Ferry Village
Renfrew
PA4 8BP
Scotland
Director Name | Mr Steve Charles McKenzie |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2010(same day as company formation) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(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 | 11 February 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Claire Euphemia Donaldson 50.00% Ordinary |
---|---|
1 at £1 | Steve Charles Mckenzie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£939 |
Cash | £551 |
Current Liabilities | £1,590 |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
15 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2015 | Application to strike the company off the register (3 pages) |
6 January 2015 | Application to strike the company off the register (3 pages) |
11 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
1 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
1 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
14 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
24 April 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
10 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Appointment of Mr Steve Charles Mckenzie as a director (2 pages) |
9 March 2011 | Appointment of Mr Steve Charles Mckenzie as a director (2 pages) |
25 February 2010 | Statement of capital following an allotment of shares on 17 February 2010
|
25 February 2010 | Statement of capital following an allotment of shares on 17 February 2010
|
25 February 2010 | Appointment of Claire Euphemia Donaldson as a director (3 pages) |
25 February 2010 | Appointment of Claire Euphemia Donaldson as a director (3 pages) |
18 February 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
18 February 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
18 February 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
18 February 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
11 February 2010 | Incorporation (22 pages) |
11 February 2010 | Incorporation (22 pages) |