1 Newark Street
Greenock
Renfrewshire
PA16 7UH
Scotland
Director Name | Mrs Geraldine Rita McGlone |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2007(5 days after company formation) |
Appointment Duration | 12 years, 4 months (closed 25 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Limes 1 Newark Street Greenock Renfrewshire PA16 7UH Scotland |
Director Name | Mr Paul McGlone |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2018(10 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 25 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Limes, 1 Newark Street Greenock Renfrewshire PA16 7UH Scotland |
Director Name | Ms Elizabeth Frances O'Neill |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2007(5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 October 2008) |
Role | Screenwriter |
Country of Residence | Scotland |
Correspondence Address | The Limes 1 Newark Street Greenock Renfrewshire PA16 7UH Scotland |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | The Limes, 1 Newark Street Greenock Renfrewshire PA16 7UH Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Year | 2013 |
---|---|
Net Worth | £752 |
Cash | £2,237 |
Current Liabilities | £30,739 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2019 | Voluntary strike-off action has been suspended (1 page) |
12 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2019 | Application to strike the company off the register (3 pages) |
19 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
1 February 2018 | Appointment of Mr Paul Mcglone as a director on 31 January 2018 (2 pages) |
17 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
29 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
28 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 March 2013 | Director's details changed for Geraldine Rita Mcglone on 5 February 2013 (2 pages) |
28 March 2013 | Director's details changed for Geraldine Rita Mcglone on 5 February 2013 (2 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Director's details changed for Geraldine Rita Mcglone on 5 February 2013 (2 pages) |
28 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
6 April 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
6 April 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
2 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
5 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
5 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 October 2008 | Appointment terminated director elizabeth o'neill (1 page) |
15 October 2008 | Appointment terminated director elizabeth o'neill (1 page) |
11 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
11 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
5 June 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
5 June 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
23 February 2007 | Ad 05/02/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
23 February 2007 | Ad 05/02/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
12 February 2007 | New director appointed (1 page) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | New director appointed (1 page) |
12 February 2007 | New director appointed (1 page) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | New director appointed (1 page) |
5 February 2007 | Incorporation (13 pages) |
5 February 2007 | Secretary resigned (1 page) |
5 February 2007 | New secretary appointed (1 page) |
5 February 2007 | Incorporation (13 pages) |
5 February 2007 | New secretary appointed (1 page) |
5 February 2007 | Secretary resigned (1 page) |