Irvine
Ayrshire
KA12 8AN
Scotland
Director Name | Mr William Hardie |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2008(same day as company formation) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | 1a Melville Terrace Stirling FK8 2ND Scotland |
Registered Address | 152a High Street Irvine Ayrshire KA12 8AN Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Irvine West |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Charles Findlay Hardie 50.00% Ordinary |
---|---|
1 at £1 | Mr William Hardie 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,946,132 |
Gross Profit | £1,704,714 |
Net Worth | £291,434 |
Cash | £217,825 |
Current Liabilities | £2,759,022 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
6 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2015 | Compulsory strike-off action has been suspended (1 page) |
28 March 2015 | Compulsory strike-off action has been suspended (1 page) |
13 September 2013 | Compulsory strike-off action has been suspended (1 page) |
13 September 2013 | Compulsory strike-off action has been suspended (1 page) |
30 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2012 | Total exemption full accounts made up to 31 August 2011 (12 pages) |
24 September 2012 | Total exemption full accounts made up to 31 August 2011 (12 pages) |
18 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders Statement of capital on 2012-09-18
|
18 September 2012 | Director's details changed for Mr Charles Findlay Hardie on 13 August 2012 (2 pages) |
18 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders Statement of capital on 2012-09-18
|
18 September 2012 | Director's details changed for Mr Charles Findlay Hardie on 13 August 2012 (2 pages) |
14 August 2012 | Alterations to floating charge 1 (5 pages) |
14 August 2012 | Alterations to floating charge 2 (5 pages) |
14 August 2012 | Alterations to floating charge 2 (5 pages) |
14 August 2012 | Alterations to floating charge 1 (5 pages) |
18 July 2012 | Registered office address changed from Mossband Farm High Street Newhouse Motherwell ML1 5ST on 18 July 2012 (1 page) |
18 July 2012 | Registered office address changed from Mossband Farm High Street Newhouse Motherwell ML1 5ST on 18 July 2012 (1 page) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 October 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Director's details changed for Mr Charles Findlay Hardie on 1 August 2011 (2 pages) |
27 October 2011 | Director's details changed for Mr Charles Findlay Hardie on 1 August 2011 (2 pages) |
27 October 2011 | Director's details changed for Mr Charles Findlay Hardie on 1 August 2011 (2 pages) |
18 July 2011 | Total exemption full accounts made up to 31 August 2010 (13 pages) |
18 July 2011 | Total exemption full accounts made up to 31 August 2010 (13 pages) |
27 April 2011 | Registered office address changed from 1a Melville Terrace Stirling FK8 2ND Scotland on 27 April 2011 (2 pages) |
27 April 2011 | Registered office address changed from 1a Melville Terrace Stirling FK8 2ND Scotland on 27 April 2011 (2 pages) |
20 April 2011 | Termination of appointment of William Hardie as a director (2 pages) |
20 April 2011 | Termination of appointment of William Hardie as a director (2 pages) |
7 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
22 May 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
22 May 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
18 February 2010 | Director's details changed for Mr Charles Findlay Hardie on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr William Hardie on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr William Hardie on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Charles Findlay Hardie on 18 February 2010 (2 pages) |
16 February 2010 | Total exemption full accounts made up to 31 August 2009 (5 pages) |
16 February 2010 | Total exemption full accounts made up to 31 August 2009 (5 pages) |
13 November 2009 | Director's details changed for Mr William Hardie on 27 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Mr Charles Findlay Hardie on 27 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Mr Charles Findlay Hardie on 27 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Mr William Hardie on 27 October 2009 (3 pages) |
9 September 2009 | Return made up to 13/08/09; full list of members (3 pages) |
9 September 2009 | Director's change of particulars / william hardie / 01/07/2009 (1 page) |
9 September 2009 | Director's change of particulars / william hardie / 01/07/2009 (1 page) |
9 September 2009 | Return made up to 13/08/09; full list of members (3 pages) |
9 September 2009 | Director's change of particulars / charles hardie / 09/09/2009 (1 page) |
9 September 2009 | Director's change of particulars / charles hardie / 09/09/2009 (1 page) |
29 October 2008 | Company name changed premier recycling solutions (scotland) LTD\certificate issued on 31/10/08 (2 pages) |
29 October 2008 | Company name changed premier recycling solutions (scotland) LTD\certificate issued on 31/10/08 (2 pages) |
22 August 2008 | Resolutions
|
22 August 2008 | Resolutions
|
22 August 2008 | Memorandum and Articles of Association (8 pages) |
22 August 2008 | Memorandum and Articles of Association (8 pages) |
13 August 2008 | Incorporation (13 pages) |
13 August 2008 | Incorporation (13 pages) |