Renfrew
PA4 8WF
Scotland
Director Name | Mr Gavin William Cattanach |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2007(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (closed 10 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Secretary Name | Mrs Gayle Cattanach |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2007(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (closed 10 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Director Name | Alistair Biggart |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 September 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Director Name | Mr Ian James Irvine |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 March 2007(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 September 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Director Name | Mr Andrew William Lambert |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 September 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Director Name | Mr Harry Reith |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 September 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Director Name | Mr James Rooney |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 September 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Mr Gavin Cattanach 25.00% Ordinary A |
---|---|
25 at £1 | Mrs Gayle Cattanach 25.00% Ordinary A |
10 at £1 | Mr Alastair Biggart 10.00% Ordinary B |
10 at £1 | Mr Andrew William Lambert 10.00% Ordinary B |
10 at £1 | Mr Harry Reith 10.00% Ordinary B |
10 at £1 | Mr Ian James Irvine 10.00% Ordinary B |
10 at £1 | Mr James Rooney 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£106,672 |
Cash | £4,742 |
Current Liabilities | £8,713 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
10 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 July 2014 | Final Gazette dissolved following liquidation (1 page) |
10 April 2014 | Notice of move from Administration to Dissolution (6 pages) |
15 November 2013 | Administrator's progress report (6 pages) |
30 September 2013 | Notice of extension of period of Administration (1 page) |
7 June 2013 | Administrator's progress report (6 pages) |
17 December 2012 | Statement of administrator's deemed proposal (1 page) |
3 December 2012 | Termination of appointment of Ian Irvine as a director (2 pages) |
3 December 2012 | Termination of appointment of James Rooney as a director (2 pages) |
3 December 2012 | Termination of appointment of Alistair Biggart as a director (2 pages) |
3 December 2012 | Termination of appointment of Harry Reith as a director (2 pages) |
3 December 2012 | Termination of appointment of Andrew Lambert as a director (2 pages) |
29 November 2012 | Statement of administrator's proposal (16 pages) |
29 November 2012 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
13 November 2012 | Statement of affairs with form 2.13B(SCOT) (16 pages) |
24 October 2012 | Registered office address changed from 11 Campbell Avenue Milngavie Glasgow G62 6DL on 24 October 2012 (2 pages) |
24 October 2012 | Appointment of an administrator (3 pages) |
1 October 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
16 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders Statement of capital on 2012-02-16
|
16 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders Statement of capital on 2012-02-16
|
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
17 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (7 pages) |
17 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (7 pages) |
4 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
9 February 2010 | Secretary's details changed for Gayle Cattanach on 5 February 2010 (1 page) |
9 February 2010 | Director's details changed for Mr Andrew William Lambert on 5 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Alistair Biggart on 5 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Ian James Irvine on 5 February 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Gayle Cattanach on 5 February 2010 (1 page) |
9 February 2010 | Director's details changed for Gayle Cattanach on 5 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Andrew William Lambert on 5 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (9 pages) |
9 February 2010 | Director's details changed for Gayle Cattanach on 5 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Alistair Biggart on 5 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Harry Reith on 5 February 2010 (2 pages) |
9 February 2010 | Director's details changed for James Rooney on 5 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Gavin Cattanach on 5 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Ian James Irvine on 5 February 2010 (2 pages) |
9 February 2010 | Director's details changed for James Rooney on 5 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Gavin Cattanach on 5 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (9 pages) |
9 February 2010 | Director's details changed for Mr Harry Reith on 5 February 2010 (2 pages) |
19 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
23 February 2009 | Return made up to 05/02/09; full list of members (7 pages) |
9 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
4 November 2008 | Return made up to 05/02/08; full list of members (10 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from 50 lothian road festival square edinburgh EH3 9WJ (1 page) |
5 May 2007 | Partic of mort/charge * (3 pages) |
23 April 2007 | Resolutions
|
12 April 2007 | Partic of mort/charge * (3 pages) |
30 March 2007 | New secretary appointed;new director appointed (2 pages) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | Ad 15/03/07--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
19 March 2007 | Company name changed lothian shelf (618) LIMITED\certificate issued on 19/03/07 (2 pages) |
5 February 2007 | Incorporation (21 pages) |