Renfrew
PA4 8WF
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Dawn Wright |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2011(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Main Street Cardenden Fife KY5 0NA Scotland |
Secretary Name | Gillian McGeechan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2011(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 15 October 2012) |
Role | Company Director |
Correspondence Address | 43 Victoria Street Kirkintilloch Glasgow G66 1LG Scotland |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
2 at £1 | Craig Wright 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£113,696 |
Cash | £65,251 |
Current Liabilities | £519,873 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
24 July 2014 | Delivered on: 29 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
31 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
---|---|
9 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
8 August 2016 | Registered office address changed from C/O Wallace White Accountants Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016 (1 page) |
16 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
1 May 2015 | Termination of appointment of Dawn Wright as a director on 1 February 2015 (1 page) |
1 May 2015 | Termination of appointment of Dawn Wright as a director on 1 February 2015 (1 page) |
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 July 2014 | Registration of charge SC3706890001, created on 24 July 2014 (8 pages) |
14 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
1 August 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Registered office address changed from Suite 341 Baltic Chambers 50 Wellington Street Glasgow Strathclyde G2 6HJ Scotland on 8 January 2013 (1 page) |
8 January 2013 | Termination of appointment of Gillian Mcgeechan as a secretary (1 page) |
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Registered office address changed from Suite 341 Baltic Chambers 50 Wellington Street Glasgow Strathclyde G2 6HJ Scotland on 8 January 2013 (1 page) |
5 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
13 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
11 November 2011 | Appointment of Dawn Wright as a director (3 pages) |
11 November 2011 | Appointment of Gillian Mcgeechan as a secretary (3 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
19 January 2010 | Appointment of Craig Thomson Wright as a director (3 pages) |
12 January 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
12 January 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
12 January 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
5 January 2010 | Incorporation (22 pages) |