Greenock
Renfrewshire
PA16 8BG
Scotland
Director Name | Mr Colin John Ogilvie Smith |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 73 Union Street Greenock Renfrewshire PA16 8BG Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 73 Union Street Greenock Renfrewshire PA16 8BG Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Colin Smith 50.00% Ordinary |
---|---|
1 at £1 | Neil Macrae 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,914 |
Cash | £10,986 |
Current Liabilities | £25,498 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 28 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 3 weeks from now) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
31 October 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
12 January 2016 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
12 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
25 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
13 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2013 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
6 December 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
23 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (3 pages) |
10 February 2010 | Appointment of Colin John Ogilvie Smith as a director (3 pages) |
10 February 2010 | Appointment of Mr Neil John Macrae as a director (3 pages) |
5 November 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
5 November 2009 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
28 October 2009 | Incorporation (22 pages) |