Paisley
PA1 1JR
Scotland
Secretary Name | William Derek Guthrie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2/11 Anchor Mill 7 Thread Street Paisley PA1 1JR Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01205 357569 |
---|---|
Telephone region | Boston |
Registered Address | 9 Glasgow Road Paisley PA1 3QS Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley East & Ralston |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Barry Mcguire 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,270 |
Cash | £568 |
Current Liabilities | £11,420 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 January |
28 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2014 | Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page) |
31 October 2014 | Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page) |
25 April 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
10 February 2014 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
28 November 2013 | Previous accounting period shortened from 28 February 2013 to 31 January 2013 (1 page) |
28 November 2013 | Previous accounting period shortened from 28 February 2013 to 31 January 2013 (1 page) |
1 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
25 April 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
30 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
5 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
5 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
23 February 2010 | Director's details changed for Barry Mcguire on 12 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Barry Mcguire on 12 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
16 March 2009 | Director's change of particulars / barry mcguire / 12/02/2009 (1 page) |
16 March 2009 | Secretary's change of particulars / derek guthrie / 12/02/2009 (1 page) |
16 March 2009 | Secretary's change of particulars / derek guthrie / 12/02/2009 (1 page) |
16 March 2009 | Director's change of particulars / barry mcguire / 12/02/2009 (1 page) |
23 February 2009 | Director appointed barry mcguire (2 pages) |
23 February 2009 | Secretary appointed derek guthrie (2 pages) |
23 February 2009 | Director appointed barry mcguire (2 pages) |
23 February 2009 | Secretary appointed derek guthrie (2 pages) |
16 February 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
16 February 2009 | Appointment terminated director stephen george mabbott (1 page) |
16 February 2009 | Appointment terminated director stephen george mabbott (1 page) |
16 February 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
11 February 2009 | Incorporation (18 pages) |
11 February 2009 | Incorporation (18 pages) |