Old Greenock Road
Kilmacolm
Renfrewshire
PA13 4TH
Scotland
Director Name | Mr Thomas Reid Jnr |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2007(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | No 7 Picketlaw Way Eaglesham G76 0BL Scotland |
Secretary Name | David Mitchell Ritchie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Glenmoy 19 Stanley Drive Brookfield Renfrewshire PA5 8UG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01505 321591 |
---|---|
Telephone region | Johnstone |
Registered Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 30 other UK companies use this postal address |
26.8k at £0.2 | Miss Louise Elizabeth Reid 24.43% Ordinary |
---|---|
26.8k at £0.2 | Mrs Alison Jill Herrtage 24.43% Ordinary |
26.8k at £0.2 | Mrs Nicola Susan Barrett 24.43% Ordinary |
26.8k at £0.2 | Thomas Reid Jnr 24.43% Ordinary |
2.5k at £0.2 | Mrs Sandra A. Reid 2.28% Ordinary |
Year | 2014 |
---|---|
Net Worth | £662,330 |
Cash | £1,047 |
Current Liabilities | £7,645 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 November 2023 | Final account prior to dissolution in MVL (final account attached) (9 pages) |
---|---|
12 August 2022 | Registered office address changed from Napier Street Linwood Paisley PA3 3AN to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 12 August 2022 (2 pages) |
12 August 2022 | Resolutions
|
18 July 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
20 April 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
11 May 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
19 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
19 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Director's details changed for Mr Thomas Reid on 15 November 2014 (3 pages) |
7 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Director's details changed for Mr Thomas Reid on 15 November 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Director's details changed for Mr Thomas Reid on 19 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Mr Thomas Reid on 19 April 2011 (2 pages) |
19 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 May 2010 | Director's details changed for Thomas Reid on 8 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Thomas Reid on 8 March 2010 (2 pages) |
4 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Director's details changed for Thomas Reid on 8 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Thomas Reid on 8 March 2010 (2 pages) |
4 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Director's details changed for Thomas Reid on 8 March 2010 (2 pages) |
4 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Director's details changed for Thomas Reid on 8 March 2010 (2 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 May 2009 | Amending 88(2) lodged on 13/12/07 (2 pages) |
5 May 2009 | Amending 88(2) lodged on 13/12/07 (2 pages) |
28 April 2009 | Return made up to 08/03/09; full list of members (10 pages) |
28 April 2009 | Return made up to 08/03/09; full list of members (10 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 April 2008 | Return made up to 08/03/08; full list of members (8 pages) |
1 April 2008 | Return made up to 08/03/08; full list of members (8 pages) |
18 December 2007 | Ad 30/11/07--------- £ si [email protected]=27437 £ ic 1/27438 (2 pages) |
18 December 2007 | Statement of affairs (3 pages) |
18 December 2007 | Ad 30/11/07--------- £ si [email protected]=27437 £ ic 1/27438 (2 pages) |
18 December 2007 | Statement of affairs (3 pages) |
1 October 2007 | New secretary appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New secretary appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
16 March 2007 | Resolutions
|
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Resolutions
|
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Secretary resigned (1 page) |
8 March 2007 | Incorporation (17 pages) |
8 March 2007 | Incorporation (17 pages) |