Greenock
Renfrewshire
PA15 1XX
Scotland
Director Name | Mr Alistair Robert Thomas |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 20a Grey Place Greenock Renfrewshire PA15 1YF Scotland |
Director Name | Mrs Linda McLean Mackay |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2011(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 February 2017) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 3 Jamaica Lane Greenock Renfrewshire PA15 1XX Scotland |
Director Name | Mr Allan David McGhee |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2017(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Flat 3/2 Wellington Way Greenock PA15 4LG Scotland |
Registered Address | 3 Jamaica Lane Greenock Renfrewshire PA15 1XX Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
100 at £1 | Linda Mclean Mackay 100.00% Ordinary |
---|
Latest Accounts | 31 January 2020 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
30 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2020 | Voluntary strike-off action has been suspended (1 page) |
24 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2020 | Application to strike the company off the register (3 pages) |
9 November 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
9 November 2020 | Micro company accounts made up to 31 January 2019 (4 pages) |
14 October 2020 | Cessation of Allan David Mcghee as a person with significant control on 30 September 2020 (1 page) |
14 October 2020 | Change of details for Mr Alistair Robert Thomas as a person with significant control on 30 September 2020 (2 pages) |
13 October 2020 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
12 October 2020 | Termination of appointment of Allan David Mcghee as a director on 30 September 2020 (1 page) |
18 February 2020 | Compulsory strike-off action has been suspended (1 page) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
22 February 2019 | Notification of Allan David Mcghee as a person with significant control on 1 February 2018 (2 pages) |
10 January 2019 | Amended total exemption full accounts made up to 31 January 2017 (7 pages) |
27 November 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
29 March 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
22 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
22 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
26 August 2017 | Appointment of Mr Allan David Mcghee as a director on 26 August 2017 (2 pages) |
26 August 2017 | Appointment of Mr Allan David Mcghee as a director on 26 August 2017 (2 pages) |
16 February 2017 | Amended total exemption full accounts made up to 31 January 2016 (14 pages) |
16 February 2017 | Amended total exemption full accounts made up to 31 January 2016 (14 pages) |
2 February 2017 | Appointment of Mr Alistair Robert Thomas as a director on 1 February 2017 (2 pages) |
2 February 2017 | Appointment of Mr Alistair Robert Thomas as a director on 1 February 2017 (2 pages) |
1 February 2017 | Termination of appointment of Linda Mclean Mackay as a director on 1 February 2017 (1 page) |
1 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
1 February 2017 | Termination of appointment of Linda Mclean Mackay as a director on 1 February 2017 (1 page) |
1 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
25 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
27 October 2015 | Accounts for a dormant company made up to 31 January 2015 (8 pages) |
27 October 2015 | Accounts for a dormant company made up to 31 January 2015 (8 pages) |
26 October 2015 | Registered office address changed from 3 Larkfield Industrial Estate 3 Earnhill Lane Greenock Renfrewshire PA16 0EQ to 3 Jamaica Lane Greenock Renfrewshire PA15 1XX on 26 October 2015 (1 page) |
26 October 2015 | Registered office address changed from 3 Larkfield Industrial Estate 3 Earnhill Lane Greenock Renfrewshire PA16 0EQ to 3 Jamaica Lane Greenock Renfrewshire PA15 1XX on 26 October 2015 (1 page) |
22 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
23 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
31 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
31 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
23 September 2013 | Registered office address changed from 39-41 Wilson Street Largs North Ayrshire KA30 9AQ on 23 September 2013 (1 page) |
23 September 2013 | Registered office address changed from 39-41 Wilson Street Largs North Ayrshire KA30 9AQ on 23 September 2013 (1 page) |
29 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
27 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
17 March 2011 | Termination of appointment of Alistair Thomas as a director (1 page) |
17 March 2011 | Appointment of Mrs Linda Mclean Mackay as a director (2 pages) |
17 March 2011 | Appointment of Mrs Linda Mclean Mackay as a director (2 pages) |
17 March 2011 | Termination of appointment of Alistair Thomas as a director (1 page) |
11 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
5 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
5 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
19 November 2010 | Registered office address changed from 20a Grey Place Greenock Renfrewshire PA15 1YF Scotland on 19 November 2010 (2 pages) |
19 November 2010 | Registered office address changed from 20a Grey Place Greenock Renfrewshire PA15 1YF Scotland on 19 November 2010 (2 pages) |
22 January 2010 | Incorporation
|
22 January 2010 | Incorporation
|