Renfrew
PA4 8WF
Scotland
Director Name | Frances Roebuck |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 2 months (closed 22 June 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
Secretary Name | Capt Alan Frank Roebuck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 2 months (closed 22 June 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
Director Name | Peterkins Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen Aberdeenshire AB10 1QR Scotland |
Secretary Name | Peterkins Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Correspondence Address | Peterkins Solicitors 100 Union Street Aberdeen Aberdeenshire AB10 1QR Scotland |
Registered Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Alan Frank Roebuck 50.00% Ordinary |
---|---|
1 at £1 | Frances Roebuck 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,407,176 |
Cash | £8,433 |
Current Liabilities | £1,415,609 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
30 March 2009 | Delivered on: 3 April 2009 Satisfied on: 14 August 2014 Persons entitled: Airdrie Savings Bank Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 7, craighall business park, port dundas, glasgow GLA200720. Fully Satisfied |
---|---|
25 March 2009 | Delivered on: 27 March 2009 Satisfied on: 14 August 2014 Persons entitled: Airdrie Savings Bank Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
14 January 2021 | Registered office address changed from C/O Scott-Moncrieff 25 Bothwell Street Glasgow G2 6NL Scotland to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 14 January 2021 (1 page) |
---|---|
12 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
3 April 2020 | Director's details changed for Frances Roebuck on 3 April 2020 (2 pages) |
3 April 2020 | Secretary's details changed for Captain Alan Frank Roebuck on 3 April 2020 (1 page) |
3 April 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
3 April 2020 | Director's details changed for Captain Alan Frank Roebuck on 3 April 2020 (2 pages) |
30 April 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
10 April 2019 | Registered office address changed from 25 2nd Floor Bothwell Street Glasgow G2 6NL Scotland to C/O Scott-Moncrieff 25 Bothwell Street Glasgow G2 6NL on 10 April 2019 (1 page) |
8 April 2019 | Registered office address changed from 100 Union Street Aberdeen AB10 1QR to 25 2nd Floor Bothwell Street Glasgow G2 6NL on 8 April 2019 (1 page) |
8 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
9 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
2 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
7 November 2014 | Previous accounting period extended from 28 February 2014 to 31 August 2014 (3 pages) |
7 November 2014 | Previous accounting period extended from 28 February 2014 to 31 August 2014 (3 pages) |
14 August 2014 | Satisfaction of charge 1 in full (4 pages) |
14 August 2014 | Satisfaction of charge 2 in full (4 pages) |
14 August 2014 | Satisfaction of charge 2 in full (4 pages) |
14 August 2014 | Satisfaction of charge 1 in full (4 pages) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
12 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
4 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
8 October 2010 | Resolutions
|
8 October 2010 | Resolutions
|
9 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Frances Roebuck on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Captain Alan Frank Roebuck on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Captain Alan Frank Roebuck on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Frances Roebuck on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Captain Alan Frank Roebuck on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Frances Roebuck on 9 March 2010 (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
19 October 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
28 April 2008 | Appointment terminated secretary peterkins solicitors (1 page) |
28 April 2008 | Director and secretary appointed alan frank roebuck (3 pages) |
28 April 2008 | Director and secretary appointed alan frank roebuck (3 pages) |
28 April 2008 | Director appointed frances roebuck (3 pages) |
28 April 2008 | Appointment terminated director peterkins services LIMITED (1 page) |
28 April 2008 | Director appointed frances roebuck (3 pages) |
28 April 2008 | Appointment terminated director peterkins services LIMITED (1 page) |
28 April 2008 | Appointment terminated secretary peterkins solicitors (1 page) |
18 April 2008 | Company name changed place d'or 674 LIMITED\certificate issued on 18/04/08 (2 pages) |
18 April 2008 | Company name changed place d'or 674 LIMITED\certificate issued on 18/04/08 (2 pages) |
29 February 2008 | Incorporation (17 pages) |
29 February 2008 | Incorporation (17 pages) |