Abbeyinch
Erskine
Renfrewshire
PA8 7EA
Scotland
Director Name | Mrs Gillian Adam McIntosh |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2007(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 36 Torran Drive Abbeyinch Erskine Renfrewshire PA8 7EA Scotland |
Secretary Name | Mr Derek George McIntosh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Torran Drive Abbeyinch Erskine Renfrewshire PA8 7EA Scotland |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 800 other UK companies use this postal address |
50 at £1 | Derek George Mcintosh 50.00% Ordinary |
---|---|
50 at £1 | Gillian Adam Mcintosh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,521 |
Cash | £27,916 |
Current Liabilities | £19,395 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2014 | Application to strike the company off the register (4 pages) |
9 April 2014 | Application to strike the company off the register (4 pages) |
14 March 2014 | Previous accounting period shortened from 31 October 2013 to 31 August 2013 (1 page) |
14 March 2014 | Previous accounting period shortened from 31 October 2013 to 31 August 2013 (1 page) |
14 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
9 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
1 November 2012 | Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 1 November 2012 (1 page) |
1 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 1 November 2012 (1 page) |
1 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
5 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
5 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
6 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
21 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
6 April 2009 | Return made up to 05/10/08; full list of members (4 pages) |
6 April 2009 | Return made up to 05/10/08; full list of members (4 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from henderson loggie sinclair wood 90 mitchell street glasgow G1 3NG (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from henderson loggie sinclair wood 90 mitchell street glasgow G1 3NG (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from 36 torran drive, abbeyinch erskine renfrwshire PA8 7EA (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from 36 torran drive, abbeyinch erskine renfrwshire PA8 7EA (1 page) |
5 October 2007 | Incorporation (15 pages) |
5 October 2007 | Incorporation (15 pages) |