Muirhead
Glasgow
G69 9NN
Scotland
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Gary Paton 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
14 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2016 | Compulsory strike-off action has been suspended (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
15 January 2015 | Compulsory strike-off action has been suspended (1 page) |
7 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
23 January 2014 | Compulsory strike-off action has been suspended (1 page) |
6 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Registered office address changed from Campbell House 126 Drymen Road Bearsden Glasgow G61 3RB on 8 July 2013 (1 page) |
8 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Registered office address changed from Campbell House 126 Drymen Road Bearsden Glasgow G61 3RB on 8 July 2013 (1 page) |
17 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
14 November 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
14 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
4 October 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Director's details changed for Mr Gary Paton on 8 July 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr Gary Paton on 8 July 2010 (2 pages) |
8 July 2009 | Incorporation (16 pages) |