Dean Park
Renfrew
PA4 0XA
Scotland
Director Name | Barbara Ann Purvis |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2019(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 14 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Brora Drive Dean Park Renfrew PA4 0XA Scotland |
Director Name | James Purvis |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 41 Brora Drive Dean Park Renfrew PA4 0XA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Johnston Carmichael Llp First Floor 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £686 |
Cash | £20,873 |
Current Liabilities | £20,242 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
14 September 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2020 | Confirmation statement made on 13 April 2020 with updates (4 pages) |
6 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
12 June 2019 | Termination of appointment of James Purvis as a director on 18 January 2019 (1 page) |
12 June 2019 | Confirmation statement made on 13 April 2019 with updates (4 pages) |
21 January 2019 | Appointment of Barbara Ann Purvis as a director on 18 January 2019 (2 pages) |
11 December 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
13 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
6 December 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
3 May 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
13 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
18 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
26 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
29 April 2014 | Registered office address changed from 505 Great Western Road Glasgow G12 8HN on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from 505 Great Western Road Glasgow G12 8HN on 29 April 2014 (1 page) |
20 March 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
7 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
17 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 April 2010 | Director's details changed for James Purvis on 13 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for James Purvis on 13 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
12 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
16 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
16 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
18 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
28 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
28 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
10 May 2007 | Ad 04/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 May 2007 | Ad 04/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 May 2007 | New secretary appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | New secretary appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
24 April 2007 | Resolutions
|
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Resolutions
|
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
17 April 2007 | Incorporation (17 pages) |
17 April 2007 | Incorporation (17 pages) |