King's Inch Place
Renfrew
PA4 8WF
Scotland
Director Name | Mrs Rosemary Strandberg |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(same day as company formation) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 4 Batson Street Glasgow G42 7EG Scotland |
Registered Address | Titanium 1 King's 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 |
Year | 2013 |
---|---|
Net Worth | £20,006 |
Cash | £199 |
Current Liabilities | £35,748 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 March 2016 | Final Gazette dissolved following liquidation (1 page) |
24 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 December 2015 | Return of final meeting of voluntary winding up (3 pages) |
24 December 2015 | Notice of final meeting of creditors (3 pages) |
24 December 2015 | Return of final meeting of voluntary winding up (3 pages) |
24 December 2015 | Notice of final meeting of creditors (3 pages) |
19 February 2015 | Registered office address changed from 308 Albert Drive Polloksheilds Glasgow G41 5RS to Titanium 1 King's Inch Place Renfrew PA4 8WF on 19 February 2015 (2 pages) |
19 February 2015 | Registered office address changed from 308 Albert Drive Polloksheilds Glasgow G41 5RS to Titanium 1 King's Inch Place Renfrew PA4 8WF on 19 February 2015 (2 pages) |
19 February 2015 | Resolutions
|
21 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
13 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
9 October 2013 | Total exemption small company accounts made up to 31 May 2013 (15 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 May 2013 (15 pages) |
20 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
12 September 2011 | Termination of appointment of Rosemary Strandberg as a director (1 page) |
12 September 2011 | Registered office address changed from 4 Batson Street Glasgow G42 7EG on 12 September 2011 (1 page) |
12 September 2011 | Termination of appointment of Rosemary Strandberg as a director (1 page) |
12 September 2011 | Appointment of Mr David George Spencer as a director (2 pages) |
12 September 2011 | Appointment of Mr David George Spencer as a director (2 pages) |
12 September 2011 | Registered office address changed from 4 Batson Street Glasgow G42 7EG on 12 September 2011 (1 page) |
24 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 June 2010 | Director's details changed for Mrs Rosemary Strandberg on 9 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Mrs Rosemary Strandberg on 9 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Mrs Rosemary Strandberg on 9 May 2010 (2 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
29 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
29 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
9 May 2008 | Incorporation (18 pages) |
9 May 2008 | Incorporation (18 pages) |