Glasgow
Lanarkshire
G32 7AH
Scotland
Director Name | Mr Paul Barnes |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2009(same day as company formation) |
Role | Building Contractor |
Country of Residence | Scotland |
Correspondence Address | 26 Easdale Drive Glasgow Lanarkshire G32 7AH Scotland |
Director Name | Miss Vikki Steward |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Secretary Name | Mr Jeffery Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(same day as company formation) |
Role | Accountant |
Correspondence Address | 1206 Tollcross Road Glasgow Lanarkshire G32 8HH Scotland |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2009(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Website | www.psnbuildingservices.co.uk |
---|
Registered Address | 1206 Tollcross Road Glasgow G32 8HH Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
1 at £1 | Katherine Barnes 50.00% Ordinary |
---|---|
1 at £1 | Paul Barnes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,546 |
Cash | £231 |
Current Liabilities | £43,878 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
14 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | Application to strike the company off the register (3 pages) |
7 April 2015 | Application to strike the company off the register (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
13 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
26 November 2013 | Previous accounting period shortened from 28 February 2013 to 31 January 2013 (1 page) |
26 November 2013 | Previous accounting period shortened from 28 February 2013 to 31 January 2013 (1 page) |
25 February 2013 | Registered office address changed from 1206 Tollcross, Glasgow, Lanarkshire G32 8HH on 25 February 2013 (1 page) |
25 February 2013 | Registered office address changed from 1206 Tollcross, Glasgow, Lanarkshire G32 8HH on 25 February 2013 (1 page) |
25 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
26 September 2012 | Termination of appointment of Jeffery Simpson as a secretary (1 page) |
26 September 2012 | Termination of appointment of Jeffery Simpson as a secretary (1 page) |
23 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
3 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
12 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
12 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
9 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Mr Paul Barnes on 11 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Paul Barnes on 11 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Mrs Katherine Barnes on 11 February 2010 (2 pages) |
9 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Mrs Katherine Barnes on 11 February 2010 (2 pages) |
16 February 2009 | Director appointed mrs katherine barnes (1 page) |
16 February 2009 | Director appointed mr paul barnes (1 page) |
16 February 2009 | Secretary appointed mr jeffery simpson (1 page) |
16 February 2009 | Secretary appointed mr jeffery simpson (1 page) |
16 February 2009 | Director appointed mr paul barnes (1 page) |
16 February 2009 | Director appointed mrs katherine barnes (1 page) |
13 February 2009 | Appointment terminated director vikki steward (1 page) |
13 February 2009 | Appointment terminated director vikki steward (1 page) |
12 February 2009 | Incorporation (14 pages) |
12 February 2009 | Incorporation (14 pages) |
12 February 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
12 February 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |