Johnstone
Renfrewshire
PA5 8QG
Scotland
Secretary Name | Mark Canning |
---|---|
Status | Closed |
Appointed | 04 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 67b High Street Johnstone Renfrewshire PA5 8QG Scotland |
Director Name | Mark Paterson-Mandagie |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Glasgow Road Paisley PA1 3PX Scotland |
Director Name | Mrs Anne Hardie |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2010(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67b High Street Johnstone Renfrewshire PA5 8QG Scotland |
Registered Address | 67b High Street Johnstone Renfrewshire PA5 8QG Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Johnstone North, Kilbarchan & Lochwinnoch |
290 at £1 | Mark Canning 72.50% Ordinary A |
---|---|
18 at £1 | Nicola Jane Hardie 4.50% Ordinary A |
16 at £1 | Alison Gail Baldock 4.00% Ordinary A |
16 at £1 | Julie Anne Hardie 4.00% Ordinary A |
60 at £1 | Pia Remo 15.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £9,789 |
Cash | £3 |
Current Liabilities | £8,480 |
Latest Accounts | 30 November 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
3 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2014 | Application to strike the company off the register (3 pages) |
28 November 2014 | Application to strike the company off the register (3 pages) |
11 July 2014 | Withdraw the company strike off application (1 page) |
11 July 2014 | Withdraw the company strike off application (1 page) |
4 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2014 | Application to strike the company off the register (3 pages) |
23 June 2014 | Application to strike the company off the register (3 pages) |
18 June 2014 | Termination of appointment of Anne Hardie as a director on 10 June 2014 (1 page) |
18 June 2014 | Termination of appointment of Anne Hardie as a director on 10 June 2014 (1 page) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
3 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders (5 pages) |
3 December 2013 | Registered office address changed from 67C High Street Johnstone Renfrewshire PA5 8QG Scotland on 3 December 2013 (1 page) |
3 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders (5 pages) |
3 December 2013 | Registered office address changed from 67C High Street Johnstone Renfrewshire PA5 8QG Scotland on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from 67C High Street Johnstone Renfrewshire PA5 8QG Scotland on 3 December 2013 (1 page) |
3 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders (5 pages) |
28 September 2013 | Registered office address changed from 1 Glasgow Road Paisley PA1 3PX United Kingdom on 28 September 2013 (1 page) |
28 September 2013 | Registered office address changed from 1 Glasgow Road Paisley PA1 3PX United Kingdom on 28 September 2013 (1 page) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
5 June 2013 | Termination of appointment of Mark Paterson-Mandagie as a director on 30 May 2013 (1 page) |
5 June 2013 | Termination of appointment of Mark Paterson-Mandagie as a director on 30 May 2013 (1 page) |
5 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
7 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Statement of capital following an allotment of shares on 10 October 2011
|
10 October 2011 | Statement of capital following an allotment of shares on 10 October 2011
|
3 August 2011 | Statement of capital following an allotment of shares on 5 November 2010
|
3 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
3 August 2011 | Statement of capital following an allotment of shares on 5 November 2010
|
3 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
3 August 2011 | Statement of capital following an allotment of shares on 5 November 2010
|
5 November 2010 | Appointment of Mrs Anne Hardie as a director (2 pages) |
5 November 2010 | Appointment of Mrs Anne Hardie as a director (2 pages) |
4 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Incorporation (23 pages) |
4 November 2009 | Incorporation (23 pages) |