Houston
Renfrewshire
PA6 7LQ
Scotland
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2008(same day as company formation) |
Correspondence Address | Glendale Gryfe Road Bridge Of Weir Renfrewshire PA11 3AL Scotland |
Registered Address | Royal Exchange Panmure Street Dundee DD1 1DZ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
100 at £1 | Elizabeth Dick Berry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,396 |
Cash | £20,083 |
Current Liabilities | £59,597 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 March 2015 | Final Gazette dissolved following liquidation (1 page) |
19 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 December 2014 | Insolvency:form 4.17(scot) notice of final meeting of members (5 pages) |
19 December 2014 | Insolvency:form 4.17(scot) notice of final meeting of members (5 pages) |
19 December 2014 | Return of final meeting of voluntary winding up (3 pages) |
19 December 2014 | Return of final meeting of voluntary winding up (3 pages) |
27 January 2014 | Resolutions
|
27 January 2014 | Registered office address changed from 3 Gryffe Place Main Street Bridge of Weir Renfrewshire PA11 3PD on 27 January 2014 (2 pages) |
27 January 2014 | Registered office address changed from 3 Gryffe Place Main Street Bridge of Weir Renfrewshire PA11 3PD on 27 January 2014 (2 pages) |
27 January 2014 | Resolutions
|
22 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
2 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
2 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
10 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Elizabeth Dick Berry on 9 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Elizabeth Dick Berry on 9 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Elizabeth Dick Berry on 9 June 2010 (2 pages) |
22 September 2009 | Total exemption full accounts made up to 31 March 2009 (17 pages) |
22 September 2009 | Total exemption full accounts made up to 31 March 2009 (17 pages) |
16 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from 2 gryffe place bridge of weir renfrewshire PA11 3PD (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from 2 gryffe place bridge of weir renfrewshire PA11 3PD (1 page) |
24 June 2008 | Director appointed elizabeth dick berry (2 pages) |
24 June 2008 | Ad 09/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
24 June 2008 | Ad 09/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
24 June 2008 | Director appointed elizabeth dick berry (2 pages) |
24 June 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
24 June 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
20 June 2008 | Appointment terminated director acs nominees LIMITED (1 page) |
20 June 2008 | Appointment terminated director acs nominees LIMITED (1 page) |
9 June 2008 | Incorporation (16 pages) |
9 June 2008 | Incorporation (16 pages) |