Kilmacolm
Renfrewshire
PA13 4LR
Scotland
Secretary Name | Mrs Anne Davidson MacDonald |
---|---|
Status | Closed |
Appointed | 07 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Beauly Crescent Kilmacolm Renfrewshire PA13 4LR Scotland |
Registered Address | Mirren Court One 119 Renfrew Road Paisley Renfrewshire PA3 4EA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Anne Davidson Macdonald 50.00% Ordinary |
---|---|
1 at £1 | Gordon Thomas Macdonald 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,486 |
Cash | £2,080 |
Current Liabilities | £12,566 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
17 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
29 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
24 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
3 July 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
11 July 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
31 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
24 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
9 June 2010 | Director's details changed for Mr Gordon Thomas Macdonald on 7 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Mr Gordon Thomas Macdonald on 7 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Gordon Thomas Macdonald on 7 May 2010 (2 pages) |
22 January 2010 | Registered office address changed from 8 Beauly Crescent Kilmacolm PA13 4LR United Kingdom on 22 January 2010 (1 page) |
22 January 2010 | Registered office address changed from 8 Beauly Crescent Kilmacolm PA13 4LR United Kingdom on 22 January 2010 (1 page) |
7 May 2009 | Incorporation (17 pages) |
7 May 2009 | Incorporation (17 pages) |