Renfrew
PA4 8WF
Scotland
Director Name | Margaret Carlin |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Broomgate Lanark ML11 9EE Scotland |
Director Name | Mr Stephen Fox |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Grieve Croft Bothwell Lanarkshire G71 8LU Scotland |
Secretary Name | Margaret Carlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Broomgate Lanark ML11 9EE Scotland |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£395,040 |
Cash | £253 |
Current Liabilities | £231,118 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 November 2015 | Notice of winding up order (1 page) |
---|---|
11 November 2015 | Registered office address changed from 30 Broomgate Lanark ML11 9EE to Titanium 1 King's Inch Place Renfrew PA4 8WF on 11 November 2015 (2 pages) |
11 November 2015 | Court order notice of winding up (1 page) |
30 September 2015 | Appointment of a provisional liquidator (1 page) |
2 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
3 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
7 October 2013 | Termination of appointment of Margaret Carlin as a secretary (1 page) |
7 October 2013 | Termination of appointment of Margaret Carlin as a director (1 page) |
31 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
29 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 August 2011 | Secretary's details changed for Margaret Carlin on 1 August 2011 (1 page) |
1 August 2011 | Secretary's details changed for Margaret Carlin on 1 August 2011 (1 page) |
1 August 2011 | Director's details changed for Margaret Carlin on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Margaret Carlin on 1 August 2011 (2 pages) |
31 May 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
27 August 2010 | Termination of appointment of Stephen Fox as a director (1 page) |
27 August 2010 | Appointment of Mr Archibald James Hill as a director (2 pages) |
24 June 2010 | Director's details changed for Margaret Carlin on 28 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
27 July 2009 | Return made up to 29/05/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
9 July 2007 | Ad 01/07/07-01/07/07 £ si 8@1=8 £ ic 2/10 (2 pages) |
13 June 2007 | Accounting reference date extended from 31/05/08 to 30/06/08 (1 page) |
29 May 2007 | Incorporation (20 pages) |