Inchinnan
Renfrew
Renfrewshire
PA4 9PW
Scotland
Secretary Name | Mr Adam Inglis Armstrong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Dunvegan Drive Newton Mearns Glasgow Lanarkshire G77 5EB 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 |
Telephone | 0141 8490552 |
---|---|
Telephone region | Glasgow |
Registered Address | C/O Prg 12a Bridgewater Shopping Centre Erskine PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
2 at £1 | Brian Mcdougall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,144 |
Cash | £7,905 |
Current Liabilities | £83,747 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 August 2015 | Delivered on: 28 August 2015 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|
1 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 September 2020 | Final account prior to dissolution in CVL (4 pages) |
12 February 2019 | Registered office address changed from C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX to C/O Prg 12a Bridgewater Shopping Centre Erskine PA8 7AA on 12 February 2019 (2 pages) |
27 December 2017 | Registered office address changed from C/O Offices of Armstrongs Victoria Chambers 142 West Nile Street Glasgow Lanarkshire G1 2RQ to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 27 December 2017 (2 pages) |
27 December 2017 | Resolutions
|
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 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
15 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
28 August 2015 | Registration of charge SC3456450001, created on 19 August 2015 (10 pages) |
28 August 2015 | Registration of charge SC3456450001, created on 19 August 2015 (10 pages) |
17 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
5 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
16 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
16 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
19 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
12 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
13 September 2010 | Registered office address changed from 116 Abercorn Street Paisley Renfrewshire PA3 4AY on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from 116 Abercorn Street Paisley Renfrewshire PA3 4AY on 13 September 2010 (1 page) |
21 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
14 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
14 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
13 August 2008 | Director appointed brian mcdougall (2 pages) |
13 August 2008 | Director appointed brian mcdougall (2 pages) |
1 August 2008 | Registered office changed on 01/08/2008 from victoria chambers 142 west nile street glasgow G1 2RQ (1 page) |
1 August 2008 | Secretary appointed adam armstrong (2 pages) |
1 August 2008 | Secretary appointed adam armstrong (2 pages) |
1 August 2008 | Registered office changed on 01/08/2008 from victoria chambers 142 west nile street glasgow G1 2RQ (1 page) |
17 July 2008 | Resolutions
|
17 July 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
17 July 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
17 July 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
17 July 2008 | Resolutions
|
17 July 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
11 July 2008 | Incorporation (18 pages) |
11 July 2008 | Incorporation (18 pages) |