Paisley
Renfrewshire
PA2 6JR
Scotland
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Registered Address | 4 Burns Drive Wemyss Bay Inverclyde PA18 6BY Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde South West |
1 at £1 | Derek Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£191,377 |
Current Liabilities | £221,898 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2014 | Order of court for early dissolution (1 page) |
9 July 2014 | Registered office address changed from 11 Bushes Avenue Paisley PA2 6JR Uk on 9 July 2014 (2 pages) |
9 July 2014 | Registered office address changed from 11 Bushes Avenue Paisley PA2 6JR Uk on 9 July 2014 (2 pages) |
9 July 2014 | Company name changed engineering industrial services scotland LIMITED\certificate issued on 09/07/14
|
9 July 2014 | Resolutions
|
30 January 2014 | Notice of winding up order (1 page) |
30 January 2014 | Court order notice of winding up (1 page) |
13 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2013 | Annual return made up to 18 February 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
21 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2013 | Compulsory strike-off action has been suspended (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 September 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
18 May 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
17 March 2009 | Director appointed mr derek jones (1 page) |
19 February 2009 | Appointment terminated director peter valaitis (1 page) |
18 February 2009 | Incorporation (13 pages) |