Levan Heights
Gourock
Renfrewshire
PA19 1BH
Scotland
Director Name | Mr Ian Hansley Johnstone |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2010(same day as company formation) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | Belfield 10 Eglinton Terrace Skelmorlie Ayrshire PA17 5EP Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 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 | 25 February 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 73 Union Street Greenock PA16 8BG Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Calum Henderson 50.00% Ordinary |
---|---|
1 at £1 | Ian Johnstone 50.00% Ordinary |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
10 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2015 | Application to strike the company off the register (3 pages) |
14 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
2 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
5 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
19 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
1 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
8 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2011 | Director's details changed for Callum Peter Henderson on 25 February 2011 (2 pages) |
12 May 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Statement of capital following an allotment of shares on 25 February 2010
|
17 December 2010 | Appointment of Callum Peter Henderson as a director (3 pages) |
17 December 2010 | Appointment of Ian Hansley Johnstone as a director (3 pages) |
3 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
5 March 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
25 February 2010 | Incorporation (22 pages) |