Renfrew
Renfrewshire
PA4 8WF
Scotland
Director Name | Stephanie Forbes |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Role | Legal Secretary |
Correspondence Address | 61e Ashvale Place Aberdeen Aberdeenshire AB10 6QJ Scotland |
Secretary Name | Mr Ian James McDougall |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 66 Ashgrove Road West Aberdeen AB16 5EE Scotland |
Secretary Name | McDougall & Co Company Secretarial And Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2012(4 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 December 2015) |
Correspondence Address | 25 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Registered Address | Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
2 at £1 | David Alexander Dunn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £96,019 |
Cash | £127,590 |
Current Liabilities | £48,586 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
3 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 June 2021 | Final account prior to dissolution in MVL (final account attached) (14 pages) |
24 December 2019 | Registered office address changed from 17 Victoria Street Aberdeen AB10 1PU Scotland to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on 24 December 2019 (2 pages) |
23 December 2019 | Resolutions
|
4 November 2019 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
9 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
10 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
24 March 2018 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
3 July 2017 | Notification of David Alexander Dunn as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of David Alexander Dunn as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
4 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
21 December 2015 | Registered office address changed from 25 Rubislaw Terrace Aberdeen AB10 1XE to 17 Victoria Street Aberdeen AB10 1PU on 21 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Mcdougall & Co Company Secretarial and Nominees Ltd as a secretary on 21 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Mcdougall & Co Company Secretarial and Nominees Ltd as a secretary on 21 December 2015 (1 page) |
21 December 2015 | Registered office address changed from 25 Rubislaw Terrace Aberdeen AB10 1XE to 17 Victoria Street Aberdeen AB10 1PU on 21 December 2015 (1 page) |
21 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Secretary's details changed for Mcdougall & Co Company Secretarial and Nominees Ltd on 21 January 2014 (1 page) |
30 June 2014 | Secretary's details changed for Mcdougall & Co Company Secretarial and Nominees Ltd on 21 January 2014 (1 page) |
30 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
3 February 2014 | Registered office address changed from 21 Carden Place Aberdeen Aberdeenshire AB10 1UQ on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 21 Carden Place Aberdeen Aberdeenshire AB10 1UQ on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 21 Carden Place Aberdeen Aberdeenshire AB10 1UQ on 3 February 2014 (1 page) |
18 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (3 pages) |
18 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Director's details changed for David Andrew Dunn on 25 April 2013 (2 pages) |
24 June 2013 | Director's details changed for David Andrew Dunn on 25 April 2013 (2 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
4 July 2012 | Appointment of Mcdougall & Co Company Secretarial and Nominees Ltd as a secretary (2 pages) |
4 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Termination of appointment of Ian Mcdougall as a secretary (1 page) |
4 July 2012 | Appointment of Mcdougall & Co Company Secretarial and Nominees Ltd as a secretary (2 pages) |
4 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Termination of appointment of Ian Mcdougall as a secretary (1 page) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for David Andrew Dunn on 26 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for David Andrew Dunn on 26 June 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
3 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
25 July 2008 | Director appointed david andrew dunn (2 pages) |
25 July 2008 | Director appointed david andrew dunn (2 pages) |
25 July 2008 | Appointment terminated director stephanie forbes (1 page) |
25 July 2008 | Appointment terminated director stephanie forbes (1 page) |
26 June 2008 | Incorporation (15 pages) |
26 June 2008 | Incorporation (15 pages) |