Bishopton
Renfrewshire
PA7 5LJ
Scotland
Director Name | Mr Stewart William Priest |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2011(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 29 December 2020) |
Role | Computer Analyst |
Country of Residence | Scotland |
Correspondence Address | 49 Lamont Avenue Bishopton PA7 5LJ Scotland |
Director Name | Mr Stephen Edenborough |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2012(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 29 December 2020) |
Role | University Lecturer |
Country of Residence | Scotland |
Correspondence Address | 49 Lamont Avenue Bishopton PA7 5LJ Scotland |
Director Name | Ms Sheena Margaret Gordon |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2013(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 29 December 2020) |
Role | Music Teacher |
Country of Residence | Scotland |
Correspondence Address | 49 Lamont Avenue Bishopton PA7 5LJ Scotland |
Director Name | Mr Kevin Geddes |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2018(10 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 29 December 2020) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 49 Lamont Avenue Bishopton PA7 5LJ Scotland |
Director Name | Mrs Fiona Garrett |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(same day as company formation) |
Role | Administrator Nhs |
Country of Residence | Scotland |
Correspondence Address | 49 Lamont Avenue Bishopton PA7 5LJ Scotland |
Director Name | Christopher Ian Gray |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(same day as company formation) |
Role | Professional Musician |
Country of Residence | Scotland |
Correspondence Address | Flat 1/3 334 Meadowside Quay Walk Glasgow Harbour Glasgow G11 6AW Scotland |
Director Name | Janice Margaret Irving |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(same day as company formation) |
Role | NHS Administrator |
Country of Residence | Scotland |
Correspondence Address | 2 Ambassador Way Renfrew Renfrewshire PA4 0NS Scotland |
Director Name | Mr Matthew John Chinn |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 February 2013) |
Role | Professional Musician |
Country of Residence | Scotland |
Correspondence Address | 49 Lamont Avenue Bishopton PA7 5LJ Scotland |
Website | www.nostringsattachedscotland.org |
---|
Registered Address | 49 Lamont Avenue Bishopton PA7 5LJ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Bishopton, Bridge of Weir & Langbank |
Year | 2014 |
---|---|
Turnover | £33,697 |
Net Worth | £10,936 |
Cash | £12,120 |
Current Liabilities | £2,141 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
29 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2020 | Voluntary strike-off action has been suspended (1 page) |
13 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2020 | Application to strike the company off the register (3 pages) |
22 September 2020 | Total exemption full accounts made up to 31 July 2020 (15 pages) |
27 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
24 January 2020 | Total exemption full accounts made up to 31 July 2019 (15 pages) |
22 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
13 March 2019 | Total exemption full accounts made up to 31 July 2018 (15 pages) |
30 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
30 July 2018 | Appointment of Mr Kevin Geddes as a director on 27 July 2018 (2 pages) |
29 March 2018 | Total exemption full accounts made up to 31 July 2017 (14 pages) |
24 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
13 April 2017 | Total exemption full accounts made up to 31 July 2016 (14 pages) |
13 April 2017 | Total exemption full accounts made up to 31 July 2016 (14 pages) |
24 July 2016 | Confirmation statement made on 22 July 2016 with updates (4 pages) |
24 July 2016 | Confirmation statement made on 22 July 2016 with updates (4 pages) |
24 July 2016 | Termination of appointment of Janice Margaret Irving as a director on 1 October 2015 (1 page) |
24 July 2016 | Termination of appointment of Janice Margaret Irving as a director on 1 October 2015 (1 page) |
23 March 2016 | Total exemption full accounts made up to 31 July 2015 (14 pages) |
23 March 2016 | Total exemption full accounts made up to 31 July 2015 (14 pages) |
3 August 2015 | Annual return made up to 22 July 2015 no member list (5 pages) |
3 August 2015 | Annual return made up to 22 July 2015 no member list (5 pages) |
1 April 2015 | Total exemption full accounts made up to 31 July 2014 (16 pages) |
1 April 2015 | Total exemption full accounts made up to 31 July 2014 (16 pages) |
7 August 2014 | Annual return made up to 22 July 2014 no member list (5 pages) |
7 August 2014 | Annual return made up to 22 July 2014 no member list (5 pages) |
7 April 2014 | Total exemption full accounts made up to 31 July 2013 (16 pages) |
7 April 2014 | Total exemption full accounts made up to 31 July 2013 (16 pages) |
29 July 2013 | Annual return made up to 22 July 2013 no member list (5 pages) |
29 July 2013 | Annual return made up to 22 July 2013 no member list (5 pages) |
17 May 2013 | Termination of appointment of Matthew Chinn as a director (1 page) |
17 May 2013 | Appointment of Ms Sheena Margaret Gordon as a director (2 pages) |
17 May 2013 | Termination of appointment of Matthew Chinn as a director (1 page) |
17 May 2013 | Appointment of Ms Sheena Margaret Gordon as a director (2 pages) |
4 April 2013 | Total exemption full accounts made up to 31 July 2012 (15 pages) |
4 April 2013 | Total exemption full accounts made up to 31 July 2012 (15 pages) |
9 August 2012 | Annual return made up to 22 July 2012 no member list (5 pages) |
9 August 2012 | Annual return made up to 22 July 2012 no member list (5 pages) |
30 March 2012 | Total exemption full accounts made up to 31 July 2011 (14 pages) |
30 March 2012 | Total exemption full accounts made up to 31 July 2011 (14 pages) |
9 March 2012 | Appointment of Mr Stephen Edenborough as a director (2 pages) |
9 March 2012 | Appointment of Mr Stephen Edenborough as a director (2 pages) |
10 February 2012 | Appointment of Mr Stewart William Priest as a director (2 pages) |
10 February 2012 | Appointment of Mr Stewart William Priest as a director (2 pages) |
9 February 2012 | Termination of appointment of Fiona Garrett as a director (1 page) |
9 February 2012 | Termination of appointment of Fiona Garrett as a director (1 page) |
11 August 2011 | Termination of appointment of Christopher Gray as a director (1 page) |
11 August 2011 | Termination of appointment of Christopher Gray as a director (1 page) |
11 August 2011 | Annual return made up to 22 July 2011 no member list (5 pages) |
11 August 2011 | Appointment of Mr Matthew Chinn as a director (2 pages) |
11 August 2011 | Annual return made up to 22 July 2011 no member list (5 pages) |
11 August 2011 | Appointment of Mr Matthew Chinn as a director (2 pages) |
23 February 2011 | Total exemption full accounts made up to 31 July 2010 (18 pages) |
23 February 2011 | Total exemption full accounts made up to 31 July 2010 (18 pages) |
17 August 2010 | Director's details changed for Fiona Garrett on 22 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Fiona Garrett on 22 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Christopher Ian Gray on 22 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Christopher Ian Gray on 22 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 22 July 2010 no member list (5 pages) |
16 August 2010 | Annual return made up to 22 July 2010 no member list (5 pages) |
15 August 2010 | Director's details changed for Christopher Ian Gray on 22 July 2010 (2 pages) |
15 August 2010 | Director's details changed for Janice Margaret Irving on 22 July 2010 (2 pages) |
15 August 2010 | Director's details changed for Janice Margaret Irving on 22 July 2010 (2 pages) |
15 August 2010 | Director's details changed for Christopher Ian Gray on 22 July 2010 (2 pages) |
12 March 2010 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
12 March 2010 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
31 July 2009 | Director's change of particulars / christopher gray / 01/04/2009 (1 page) |
31 July 2009 | Director's change of particulars / christopher gray / 01/04/2009 (1 page) |
31 July 2009 | Annual return made up to 22/07/09 (3 pages) |
31 July 2009 | Annual return made up to 22/07/09 (3 pages) |
22 July 2008 | Incorporation (24 pages) |
22 July 2008 | Incorporation (24 pages) |