Greenock
Renfrewshire
PA15 4EW
Scotland
Director Name | Mr Ross John Macaskill |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2007(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 8 Campsie Drive Bearsden Glasgow Lanarkshire G61 3HY Scotland |
Secretary Name | Mrs Fiona Macaskill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Campsie Drive Bearsden Glasgow Lanarkshire G61 3HY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
50 at £1 | Stephen Scott 50.00% Ordinary |
---|---|
49 at £1 | Fiona Macaskill 49.00% Ordinary |
1 at £1 | Ross Macaskill 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,174 |
Cash | £16,434 |
Current Liabilities | £55,866 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
10 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2014 | Voluntary strike-off action has been suspended (1 page) |
29 August 2014 | Voluntary strike-off action has been suspended (1 page) |
11 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2013 | Voluntary strike-off action has been suspended (1 page) |
21 December 2013 | Voluntary strike-off action has been suspended (1 page) |
29 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2013 | Application to strike the company off the register (3 pages) |
19 November 2013 | Application to strike the company off the register (3 pages) |
28 January 2013 | Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 28 January 2013 (1 page) |
28 January 2013 | Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 28 January 2013 (1 page) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders Statement of capital on 2013-01-28
|
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders Statement of capital on 2013-01-28
|
29 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
14 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
26 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
2 March 2010 | Director's details changed for Ross Macaskill on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Stephen Scott on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Fiona Macaskill on 2 March 2010 (1 page) |
2 March 2010 | Director's details changed for Stephen Scott on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Secretary's details changed for Fiona Macaskill on 2 March 2010 (1 page) |
2 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Stephen Scott on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Ross Macaskill on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Ross Macaskill on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Fiona Macaskill on 2 March 2010 (1 page) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
5 June 2009 | Ad 31/01/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
5 June 2009 | Ad 31/01/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
18 March 2009 | Return made up to 26/01/09; no change of members (4 pages) |
18 March 2009 | Return made up to 26/01/09; no change of members (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
10 March 2008 | Return made up to 26/01/08; full list of members (4 pages) |
10 March 2008 | Return made up to 26/01/08; full list of members (4 pages) |
22 March 2007 | New director appointed (1 page) |
22 March 2007 | New director appointed (1 page) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New secretary appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New secretary appointed (2 pages) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Secretary resigned (1 page) |
26 January 2007 | Incorporation (16 pages) |
26 January 2007 | Incorporation (16 pages) |