Renfrew
Renfrewshire
PA4 8WF
Scotland
Director Name | Derek Noel Hart |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 29 August 2007(same day as company formation) |
Role | Restaurant Manager |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF Scotland |
Secretary Name | Sinead Anne Farrell |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 29 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Bladnoch Inn Bladnoch, Wigtown Newton Stewart DG8 9AB Scotland |
Registered Address | Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
1 at £1 | Derek Noel Hart 50.00% Ordinary |
---|---|
1 at £1 | Sinead Anne Farrell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£137,588 |
Cash | £42,112 |
Current Liabilities | £331,139 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2014 | Final Gazette dissolved following liquidation (1 page) |
11 November 2014 | Final Gazette dissolved following liquidation (1 page) |
11 August 2014 | Order of court for early dissolution (1 page) |
11 August 2014 | Order of court for early dissolution (1 page) |
26 February 2013 | Resolutions
|
26 February 2013 | Resolutions
|
25 February 2013 | Registered office address changed from 102 Queen Street Newton Stewart Wigtownshire DG8 6JW on 25 February 2013 (2 pages) |
25 February 2013 | Registered office address changed from 102 Queen Street Newton Stewart Wigtownshire DG8 6JW on 25 February 2013 (2 pages) |
9 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders Statement of capital on 2012-10-09
|
9 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders Statement of capital on 2012-10-09
|
16 May 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 September 2010 | Director's details changed for Sinead Anne Farrell on 29 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Derek Noel Hart on 29 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Derek Noel Hart on 29 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Sinead Anne Farrell on 29 August 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
25 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 February 2009 | Return made up to 29/08/08; full list of members (4 pages) |
24 February 2009 | Return made up to 29/08/08; full list of members (4 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from the bladnoch inn, bladnoch wigtown newton stewart DG8 9AB (1 page) |
27 November 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from the bladnoch inn, bladnoch wigtown newton stewart DG8 9AB (1 page) |
27 November 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
29 August 2007 | Incorporation (9 pages) |
29 August 2007 | Incorporation (9 pages) |