Erskine
PA8 7AA
Scotland
Secretary Name | Mr John Alexander Strange |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 2008(same day as company formation) |
Role | Agent |
Country of Residence | Scotland |
Correspondence Address | C/O The Prg Partnership 12a Bridgewater Place Erskine PA8 7AA Scotland |
Director Name | Paul McHugh |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(same day as company formation) |
Role | Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Oswald Street Glasgow G1 4QR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O The Prg Partnership 12a Bridgewater Place Erskine PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
100 at £1 | John Strange 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,894 |
Cash | £108 |
Current Liabilities | £24,571 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Latest Return | 20 June 2017 (6 years, 10 months ago) |
---|---|
Next Return Due | 4 July 2018 (overdue) |
25 June 2018 | Resolutions
|
---|---|
25 June 2018 | Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to C/O the Prg Partnership 12a Bridgewater Place Erskine PA8 7AA on 25 June 2018 (1 page) |
17 July 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
17 July 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
13 July 2017 | Notification of John Strange as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of John Strange as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Notification of John Strange as a person with significant control on 6 April 2016 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
14 June 2016 | Secretary's details changed for Mr John Strange on 1 June 2016 (1 page) |
14 June 2016 | Secretary's details changed for Mr John Strange on 1 June 2016 (1 page) |
14 June 2016 | Director's details changed for Mr John Strange on 1 June 2016 (2 pages) |
14 June 2016 | Director's details changed for Mr John Strange on 1 June 2016 (2 pages) |
31 March 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 March 2016 (1 page) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
12 May 2015 | Termination of appointment of Paul Mchugh as a director on 1 December 2014 (1 page) |
12 May 2015 | Termination of appointment of Paul Mchugh as a director on 1 December 2014 (1 page) |
12 May 2015 | Termination of appointment of Paul Mchugh as a director on 1 December 2014 (1 page) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
26 June 2014 | Amended accounts made up to 31 March 2013 (6 pages) |
26 June 2014 | Amended accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
28 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 14 May 2012 (1 page) |
2 March 2012 | Director's details changed for Paul Mchugh on 21 February 2012 (3 pages) |
2 March 2012 | Director's details changed for Paul Mchugh on 21 February 2012 (3 pages) |
2 March 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 2 March 2012 (2 pages) |
2 March 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for John Strange on 21 February 2012 (3 pages) |
2 March 2012 | Director's details changed for John Strange on 21 February 2012 (3 pages) |
2 March 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 2 March 2012 (2 pages) |
2 March 2012 | Secretary's details changed for John Strange on 21 February 2012 (3 pages) |
2 March 2012 | Secretary's details changed for John Strange on 21 February 2012 (3 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 July 2010 | Secretary's details changed for John Strange on 1 October 2009 (1 page) |
13 July 2010 | Director's details changed for Paul Mchugh on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Paul Mchugh on 1 October 2009 (2 pages) |
13 July 2010 | Secretary's details changed for John Strange on 1 October 2009 (1 page) |
13 July 2010 | Secretary's details changed for John Strange on 1 October 2009 (1 page) |
13 July 2010 | Director's details changed for John Strange on 1 October 2009 (2 pages) |
13 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for John Strange on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Paul Mchugh on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for John Strange on 1 October 2009 (2 pages) |
13 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 January 2010 | Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page) |
29 January 2010 | Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
21 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
21 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
10 July 2008 | Director and secretary appointed john strange (2 pages) |
10 July 2008 | Director appointed paul mchugh (2 pages) |
10 July 2008 | Registered office changed on 10/07/2008 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
10 July 2008 | Ad 24/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
10 July 2008 | Director and secretary appointed john strange (2 pages) |
10 July 2008 | Ad 24/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
10 July 2008 | Director appointed paul mchugh (2 pages) |
25 June 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
25 June 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
25 June 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
25 June 2008 | Resolutions
|
25 June 2008 | Resolutions
|
25 June 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
20 June 2008 | Incorporation (18 pages) |
20 June 2008 | Incorporation (18 pages) |