Houston
Renfrewshire
PA6 7LE
Scotland
Secretary Name | Isabel Kuszynski |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 89 Backo'Hill Houston Renfrewshire PA6 7LE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Isabel Kuszynski 50.00% Ordinary |
---|---|
1 at £1 | Jan Aleksander Kuszynski 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £168,544 |
Cash | £240,879 |
Current Liabilities | £79,812 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
22 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
---|---|
6 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
6 March 2017 | Registered office address changed from Homelea House, Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 6 March 2017 (1 page) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
2 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
20 August 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
9 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
11 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
8 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
12 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
12 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
9 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
19 March 2010 | Director's details changed for Jan Aleksander Kuszynski on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
12 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
29 February 2008 | Return made up to 22/02/08; full list of members (3 pages) |
19 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | New secretary appointed (2 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Secretary resigned (1 page) |
22 February 2007 | Incorporation (16 pages) |