Houston
Johnstone
Renfrewshire
PA6 7EL
Scotland
Secretary Name | Claire Margaret Boyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Kersmakin Main Street Houston Johnstone Renfrewshire PA6 7EL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Lochfield House 135 Neilston Road Paisley PA2 6QL Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley South |
Address Matches | 2 other UK companies use this postal address |
69 at £1 | George Boyd 69.70% Ordinary |
---|---|
30 at £1 | Claire Margaret Boyd 30.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,649 |
Cash | £14,872 |
Current Liabilities | £23,583 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
18 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (14 pages) |
19 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
29 September 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
26 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
15 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
23 August 2012 | Director's details changed for George Boyd on 20 February 2012 (2 pages) |
23 August 2012 | Secretary's details changed for Claire Margaret Boyd on 20 February 2012 (2 pages) |
23 August 2012 | Director's details changed for George Boyd on 20 February 2012 (2 pages) |
23 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Secretary's details changed for Claire Margaret Boyd on 20 February 2012 (2 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
5 September 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
25 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Director's details changed for George Boyd on 30 March 2010 (2 pages) |
25 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Director's details changed for George Boyd on 30 March 2010 (2 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
14 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
14 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
19 August 2008 | Director appointed george boyd (2 pages) |
19 August 2008 | Director appointed george boyd (2 pages) |
12 August 2008 | Ad 15/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 August 2008 | Secretary appointed claire margaret boyd (2 pages) |
12 August 2008 | Secretary appointed claire margaret boyd (2 pages) |
12 August 2008 | Ad 15/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 July 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
14 July 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
14 July 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
14 July 2008 | Resolutions
|
14 July 2008 | Resolutions
|
14 July 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
11 July 2008 | Incorporation (18 pages) |
11 July 2008 | Incorporation (18 pages) |