Giffnock
Glasgow
G46 7LH
Scotland
Director Name | Mrs Hazel Gordon |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2016(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 13 February 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Torrington Avenue Glasgow G46 7LH Scotland |
Director Name | Mr Ian James William Torrance |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 11 Endrick Drive Bearsden Glasgow G61 2EA Scotland |
Secretary Name | Mr Ian James William Torrance |
---|---|
Status | Resigned |
Appointed | 16 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Endrick Drive Bearsden Glasgow G61 2EA Scotland |
Website | www.peden-patrick.co.uk |
---|
Registered Address | 79 Renfrew Road Paisley PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £583,333 |
Current Liabilities | £300,000 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
13 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 November 2019 | Final account prior to dissolution in MVLÂ (final account attached) (7 pages) |
16 April 2018 | Registered office address changed from 7 Torrington Avenue Glasgow G46 7LH to 79 Renfrew Road Paisley PA3 4DA on 16 April 2018 (2 pages) |
16 April 2018 | Resolutions
|
29 March 2018 | Confirmation statement made on 16 March 2018 with updates (4 pages) |
15 May 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
15 May 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
21 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
10 October 2016 | Appointment of Hazel Gordon as a director on 1 October 2016 (2 pages) |
10 October 2016 | Appointment of Hazel Gordon as a director on 1 October 2016 (2 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
31 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
16 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
24 April 2014 | Termination of appointment of Ian Torrance as a secretary (1 page) |
24 April 2014 | Termination of appointment of Ian Torrance as a secretary (1 page) |
24 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
12 March 2014 | Registered office address changed from 13 Bath Street Glasgow G2 1HY United Kingdom on 12 March 2014 (2 pages) |
12 March 2014 | Registered office address changed from 13 Bath Street Glasgow G2 1HY United Kingdom on 12 March 2014 (2 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
10 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
1 November 2012 | Termination of appointment of Ian Torrance as a director (1 page) |
1 November 2012 | Termination of appointment of Ian Torrance as a director (1 page) |
28 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
5 April 2011 | Previous accounting period shortened from 31 March 2011 to 31 October 2010 (4 pages) |
5 April 2011 | Previous accounting period shortened from 31 March 2011 to 31 October 2010 (4 pages) |
31 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
25 March 2010 | Statement of capital following an allotment of shares on 17 March 2010
|
25 March 2010 | Statement of capital following an allotment of shares on 17 March 2010
|
16 March 2010 | Incorporation (26 pages) |
16 March 2010 | Incorporation (26 pages) |