Greenock
PA16 8BG
Scotland
Director Name | Mr Eric Harold Foster |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 73 Union Street Greenock PA16 8BG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 73 Union Street Greenock PA16 8BG Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Transformation Enterprises LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2015 | Application to strike the company off the register (3 pages) |
18 August 2015 | Application to strike the company off the register (3 pages) |
14 August 2015 | Termination of appointment of Eric Harold Foster as a director on 31 July 2015 (1 page) |
14 August 2015 | Termination of appointment of Eric Harold Foster as a director on 31 July 2015 (1 page) |
2 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
29 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
29 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
19 May 2014 | Director's details changed for Mr Alexander Gray on 1 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Alexander Gray on 1 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Eric Harold Foster on 1 May 2014 (2 pages) |
19 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Director's details changed for Mr Eric Harold Foster on 1 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Alexander Gray on 1 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Eric Harold Foster on 1 May 2014 (2 pages) |
1 September 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
1 September 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
21 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
23 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
29 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Company name changed supaseal glass (scotland) LIMITED\certificate issued on 12/01/11
|
12 January 2011 | Company name changed supaseal glass (scotland) LIMITED\certificate issued on 12/01/11
|
15 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
9 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
19 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
19 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
4 November 2009 | Previous accounting period shortened from 31 May 2009 to 31 December 2008 (1 page) |
4 November 2009 | Previous accounting period shortened from 31 May 2009 to 31 December 2008 (1 page) |
9 June 2009 | Return made up to 13/05/09; full list of members (3 pages) |
9 June 2009 | Return made up to 13/05/09; full list of members (3 pages) |
20 June 2008 | Director appointed alexander gray (2 pages) |
20 June 2008 | Director appointed eric foster (2 pages) |
20 June 2008 | Director appointed alexander gray (2 pages) |
20 June 2008 | Director appointed eric foster (2 pages) |
16 May 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
16 May 2008 | Resolutions
|
16 May 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
16 May 2008 | Resolutions
|
16 May 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
16 May 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
13 May 2008 | Incorporation (18 pages) |
13 May 2008 | Incorporation (18 pages) |