Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3SX
Scotland
Secretary Name | Rhonda Susan Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Finlaystone Road Kilmacolm Inverclyde PA13 4RB Scotland |
Director Name | Mr Kingsley William Alexander Wood |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 4 West Glen Gardens Kilmacolm PA13 4PX Scotland |
Director Name | Mr Kingsley William Alexander Wood |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 4 West Glen Gardens Kilmacolm PA13 4PX Scotland |
Registered Address | Homelea House Faith Avenue Quarriers Village Bridge Of Weir Renfrewshire PA11 3SX Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East |
1 at £1 | Cameron Hislop 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
27 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2014 | Application to strike the company off the register (3 pages) |
17 November 2014 | Application to strike the company off the register (3 pages) |
18 September 2014 | Accounts made up to 30 June 2014 (6 pages) |
18 September 2014 | Accounts made up to 30 June 2014 (6 pages) |
7 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
2 August 2013 | Accounts made up to 30 June 2013 (6 pages) |
2 August 2013 | Accounts made up to 30 June 2013 (6 pages) |
25 July 2013 | Director's details changed for Cameron Hislop on 24 July 2013 (2 pages) |
25 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
25 July 2013 | Director's details changed for Cameron Hislop on 24 July 2013 (2 pages) |
25 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Accounts made up to 30 June 2012 (2 pages) |
11 March 2013 | Accounts made up to 30 June 2012 (2 pages) |
16 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Registered office address changed from Burnside Chambers Kilmacolm Inverclyde PA13 4ET on 15 May 2012 (1 page) |
15 May 2012 | Registered office address changed from Burnside Chambers Kilmacolm Inverclyde PA13 4ET on 15 May 2012 (1 page) |
2 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Accounts made up to 30 June 2011 (1 page) |
19 July 2011 | Accounts made up to 30 June 2011 (1 page) |
7 February 2011 | Accounts made up to 30 June 2010 (1 page) |
7 February 2011 | Accounts made up to 30 June 2010 (1 page) |
20 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (3 pages) |
25 March 2010 | Appointment of Cameron Hislop as a director (3 pages) |
25 March 2010 | Termination of appointment of Kingsley Wood as a director (2 pages) |
25 March 2010 | Termination of appointment of Kingsley Wood as a director (2 pages) |
25 March 2010 | Appointment of Cameron Hislop as a director (3 pages) |
8 March 2010 | Accounts made up to 30 June 2009 (1 page) |
8 March 2010 | Accounts made up to 30 June 2009 (1 page) |
24 August 2009 | Return made up to 25/06/09; full list of members (3 pages) |
24 August 2009 | Return made up to 25/06/09; full list of members (3 pages) |
12 August 2009 | Registered office changed on 12/08/2009 from homelea house faith avenue quarrier's village bridge of weir renfrewshire PA11 3SX (1 page) |
12 August 2009 | Director appointed kingsley william alexander wood (1 page) |
12 August 2009 | Director appointed kingsley william alexander wood (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from homelea house faith avenue quarrier's village bridge of weir renfrewshire PA11 3SX (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from burnside chambers kilmacolm inverclyde PA13 4ET (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from burnside chambers kilmacolm inverclyde PA13 4ET (1 page) |
6 November 2008 | Appointment terminated director kingsley wood (1 page) |
6 November 2008 | Appointment terminated director kingsley wood (1 page) |
6 November 2008 | Appointment terminated secretary rhonda brown (1 page) |
6 November 2008 | Appointment terminated secretary rhonda brown (1 page) |
25 June 2008 | Incorporation (22 pages) |
25 June 2008 | Incorporation (22 pages) |