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
31 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
14 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
24 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
9 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Director's details changed for Mr Paul Mcivor on 7 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Paul Mcivor on 7 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Paul Mcivor on 7 December 2009 (2 pages) |
30 September 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
30 September 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
18 June 2009 | Secretary appointed mr paul carlo mcivor (1 page) |
18 June 2009 | Director appointed mr paul carlo mcivor (1 page) |
18 June 2009 | Director appointed mr paul carlo mcivor (1 page) |
18 June 2009 | Secretary appointed mr paul carlo mcivor (1 page) |
28 November 2008 | Return made up to 16/11/08; full list of members (3 pages) |
28 November 2008 | Return made up to 16/11/08; full list of members (3 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from 3 lorne avenue monifieth dundee DD5 4DW (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from 3 lorne avenue monifieth dundee DD5 4DW (1 page) |
17 October 2008 | Appointment terminated director peter valaitis (1 page) |
17 October 2008 | Appointment terminated director peter valaitis (1 page) |
17 October 2008 | Appointment terminated director duport director LIMITED (1 page) |
17 October 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
17 October 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
17 October 2008 | Appointment terminated director duport director LIMITED (1 page) |
12 September 2008 | Director appointed mr peter valaitis (1 page) |
12 September 2008 | Director appointed mr peter valaitis (1 page) |
19 December 2007 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
19 December 2007 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
20 November 2007 | Return made up to 16/11/07; full list of members (2 pages) |
20 November 2007 | Return made up to 16/11/07; full list of members (2 pages) |
30 October 2007 | Registered office changed on 30/10/07 from: the edinburgh office 3/4 appin street edinburgh EH14 1PA (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: the edinburgh office 3/4 appin street edinburgh EH14 1PA (1 page) |
16 November 2006 | Incorporation (13 pages) |
16 November 2006 | Incorporation (13 pages) |