Paisley
Renfrewshire
PA2 0TN
Scotland
Secretary Name | Miss Alison Ballantyne |
---|---|
Status | Closed |
Appointed | 21 September 2011(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 11 July 2014) |
Role | Company Director |
Correspondence Address | Moncrieff House 10 Moncrieff Street Paisley Renfrewshire PA3 2BE Scotland |
Secretary Name | Stuart Murray |
---|---|
Status | Resigned |
Appointed | 09 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 14e Rannoch Drive Renfrew Renfrewshire PA4 9AA Scotland |
Registered Address | Moncrieff House 10 Moncrieff Street Paisley Renfrewshire PA3 2BE Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Andrew Ballantyne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
11 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2013 | Voluntary strike-off action has been suspended (1 page) |
31 August 2013 | Voluntary strike-off action has been suspended (1 page) |
5 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2013 | Application to strike the company off the register (3 pages) |
21 June 2013 | Application to strike the company off the register (3 pages) |
10 April 2013 | Previous accounting period shortened from 31 May 2013 to 30 November 2012 (1 page) |
10 April 2013 | Previous accounting period shortened from 31 May 2013 to 30 November 2012 (1 page) |
2 April 2013 | Registered office address changed from 21 Forbes Place Paisley Renfrewshire PA1 1UT on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from 21 Forbes Place Paisley Renfrewshire PA1 1UT on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from 21 Forbes Place Paisley Renfrewshire PA1 1UT on 2 April 2013 (1 page) |
19 March 2013 | Resolutions
|
19 March 2013 | Company name changed sphere management LIMITED\certificate issued on 19/03/13
|
19 March 2013 | Company name changed sphere management LIMITED\certificate issued on 19/03/13
|
19 March 2013 | Resolutions
|
24 October 2012 | Annual return made up to 9 July 2012 with a full list of shareholders Statement of capital on 2012-10-24
|
24 October 2012 | Annual return made up to 9 July 2012 with a full list of shareholders Statement of capital on 2012-10-24
|
24 October 2012 | Annual return made up to 9 July 2012 with a full list of shareholders Statement of capital on 2012-10-24
|
18 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
11 October 2011 | Termination of appointment of Stuart Murray as a secretary (1 page) |
11 October 2011 | Appointment of Miss Alison Ballantyne as a secretary (1 page) |
11 October 2011 | Appointment of Miss Alison Ballantyne as a secretary (1 page) |
11 October 2011 | Termination of appointment of Stuart Murray as a secretary (1 page) |
26 September 2011 | Registered office address changed from 4 Woodside Place Glasgow Lanarkshire G3 7QF on 26 September 2011 (1 page) |
26 September 2011 | Registered office address changed from 4 Woodside Place Glasgow Lanarkshire G3 7QF on 26 September 2011 (1 page) |
29 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
3 November 2010 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland on 3 November 2010 (2 pages) |
3 November 2010 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland on 3 November 2010 (2 pages) |
3 November 2010 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland on 3 November 2010 (2 pages) |
10 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for Mr Andrew Ballantyne on 1 January 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Andrew Ballantyne on 1 January 2010 (2 pages) |
10 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for Mr Andrew Ballantyne on 1 January 2010 (2 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
6 November 2009 | Annual return made up to 9 July 2009 with a full list of shareholders (2 pages) |
6 November 2009 | Annual return made up to 9 July 2009 with a full list of shareholders (2 pages) |
6 November 2009 | Annual return made up to 9 July 2009 with a full list of shareholders (2 pages) |
16 July 2009 | Accounting reference date shortened from 31/07/2009 to 31/05/2009 (1 page) |
16 July 2009 | Accounting reference date shortened from 31/07/2009 to 31/05/2009 (1 page) |
30 April 2009 | Company name changed prime parking services LIMITED\certificate issued on 05/05/09 (2 pages) |
30 April 2009 | Company name changed prime parking services LIMITED\certificate issued on 05/05/09 (2 pages) |
9 July 2008 | Incorporation (17 pages) |
9 July 2008 | Incorporation (17 pages) |