Paisley
Renfrewshire
PA1 1LU
Scotland
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2008(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Website | instylehomes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 8893221 |
Telephone region | Glasgow |
Registered Address | C/O 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers 11 Bothwell Street Glasgow G2 6LY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Craig Morton Douglas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,051 |
Cash | £50,229 |
Current Liabilities | £92,893 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
18 June 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 March 2022 | Final account prior to dissolution in a winding-up by the court (13 pages) |
25 October 2018 | Notice of winding up order (1 page) |
25 October 2018 | Registered office address changed from 1B Greenock Road Paisley Renfrewshire PA3 2LB to C/O 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers 11 Bothwell Street Glasgow G2 6LY on 25 October 2018 (2 pages) |
25 October 2018 | Court order notice of winding up (1 page) |
23 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2018 | Unaudited abridged accounts made up to 31 August 2017 (7 pages) |
30 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
29 August 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
29 August 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
29 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
17 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Director's details changed for Mr Craig Morton Douglas on 17 September 2012 (3 pages) |
17 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Director's details changed for Mr Craig Morton Douglas on 17 September 2012 (3 pages) |
17 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
2 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
16 February 2012 | Registered office address changed from 4 Glen Street Paisley Renfrewshire PA3 2JB Scotland on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from 4 Glen Street Paisley Renfrewshire PA3 2JB Scotland on 16 February 2012 (1 page) |
6 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
28 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
28 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
28 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
21 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
2 July 2010 | Registered office address changed from Studio 258 Abbey Mill Business Centre Paisley PA1 1TJ on 2 July 2010 (1 page) |
2 July 2010 | Registered office address changed from Studio 258 Abbey Mill Business Centre Paisley PA1 1TJ on 2 July 2010 (1 page) |
2 July 2010 | Registered office address changed from Studio 258 Abbey Mill Business Centre Paisley PA1 1TJ on 2 July 2010 (1 page) |
23 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
14 October 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (3 pages) |
18 August 2008 | Appointment terminated director acs nominees LIMITED (1 page) |
18 August 2008 | Appointment terminated director acs nominees LIMITED (1 page) |
18 August 2008 | Director appointed craig douglas (2 pages) |
18 August 2008 | Director appointed craig douglas (2 pages) |
5 August 2008 | Incorporation (16 pages) |
5 August 2008 | Incorporation (16 pages) |