Port Glasgow
Renfrewshire
PA14 5QW
Scotland
Secretary Name | Alison Hooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Angus Road Port Glasgow Renfrewshire PA4 5QW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.tdblackburn.com |
---|
Registered Address | Lochfield House 135 Neilston Road Paisley PA2 6QL Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley South |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Thomas Blackburn 99.00% Ordinary |
---|---|
1 at £1 | Alison Hooper 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,312 |
Cash | £577 |
Current Liabilities | £3,696 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2015 | Application to strike the company off the register (3 pages) |
21 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
14 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
29 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
14 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
5 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
11 May 2010 | Director's details changed for Thomas Blackburn on 23 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
22 July 2009 | Total exemption full accounts made up to 31 May 2009 (6 pages) |
3 July 2009 | Return made up to 29/04/09; full list of members (3 pages) |
20 May 2008 | Secretary appointed alison hooper (1 page) |
14 May 2008 | Director appointed thomas blackburn (2 pages) |
14 May 2008 | Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page) |
14 May 2008 | Ad 09/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
30 April 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
30 April 2008 | Resolutions
|
30 April 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
29 April 2008 | Incorporation (18 pages) |