Renfrew
PA4 8WF
Scotland
Director Name | Keith Gates |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillhead Steading Cothal By Dyce Aberdeen Aberdeenshire AB21 0HU Scotland |
Secretary Name | Mr Daniel Alexander Gates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 City Quay Dundee DD1 3JA Scotland |
Director Name | Mrs Sheila Monica Ruckley |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2008(1 year, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 February 2009) |
Role | Company Director |
Correspondence Address | The Old School House Kirkbuddo By Forfar Angus DD8 2NQ Scotland |
Director Name | Mr Andrew John Malcolm |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 October 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 City Quay Dundee DD1 3JA Scotland |
Director Name | Mr Steven John Robertson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(4 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 04 December 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 City Quay Dundee DD1 3JA Scotland |
Website | www.hetas.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01684 278170 |
Telephone region | Malvern |
Registered Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | 9 other UK companies use this postal address |
200 at £1 | Daniel Gates 66.67% Ordinary |
---|---|
100 at £1 | Andrew Malcolm 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,621 |
Cash | £1,713 |
Current Liabilities | £25,389 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 July 2014 | Registered office address changed from Ecopark Carseview Road Forfar Angus DD8 3BS Scotland to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 24 July 2014 (2 pages) |
24 July 2014 | Registered office address changed from Ecopark Carseview Road Forfar Angus DD8 3BS Scotland to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 24 July 2014 (2 pages) |
30 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2014 | Application to strike the company off the register (3 pages) |
15 May 2014 | Application to strike the company off the register (3 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
17 January 2014 | Previous accounting period extended from 30 April 2013 to 31 July 2013 (3 pages) |
17 January 2014 | Previous accounting period extended from 30 April 2013 to 31 July 2013 (3 pages) |
17 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders Statement of capital on 2013-05-17
|
17 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders Statement of capital on 2013-05-17
|
27 March 2013 | Registered office address changed from C/O Eq Accountants Llp 14 City Quay Dundee DD1 3JA Scotland on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from C/O Eq Accountants Llp 14 City Quay Dundee DD1 3JA Scotland on 27 March 2013 (1 page) |
27 March 2013 | Termination of appointment of Daniel Gates as a secretary (1 page) |
27 March 2013 | Termination of appointment of Daniel Gates as a secretary (1 page) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 October 2012 | Termination of appointment of Andrew Malcolm as a director (1 page) |
11 October 2012 | Termination of appointment of Andrew Malcolm as a director (1 page) |
18 September 2012 | Director's details changed for Mr. Daniel Alexander Gates on 17 September 2012 (2 pages) |
18 September 2012 | Secretary's details changed for Mr. Daniel Alexander Gates on 17 September 2012 (1 page) |
18 September 2012 | Director's details changed for Mr. Daniel Alexander Gates on 17 September 2012 (2 pages) |
18 September 2012 | Secretary's details changed for Mr. Daniel Alexander Gates on 17 September 2012 (1 page) |
6 August 2012 | Resolutions
|
6 August 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
6 August 2012 | Resolutions
|
6 August 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
2 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
28 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
28 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
4 December 2011 | Termination of appointment of Steven Robertson as a director (1 page) |
4 December 2011 | Termination of appointment of Steven Robertson as a director (1 page) |
22 July 2011 | Registered office address changed from Enterprise Business Centre Poynernook Road Aberdeen AB11 5QX Scotland on 22 July 2011 (1 page) |
22 July 2011 | Registered office address changed from Enterprise Business Centre Poynernook Road Aberdeen AB11 5QX Scotland on 22 July 2011 (1 page) |
28 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Appointment of Mr Steven John Robertson as a director (2 pages) |
15 April 2011 | Appointment of Mr Steven John Robertson as a director (2 pages) |
7 March 2011 | Registered office address changed from 76 Riverside Road Wormit Fife DD6 8LJ on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 76 Riverside Road Wormit Fife DD6 8LJ on 7 March 2011 (1 page) |
7 March 2011 | Appointment of Mr Andrew John Malcolm as a director (2 pages) |
7 March 2011 | Registered office address changed from 76 Riverside Road Wormit Fife DD6 8LJ on 7 March 2011 (1 page) |
7 March 2011 | Appointment of Mr Andrew John Malcolm as a director (2 pages) |
12 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
12 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr. Daniel Alexander Gates on 13 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr. Daniel Alexander Gates on 13 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
16 June 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
16 June 2009 | Return made up to 13/04/09; full list of members (3 pages) |
16 June 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
16 June 2009 | Return made up to 13/04/09; full list of members (3 pages) |
6 February 2009 | Appointment terminated director sheila ruckley (1 page) |
6 February 2009 | Appointment terminated director sheila ruckley (1 page) |
26 November 2008 | Director appointed sheila monica ruckley (2 pages) |
26 November 2008 | Director appointed sheila monica ruckley (2 pages) |
17 November 2008 | Appointment terminated director keith gates (1 page) |
17 November 2008 | Appointment terminated director keith gates (1 page) |
24 July 2008 | Return made up to 13/04/08; full list of members (3 pages) |
24 July 2008 | Capitals not rolled up (1 page) |
24 July 2008 | Return made up to 13/04/08; full list of members (3 pages) |
24 July 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
24 July 2008 | Capitals not rolled up (1 page) |
24 July 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
17 July 2008 | Director and secretary's change of particulars / daniel gates / 16/03/2008 (1 page) |
17 July 2008 | Director and secretary's change of particulars / daniel gates / 16/03/2008 (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from 2 bleachers way, huntingtowerfield, perth perthshire PH1 3NY (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from 2 bleachers way, huntingtowerfield, perth perthshire PH1 3NY (1 page) |
13 April 2007 | Incorporation (17 pages) |
13 April 2007 | Incorporation (17 pages) |