Bridgewater Shopping Centre
Erskine
PA8 7AA
Scotland
Director Name | Mr Steve Michael Graham |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Radleigh House 1, Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 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 | 24 February 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 12a Bridgewater Place Bridgewater Shopping Centre Erskine PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£6,013 |
Cash | £147 |
Current Liabilities | £58,700 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 October 2017 | Final Gazette dissolved following liquidation (1 page) |
3 July 2017 | Notice of final meeting of creditors (3 pages) |
3 July 2017 | Notice of final meeting of creditors (3 pages) |
3 July 2017 | Insolvency:form 4.26(scot) Return of final meeting (3 pages) |
3 July 2017 | Insolvency:form 4.26(scot) Return of final meeting (3 pages) |
1 July 2016 | Registered office address changed from Radleigh House 1, Golf Road Clarkston Glasgow G76 7HU to C/O the Prg Partnership Solicitors 12a Bridgewater Place Bridgewater Shopping Centre Erskine PA8 7AA on 1 July 2016 (1 page) |
1 July 2016 | Registered office address changed from Radleigh House 1, Golf Road Clarkston Glasgow G76 7HU to C/O the Prg Partnership Solicitors 12a Bridgewater Place Bridgewater Shopping Centre Erskine PA8 7AA on 1 July 2016 (1 page) |
4 July 2012 | Resolutions
|
4 July 2012 | Resolutions
|
29 May 2012 | Termination of appointment of Steve Graham as a director (2 pages) |
29 May 2012 | Termination of appointment of Steve Graham as a director (2 pages) |
9 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders Statement of capital on 2012-03-09
|
9 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders Statement of capital on 2012-03-09
|
13 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 March 2010 | Director's details changed for Steve Michael Graham on 24 February 2010 (2 pages) |
11 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Steve Michael Graham on 24 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Stephen Burrows on 24 February 2010 (2 pages) |
11 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Stephen Burrows on 24 February 2010 (2 pages) |
13 July 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
13 July 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
21 May 2009 | Director appointed steve graham (2 pages) |
21 May 2009 | Ad 24/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
21 May 2009 | Director appointed stephen burrows (2 pages) |
21 May 2009 | Director appointed steve graham (2 pages) |
21 May 2009 | Director appointed stephen burrows (2 pages) |
21 May 2009 | Ad 24/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
4 March 2009 | Resolutions
|
4 March 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
4 March 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
4 March 2009 | Appointment terminated director stephen george mabbott (1 page) |
4 March 2009 | Resolutions
|
4 March 2009 | Appointment terminated director stephen george mabbott (1 page) |
24 February 2009 | Incorporation (18 pages) |
24 February 2009 | Incorporation (18 pages) |