Renfrew
Renfrewshire
PA4 8BB
Scotland
Secretary Name | Mr Denis Francis Houlihan |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 10 October 2007(2 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 1 month (closed 03 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Langtree Avenue Glasgow Lanarkshire G46 7LJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 24 September 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 16 Queen Street Edinburgh EH2 1JE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
51 at £1 | Gary Alexander Weir 51.00% Ordinary |
---|---|
49 at £1 | Denis Francis Houlihan 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,514 |
Current Liabilities | £112,030 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 December 2015 | Final Gazette dissolved following liquidation (1 page) |
3 September 2015 | Notice of final meeting of creditors (13 pages) |
2 June 2015 | Registered office address changed from 34 Melville Street Edinburgh EH3 7HA to 16 Queen Street Edinburgh EH2 1JE on 2 June 2015 (2 pages) |
2 June 2015 | Registered office address changed from 34 Melville Street Edinburgh EH3 7HA to 16 Queen Street Edinburgh EH2 1JE on 2 June 2015 (2 pages) |
2 August 2013 | Court order notice of winding up (1 page) |
2 August 2013 | Notice of winding up order (1 page) |
2 August 2013 | Registered office address changed from 14 Lorne Road Hillington Park Glasgow G52 4HG Scotland on 2 August 2013 (2 pages) |
2 August 2013 | Registered office address changed from 14 Lorne Road Hillington Park Glasgow G52 4HG Scotland on 2 August 2013 (2 pages) |
11 June 2013 | Satisfaction of charge 1 in full (1 page) |
27 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders Statement of capital on 2012-09-27
|
27 September 2012 | Director's details changed for Gary Alexander Weir on 27 September 2012 (2 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 May 2012 | Registered office address changed from 168 Bath Street Glasgow G2 4TP on 25 May 2012 (1 page) |
6 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
4 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
29 September 2009 | Return made up to 24/09/09; full list of members (3 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
14 October 2008 | Registered office changed on 14/10/2008 from 9/10 darnleymains road glasgow G53 7RH (1 page) |
14 October 2008 | Return made up to 24/09/08; full list of members (3 pages) |
18 February 2008 | Partic of mort/charge * (3 pages) |
9 February 2008 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: 168 bath street glasgow G2 4TP (1 page) |
22 October 2007 | Ad 10/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New secretary appointed (2 pages) |
11 October 2007 | Registered office changed on 11/10/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
11 October 2007 | Secretary resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Resolutions
|
24 September 2007 | Incorporation (17 pages) |