Erskine
PA8 7AA
Scotland
Director Name | Mr Mark Robert Donnelly |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2009(same day as company formation) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | 12a Bridgewater Shopping Centre Erskine PA8 7AA Scotland |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bristol Office, 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 12a Bridgewater Shopping Centre Erskine PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 October 2016 | Return of final meeting of voluntary winding up (3 pages) |
31 October 2016 | Notice of final meeting of creditors (2 pages) |
2 March 2015 | Registered office address changed from 12a Bridgewater Place Erskine PA8 7AA to 12a Bridgewater Shopping Centre Erskine PA8 7AA on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 12a Bridgewater Place Erskine PA8 7AA to 12a Bridgewater Shopping Centre Erskine PA8 7AA on 2 March 2015 (1 page) |
12 August 2013 | Resolutions
|
12 August 2013 | Registered office address changed from 27 Ingram Street Glasgow G1 1HA Scotland on 12 August 2013 (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders Statement of capital on 2012-10-09
|
9 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders Statement of capital on 2012-10-09
|
9 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
21 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
17 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
29 June 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
30 April 2010 | Appointment of Mr Mark Robert Donnelly as a director (2 pages) |
25 January 2010 | Termination of appointment of Peter Valaitis as a director (1 page) |
20 November 2009 | Appointment of Mr John Donnelly as a director (2 pages) |
9 October 2009 | Incorporation (19 pages) |