Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3TF
Scotland
Director Name | Kenneth McKim |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2009(same day as company formation) |
Role | Fire Safety Consultant |
Country of Residence | Scotland |
Correspondence Address | Homelea House Faith Avenue Quarriers Village Bridge Of Weir Renfrewshire PA11 3TF Scotland |
Secretary Name | Kenneth McKim |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 2009(same day as company formation) |
Role | Fire Safety Consultant |
Country of Residence | Scotland |
Correspondence Address | Homelea House Faith Avenue Quarriers Village Bridge Of Weir Renfrewshire PA11 3TF Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 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 | 16 June 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.nicollshand.co.uk |
---|
Registered Address | Homelea House Faith Avenue Quarriers Village Bridge Of Weir Renfrewshire PA11 3TF Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East |
Year | 2013 |
---|---|
Net Worth | £18,547 |
Cash | £31,867 |
Current Liabilities | £15,431 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2017 | Application to strike the company off the register (3 pages) |
6 October 2017 | Application to strike the company off the register (3 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
7 July 2017 | Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 7 July 2017 (1 page) |
7 July 2017 | Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 7 July 2017 (1 page) |
5 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Director's details changed for Kenneth Mckim on 23 October 2015 (2 pages) |
18 July 2016 | Director's details changed for Brian Chisholm on 16 June 2016 (2 pages) |
18 July 2016 | Director's details changed for Kenneth Mckim on 23 October 2015 (2 pages) |
18 July 2016 | Director's details changed for Brian Chisholm on 16 June 2016 (2 pages) |
18 July 2016 | Secretary's details changed for Kenneth Mckim on 23 October 2015 (1 page) |
18 July 2016 | Secretary's details changed for Kenneth Mckim on 23 October 2015 (1 page) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
16 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (6 pages) |
16 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (6 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 August 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
24 August 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
7 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Director's details changed for Brian Chisholm on 16 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Kenneth Mckim on 16 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Director's details changed for Kenneth Mckim on 16 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Brian Chisholm on 16 June 2010 (2 pages) |
8 October 2009 | Statement of capital following an allotment of shares on 16 June 2009
|
8 October 2009 | Statement of capital following an allotment of shares on 16 June 2009
|
20 July 2009 | Director appointed brian chisholm (2 pages) |
20 July 2009 | Director appointed brian chisholm (2 pages) |
14 July 2009 | Director and secretary appointed kenneth mckim (2 pages) |
14 July 2009 | Director and secretary appointed kenneth mckim (2 pages) |
23 June 2009 | Appointment terminated director stephen mabbott (1 page) |
23 June 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
23 June 2009 | Appointment terminated director stephen mabbott (1 page) |
23 June 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
19 June 2009 | Resolutions
|
19 June 2009 | Resolutions
|
16 June 2009 | Incorporation (16 pages) |
16 June 2009 | Incorporation (16 pages) |