Johnstone
Renfrewshire
PA5 8QG
Scotland
Secretary Name | Mark Canning |
---|---|
Status | Closed |
Appointed | 23 February 2010(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 | 23 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Glasgow Road Paisley PA1 3PX Scotland |
Director Name | Antony Julian Shaw |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Glasgow Road Paisley PA1 3PX Scotland |
Registered Address | 67b High Street Johnstone Renfrewshire PA5 8QG Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Johnstone North, Kilbarchan & Lochwinnoch |
100 at £1 | Mark Canning 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,284 |
Cash | £34 |
Current Liabilities | £28,879 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
11 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2015 | Application to strike the company off the register (3 pages) |
13 May 2015 | Application to strike the company off the register (3 pages) |
30 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
28 August 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
28 August 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
15 October 2013 | Registered office address changed from 1 Glasgow Road Paisley PA1 3PX United Kingdom on 15 October 2013 (1 page) |
15 October 2013 | Registered office address changed from 1 Glasgow Road Paisley PA1 3PX United Kingdom on 15 October 2013 (1 page) |
3 September 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
3 September 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
14 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Previous accounting period shortened from 30 April 2013 to 28 February 2013 (1 page) |
13 March 2013 | Previous accounting period shortened from 30 April 2013 to 28 February 2013 (1 page) |
13 March 2013 | Termination of appointment of Mark Paterson-Mandagie as a director (1 page) |
13 March 2013 | Termination of appointment of Mark Paterson-Mandagie as a director (1 page) |
6 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
13 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
26 October 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
26 October 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
26 October 2011 | Previous accounting period extended from 28 February 2011 to 30 April 2011 (1 page) |
26 October 2011 | Previous accounting period extended from 28 February 2011 to 30 April 2011 (1 page) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Termination of appointment of Antony Shaw as a director (1 page) |
22 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Termination of appointment of Antony Shaw as a director (1 page) |
22 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
23 February 2010 | Incorporation (24 pages) |
23 February 2010 | Incorporation (24 pages) |