Barrhead
Glasgow
G78 2SZ
Scotland
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Registered Address | 258 Abbey Mill Business Centre Paisley PA1 1TJ Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Mrs Anne Mcguigan 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 13 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 27 May 2024 (1 month, 1 week from now) |
17 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
---|---|
1 February 2023 | Accounts for a dormant company made up to 31 May 2022 (3 pages) |
18 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
24 March 2022 | Registered office address changed from Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ Scotland to Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ on 24 March 2022 (1 page) |
16 February 2022 | Accounts for a dormant company made up to 31 May 2021 (5 pages) |
24 June 2021 | Registered office address changed from 111a Neilston Road Paisley PA2 6ER Scotland to Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ on 24 June 2021 (1 page) |
19 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
2 June 2020 | Accounts for a dormant company made up to 31 May 2020 (5 pages) |
13 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
3 February 2020 | Accounts for a dormant company made up to 31 May 2019 (5 pages) |
22 January 2020 | Registered office address changed from 141 Cross Arthurlie Street Barrhead Glasgow G78 1EX to 111a Neilston Road Paisley PA2 6ER on 22 January 2020 (1 page) |
29 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
27 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
25 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
23 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
9 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
24 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
10 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
3 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
3 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
30 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
26 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
26 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
8 January 2014 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
8 January 2014 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
8 January 2014 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
8 January 2014 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
8 January 2014 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
8 January 2014 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
1 November 2013 | Order of court - restore and wind up (1 page) |
1 November 2013 | Order of court - restore and wind up (1 page) |
21 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2012 | Application to strike the company off the register (3 pages) |
20 August 2012 | Application to strike the company off the register (3 pages) |
24 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
24 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
26 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
10 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
13 July 2010 | Register inspection address has been changed (1 page) |
13 July 2010 | Register(s) moved to registered inspection location (1 page) |
13 July 2010 | Register(s) moved to registered inspection location (1 page) |
13 July 2010 | Register inspection address has been changed (1 page) |
13 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Mrs Anne Mcguigan on 13 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Mrs Anne Mcguigan on 13 May 2010 (2 pages) |
9 January 2010 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
9 January 2010 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
21 July 2009 | Return made up to 13/05/09; full list of members (3 pages) |
21 July 2009 | Return made up to 13/05/09; full list of members (3 pages) |
9 June 2008 | Ad 13/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
9 June 2008 | Ad 13/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
4 June 2008 | Director appointed mrs anne mcguigan (1 page) |
4 June 2008 | Director appointed mrs anne mcguigan (1 page) |
15 May 2008 | Appointment terminated director duport director LIMITED (1 page) |
15 May 2008 | Appointment terminated director duport director LIMITED (1 page) |
13 May 2008 | Incorporation (13 pages) |
13 May 2008 | Incorporation (13 pages) |