Erskine
Renfrewshire
PA8 7HZ
Scotland
Secretary Name | Mrs Lori Ramsay |
---|---|
Status | Closed |
Appointed | 03 December 2008(1 year after company formation) |
Appointment Duration | 7 years, 10 months (closed 11 October 2016) |
Role | Company Director |
Correspondence Address | 4 Parkinch Erskine Renfrewshire PA8 7HZ Scotland |
Director Name | Lori Ramsay |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2008(1 year after company formation) |
Appointment Duration | 7 years, 9 months (closed 11 October 2016) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 4 Parkinch Erskine Renfrewshire PA8 7HZ Scotland |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 4 Parkinch Erskine PA8 7HZ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
1 at £1 | John Paul Ramsay 50.00% Ordinary |
---|---|
1 at £1 | Lori Ramsay 50.00% Ordinary |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2016 | Application to strike the company off the register (3 pages) |
4 December 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
4 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
26 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-26
|
26 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-26
|
28 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
16 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
6 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (7 pages) |
6 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (7 pages) |
1 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
6 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (7 pages) |
6 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (7 pages) |
28 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (7 pages) |
8 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
7 June 2010 | Secretary's details changed for Lori Ramsay on 4 December 2009 (1 page) |
7 June 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (6 pages) |
7 June 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (6 pages) |
7 June 2010 | Director's details changed for John Paul Ramsay on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Lori Ramsay on 4 December 2009 (2 pages) |
7 June 2010 | Director's details changed for Lori Ramsay on 4 December 2009 (2 pages) |
7 June 2010 | Director's details changed for John Paul Ramsay on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for John Paul Ramsay on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for John Paul Ramsay on 1 October 2009 (2 pages) |
7 June 2010 | Secretary's details changed for Lori Ramsay on 4 December 2009 (1 page) |
1 June 2010 | Annual return made up to 4 December 2008 with a full list of shareholders (3 pages) |
1 June 2010 | Annual return made up to 4 December 2008 with a full list of shareholders (3 pages) |
30 May 2010 | Appointment of John Paul Ramsay as a director (1 page) |
30 May 2010 | Appointment of Mrs Lori Ramsay as a secretary (1 page) |
30 May 2010 | Appointment of Mrs Lori Ramsay as a secretary (1 page) |
28 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
11 May 2009 | Secretary appointed lori ramsay (1 page) |
11 May 2009 | Director appointed lori ramsay (1 page) |
11 May 2009 | Director appointed john paul ramsay (1 page) |
4 December 2007 | Incorporation (13 pages) |
4 December 2007 | Secretary resigned (1 page) |
4 December 2007 | Director resigned (1 page) |