Erskine
PA8 7AA
Scotland
Secretary Name | Mr David Bow |
---|---|
Status | Closed |
Appointed | 01 January 2010(6 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (closed 18 March 2018) |
Role | Company Director |
Correspondence Address | 12a Bridgewater Shopping Centre Erskine PA8 7AA Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 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 | 24 June 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 12a Bridgewater Shopping Centre Erskine PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
Year | 2013 |
---|---|
Net Worth | £7,649 |
Cash | £99 |
Current Liabilities | £30,349 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
31 July 2015 | Registered office address changed from C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX to C/O Prg Partnership 12a Bridgewater Shopping Centre Erskine PA8 7AA on 31 July 2015 (1 page) |
---|---|
12 February 2015 | Registered office address changed from 400 Great Western Road Glasgow G4 9HZ to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 12 February 2015 (1 page) |
1 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (3 pages) |
10 February 2010 | Appointment of Mr David Bow as a secretary (1 page) |
10 February 2010 | Appointment of Mr James Mclellan as a director (2 pages) |
1 July 2009 | Resolutions
|
29 June 2009 | Appointment terminated director stephen mabbott (1 page) |
29 June 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
24 June 2009 | Incorporation (18 pages) |