Clydebank
G81 2NG
Scotland
Director Name | Mr Nicholas Christopher Thayne |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(1 day after company formation) |
Appointment Duration | 15 years, 2 months (closed 28 February 2023) |
Role | Pharmacologist |
Country of Residence | Scotland |
Correspondence Address | 27 Onslow Road Clydebank Dunbartonshire G81 2NG Scotland |
Secretary Name | Ian Urquhart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(1 day after company formation) |
Appointment Duration | 15 years, 2 months (closed 28 February 2023) |
Role | Company Director |
Correspondence Address | 27 Onslow Road Clydebank G81 2NG Scotland |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2007(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Wi British Virgin Islands |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2007(same day as company formation) |
Correspondence Address | 3 The Fountain Centre Lensbury Avenue, Imperial Wharf London SW6 2TW |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2007(same day as company formation) |
Correspondence Address | 3 The Fountain Centre Lensbury Avenue, Imperial Wharf London SW6 2TW |
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 December 2013 | Registered office address changed from 48 St. Vincent Street Glasgow G2 5TS on 12 December 2013 (2 pages) |
---|---|
5 September 2012 | Court order notice of winding up (1 page) |
5 September 2012 | Registered office address changed from 29 Milton Hill Milton Dumbarton Dunbartonshire G82 2TS Scotland on 5 September 2012 (2 pages) |
5 September 2012 | Notice of winding up order (1 page) |
5 September 2012 | Registered office address changed from 29 Milton Hill Milton Dumbarton Dunbartonshire G82 2TS Scotland on 5 September 2012 (2 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
5 March 2012 | Registered office address changed from C/O Ian Urquhart 27 Onslow Road Clydebank Dunbartonshire G81 2NG United Kingdom on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from C/O Ian Urquhart 27 Onslow Road Clydebank Dunbartonshire G81 2NG United Kingdom on 5 March 2012 (1 page) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders Statement of capital on 2012-01-11
|
30 November 2011 | Total exemption small company accounts made up to 31 December 2010 (13 pages) |
29 May 2011 | Registered office address changed from C/O John J Smith & Co. Solicitors, 692 Dumbarton Road Dalmuir Clydebank G81 4BB on 29 May 2011 (1 page) |
29 May 2011 | Director's details changed for Mr Nicholas Thayne on 1 June 2010 (2 pages) |
29 May 2011 | Director's details changed for Mr Nicholas Thayne on 1 June 2010 (2 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Director's details changed for Mr Nicholas Thayne on 18 April 2010 (2 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Anne Bainbridge on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Nicholas Thayne on 15 February 2010 (2 pages) |
12 January 2010 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
4 January 2010 | Annual return made up to 31 December 2008 with a full list of shareholders (4 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 January 2008 | Registered office changed on 03/01/08 from: 27 onslow road clydebank dunbartonshire G81 2NG (1 page) |
3 January 2008 | New director appointed (1 page) |
2 January 2008 | New secretary appointed (1 page) |
2 January 2008 | New director appointed (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Secretary resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
31 December 2007 | Incorporation (11 pages) |