12 Seedhill Road
Paisley
Renfrewshire
PA1 1JS
Scotland
Director Name | Mr John Richard Shaw |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 August 2015) |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | Mile End Mill Studio 2010 12 Seedhill Road Paisley Renfrewshire PA1 1JS Scotland |
Website | www.fissionc.com |
---|---|
Telephone | 0141 8898889 |
Telephone region | Glasgow |
Registered Address | Mile End Mill Studio 2010 12 Seedhill Road Paisley Renfrewshire PA1 1JS Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Year | 2013 |
---|---|
Net Worth | £1,467 |
Cash | £6 |
Current Liabilities | £22,427 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 May 2016 | Compulsory strike-off action has been suspended (1 page) |
28 May 2016 | Compulsory strike-off action has been suspended (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2016 | Termination of appointment of John Richard Shaw as a director on 31 August 2015 (1 page) |
26 January 2016 | Termination of appointment of John Richard Shaw as a director on 31 August 2015 (1 page) |
26 January 2016 | Current accounting period extended from 30 April 2016 to 31 October 2016 (1 page) |
26 January 2016 | Current accounting period extended from 30 April 2016 to 31 October 2016 (1 page) |
21 April 2015 | Registered office address changed from 12 Studio 2010, Mile End Mill 12 Seedhill Road Paisley Renfrewshire PA1 1JS United Kingdom to Mile End Mill Studio 2010 12 Seedhill Road Paisley Renfrewshire PA1 1JS on 21 April 2015 (1 page) |
21 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Director's details changed for Mr John Richard Shaw on 1 August 2014 (2 pages) |
21 April 2015 | Registered office address changed from 12 Studio 2010, Mile End Mill 12 Seedhill Road Paisley Renfrewshire PA1 1JS Scotland to Mile End Mill Studio 2010 12 Seedhill Road Paisley Renfrewshire PA1 1JS on 21 April 2015 (1 page) |
21 April 2015 | Registered office address changed from 12 Studio 2010, Mile End Mill 12 Seedhill Road Paisley Renfrewshire PA1 1JS Scotland to Mile End Mill Studio 2010 12 Seedhill Road Paisley Renfrewshire PA1 1JS on 21 April 2015 (1 page) |
21 April 2015 | Director's details changed for Mr John Richard Shaw on 1 August 2014 (2 pages) |
21 April 2015 | Registered office address changed from 12 Studio 2010, Mile End Mill 12 Seedhill Road Paisley Renfrewshire PA1 1JS United Kingdom to Mile End Mill Studio 2010 12 Seedhill Road Paisley Renfrewshire PA1 1JS on 21 April 2015 (1 page) |
21 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Director's details changed for Ms Morag Anne Malloy on 1 August 2014 (2 pages) |
21 April 2015 | Director's details changed for Ms Morag Anne Malloy on 1 August 2014 (2 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
16 July 2014 | Registered office address changed from 56 John Neilson Avenue Paisley PA1 2SX to 12 Studio 2010, Mile End Mill 12 Seedhill Road Paisley Renfrewshire PA1 1JS on 16 July 2014 (1 page) |
16 July 2014 | Registered office address changed from 56 John Neilson Avenue Paisley PA1 2SX to 12 Studio 2010, Mile End Mill 12 Seedhill Road Paisley Renfrewshire PA1 1JS on 16 July 2014 (1 page) |
18 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
18 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 June 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
12 June 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 June 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Appointment of Mr John Richard Shaw as a director (2 pages) |
23 February 2011 | Appointment of Mr John Richard Shaw as a director (2 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
11 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Ms Morag Anne Malloy on 10 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Ms Morag Anne Malloy on 10 April 2010 (2 pages) |
16 April 2009 | Incorporation (18 pages) |
16 April 2009 | Incorporation (18 pages) |