Renfrew
Renfrewshire
PA4 0DF
Scotland
Director Name | Mr Craig Roberts |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Status | Closed |
Appointed | 29 January 2009(same day as company formation) |
Role | Sales Assisant |
Country of Residence | Scotland |
Correspondence Address | 9 Charles Street Largs PA4 0DF Scotland |
Director Name | Mr Martin McKenna |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Status | Resigned |
Appointed | 29 January 2009(same day as company formation) |
Role | Sales Assistant |
Correspondence Address | 12 Browncarrick Drive Ayr Ayrshire KA7 4JA Scotland |
Website | www.proexotics.co.uk |
---|---|
Telephone | 0141 8401939 |
Telephone region | Glasgow |
Registered Address | 17 Grey Place, Flat 1/3 Grey Place Greenock Renfrewshire PA15 1YF Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
5 at £1 | William Ewart 55.56% Ordinary |
---|---|
4 at £1 | Craig Robertson 44.44% Ordinary |
Year | 2014 |
---|---|
Turnover | £124,778 |
Gross Profit | £43,028 |
Net Worth | -£10,738 |
Current Liabilities | £18,227 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
3 March 2016 | Bona Vacantia disclaimer (1 page) |
---|---|
3 March 2016 | Bona Vacantia disclaimer (1 page) |
29 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2014 | Registered office address changed from 17 Lang Avenue Renfrew PA4 0DF United Kingdom on 23 June 2014 (1 page) |
23 June 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Registered office address changed from 17 Lang Avenue Renfrew PA4 0DF United Kingdom on 23 June 2014 (1 page) |
23 June 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
10 April 2014 | Total exemption full accounts made up to 31 January 2013 (6 pages) |
10 April 2014 | Total exemption full accounts made up to 31 January 2013 (6 pages) |
1 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2014 | Compulsory strike-off action has been suspended (1 page) |
27 February 2014 | Compulsory strike-off action has been suspended (1 page) |
31 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
25 April 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
5 April 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
27 May 2010 | Register(s) moved to registered inspection location (1 page) |
27 May 2010 | Register inspection address has been changed (1 page) |
27 May 2010 | Director's details changed for Mr Craig Robertson on 29 January 2010 (2 pages) |
27 May 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Register inspection address has been changed (1 page) |
27 May 2010 | Director's details changed for Mr Craig Robertson on 29 January 2010 (2 pages) |
27 May 2010 | Register(s) moved to registered inspection location (1 page) |
27 May 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Mr William Ewart on 29 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr William Ewart on 29 January 2010 (2 pages) |
12 October 2009 | Termination of appointment of Martin Mckenna as a director (2 pages) |
12 October 2009 | Termination of appointment of Martin Mckenna as a director (2 pages) |
29 January 2009 | Incorporation (15 pages) |
29 January 2009 | Incorporation (15 pages) |