Paisley
Renfrewshire
PA2 9LR
Scotland
Director Name | Mr Duncan Louis Rodger |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 14 May 2008(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 1 Morar Drive Clydebank Dunbartonshire G81 2YB Scotland |
Director Name | Mr Stuart Rodger |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2010(1 year, 9 months after company formation) |
Appointment Duration | 5 years (closed 08 March 2015) |
Role | Security |
Country of Residence | Scotland |
Correspondence Address | 191 West George Street Glasgow G2 2LJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 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 | 14 May 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Duncan Louis Rodger 33.33% Ordinary |
---|---|
1 at £1 | Gordon Lennox Bell 33.33% Ordinary |
1 at £1 | Stuart Rodger 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,791 |
Current Liabilities | £268,543 |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 March 2015 | Final Gazette dissolved following liquidation (1 page) |
8 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 December 2014 | Notice of final meeting of creditors (3 pages) |
8 December 2014 | Notice of final meeting of creditors (3 pages) |
22 May 2013 | Court order notice of winding up (1 page) |
22 May 2013 | Registered office address changed from 197a Dumbarton Road Clydebank G81 4XJ on 22 May 2013 (2 pages) |
22 May 2013 | Notice of winding up order (1 page) |
22 May 2013 | Registered office address changed from 197a Dumbarton Road Clydebank G81 4XJ on 22 May 2013 (2 pages) |
22 May 2013 | Court order notice of winding up (1 page) |
22 May 2013 | Notice of winding up order (1 page) |
2 May 2013 | Appointment of a provisional liquidator (2 pages) |
2 May 2013 | Appointment of a provisional liquidator (2 pages) |
14 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders Statement of capital on 2012-05-14
|
14 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders Statement of capital on 2012-05-14
|
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
14 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
14 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Accounts made up to 31 May 2010 (2 pages) |
4 March 2011 | Accounts made up to 31 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Appointment of Mr Stuart Rodger as a director (2 pages) |
9 March 2010 | Appointment of Mr Stuart Rodger as a director (2 pages) |
15 February 2010 | Accounts made up to 31 May 2009 (2 pages) |
15 February 2010 | Accounts made up to 31 May 2009 (2 pages) |
15 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
18 June 2008 | Ad 23/05/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
18 June 2008 | Director appointed duncan louis rodger (2 pages) |
18 June 2008 | Director appointed duncan louis rodger (2 pages) |
18 June 2008 | Ad 23/05/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
13 June 2008 | Director appointed gordon bell (2 pages) |
13 June 2008 | Director appointed gordon bell (2 pages) |
21 May 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
21 May 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
21 May 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
21 May 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
21 May 2008 | Resolutions
|
21 May 2008 | Resolutions
|
14 May 2008 | Incorporation (18 pages) |
14 May 2008 | Incorporation (18 pages) |