Greenock
PA15 4LQ
Scotland
Director Name | Mrs Manjit Kaur |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2010(same day as company formation) |
Role | Retailer Assitant |
Country of Residence | Scotland |
Correspondence Address | Costcutter 54 Captain St Greenock PA15 4LQ Scotland |
Director Name | Mrs Narinder Kaur |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2010(same day as company formation) |
Role | Retailer Assitant |
Country of Residence | Scotland |
Correspondence Address | Costcutter 54 Captain St Greenock PA15 4LQ Scotland |
Secretary Name | Mr Gurdeep Singh Boparai |
---|---|
Status | Closed |
Appointed | 03 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Costcutter 54 Captain St Greenock PA15 4LQ Scotland |
Director Name | Mr Charon Singh |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (closed 24 October 2017) |
Role | Sales Assistant |
Country of Residence | Scotland |
Correspondence Address | Costcutter 54 Captain St Greenock PA15 4LQ Scotland |
Registered Address | Costcutter 54 Captain St Greenock PA15 4LQ Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
1 at £1 | Gurdeep Singh Boparai 33.33% Ordinary |
---|---|
1 at £1 | Manjit Kaur 33.33% Ordinary |
1 at £1 | Narinder Kaur 33.33% Ordinary |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2017 | Application to strike the company off the register (3 pages) |
10 March 2017 | Confirmation statement made on 3 March 2017 with updates (7 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (7 pages) |
8 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
12 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
20 April 2010 | Appointment of Mr Charon Singh as a director (2 pages) |
4 March 2010 | Registered office address changed from Costcutter 54 Captain St Greenock PA15 4LQ on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from Costcutter 54 Captain St Greenock PA15 5LQ Scotland on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from Costcutter 54 Captain St Greenock PA15 4LQ Scotland on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from Costcutter 54 Captain St Greenock PA15 5LQ Scotland on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from Costcutter 54 Captain St Greenock PA15 4LQ Scotland on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from Costcutter 54 Captain St Greenock PA15 4LQ on 4 March 2010 (1 page) |
3 March 2010 | Incorporation
|