Prestwick
Ayrshire
KA9 1NY
Scotland
Director Name | Mr David Shields |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2007(same day as company formation) |
Role | Salesman |
Country of Residence | Scotland |
Correspondence Address | 34 Ochlochy Park Dunblane Perthshire FK15 0DX Scotland |
Secretary Name | Mr David Shields |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 2007(same day as company formation) |
Role | Salesman |
Country of Residence | Scotland |
Correspondence Address | 34 Ochlochy Park Dunblane Perthshire FK15 0DX Scotland |
Registered Address | 78 Carlton Place Glasgow G5 9TH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | 2 other UK companies use this postal address |
Next Accounts Due | 30 June 2008 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 August |
Next Return Due | 18 January 2017 (overdue) |
---|
1 April 2008 | Resolutions
|
---|---|
1 April 2008 | Resolutions
|
26 March 2008 | Registered office changed on 26/03/2008 from 4 dumbarton road clydebank glasgow G81 1TU (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from 4 dumbarton road clydebank glasgow G81 1TU (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: 121 barfillan drive glasgow G52 1BH (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: 121 barfillan drive glasgow G52 1BH (1 page) |
15 January 2008 | Accounting reference date shortened from 31/01/08 to 31/08/07 (1 page) |
15 January 2008 | Accounting reference date shortened from 31/01/08 to 31/08/07 (1 page) |
16 April 2007 | Statement of affairs (26 pages) |
16 April 2007 | Ad 16/01/07--------- £ si 302@1=302 £ ic 2/304 (2 pages) |
16 April 2007 | Statement of affairs (26 pages) |
16 April 2007 | Ad 16/01/07--------- £ si 302@1=302 £ ic 2/304 (2 pages) |
8 March 2007 | Company name changed dms (shelf) no 262 LIMITED\certificate issued on 08/03/07 (2 pages) |
8 March 2007 | Company name changed dms (shelf) no 262 LIMITED\certificate issued on 08/03/07 (2 pages) |
1 March 2007 | Registered office changed on 01/03/07 from: regent court 70 west regent street glasgow strathclyde G2 2QZ (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: regent court 70 west regent street glasgow strathclyde G2 2QZ (1 page) |
16 February 2007 | Resolutions
|
16 February 2007 | Resolutions
|
4 January 2007 | Incorporation (17 pages) |
4 January 2007 | Incorporation (17 pages) |