Renfrew
PA4 8WF
Scotland
Director Name | Mrs Beverley Elizabeth Benton |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Role | Admin Assistant |
Country of Residence | Scotland |
Correspondence Address | 22 Hillcroft Road Banchory Kincardineshire AB31 5TF Scotland |
Secretary Name | Mrs Beverley Elizabeth Benton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Hillcroft Road Banchory Kincardineshire AB31 5TF Scotland |
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 |
40 at £1 | Paul Andrew Benton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £576,400 |
Cash | £298,245 |
Current Liabilities | £72,957 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
10 July 2009 | Delivered on: 27 July 2009 Persons entitled: Lloyds Tsb Scotland PLC Classification: Mortgage deed Secured details: All sums due or to become due. Particulars: 60G the avenue, surbiton, surrey TGL102634. Outstanding |
---|---|
9 June 2009 | Delivered on: 12 June 2009 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
24 May 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 February 2023 | Final account prior to dissolution in MVL (final account attached) (9 pages) |
20 October 2022 | Satisfaction of charge 1 in full (1 page) |
11 October 2022 | Satisfaction of charge 2 in full (1 page) |
23 August 2022 | Total exemption full accounts made up to 31 July 2022 (4 pages) |
22 August 2022 | Previous accounting period extended from 30 June 2022 to 31 July 2022 (1 page) |
9 August 2022 | Registered office address changed from 37 Albyn Place Aberdeen AB10 1JB Scotland to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 9 August 2022 (2 pages) |
8 August 2022 | Resolutions
|
10 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 June 2021 (4 pages) |
30 June 2021 | Registered office address changed from 3 West Craibstone Street Aberdeen AB11 6YW Scotland to 37 Albyn Place Aberdeen AB10 1JB on 30 June 2021 (1 page) |
8 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
10 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
19 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
5 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
7 February 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
5 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
8 February 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
6 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
6 June 2017 | Director's details changed for Mr Paul Andrew Benton on 5 June 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
6 June 2017 | Director's details changed for Mr Paul Andrew Benton on 5 June 2017 (2 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
25 February 2016 | Registered office address changed from 1 Logie Cottage East Schoolhill Banchory Kincardineshire AB31 5TQ to 3 West Craibstone Street Aberdeen AB11 6YW on 25 February 2016 (1 page) |
25 February 2016 | Registered office address changed from 1 Logie Cottage East Schoolhill Banchory Kincardineshire AB31 5TQ to 3 West Craibstone Street Aberdeen AB11 6YW on 25 February 2016 (1 page) |
7 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
7 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
7 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
19 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
19 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
7 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
7 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
7 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
21 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
13 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (3 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
19 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
19 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
19 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
19 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
26 November 2010 | Registered office address changed from 29 St. Nicholas Drive Banchory AB31 5YG on 26 November 2010 (1 page) |
26 November 2010 | Director's details changed for Mr Paul Andrew Benton on 26 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Mr Paul Andrew Benton on 26 November 2010 (2 pages) |
26 November 2010 | Registered office address changed from 29 St. Nicholas Drive Banchory AB31 5YG on 26 November 2010 (1 page) |
8 September 2010 | Purchase of own shares. (3 pages) |
8 September 2010 | Cancellation of shares. Statement of capital on 8 September 2010
|
8 September 2010 | Purchase of own shares. (3 pages) |
8 September 2010 | Cancellation of shares. Statement of capital on 8 September 2010
|
8 September 2010 | Cancellation of shares. Statement of capital on 8 September 2010
|
3 September 2010 | Termination of appointment of Beverley Benton as a secretary (2 pages) |
3 September 2010 | Resolutions
|
3 September 2010 | Resolutions
|
3 September 2010 | Termination of appointment of Beverley Benton as a secretary (2 pages) |
3 September 2010 | Termination of appointment of Beverley Benton as a director (2 pages) |
3 September 2010 | Termination of appointment of Beverley Benton as a director (2 pages) |
2 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
27 July 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
27 July 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
14 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
14 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
16 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
26 February 2008 | Director and secretary's change of particulars / beverley benton / 01/02/2008 (1 page) |
26 February 2008 | Director and secretary's change of particulars / beverley benton / 01/02/2008 (1 page) |
13 July 2007 | Resolutions
|
13 July 2007 | Resolutions
|
5 June 2007 | Incorporation (17 pages) |
5 June 2007 | Incorporation (17 pages) |