Renfrew
PA4 8WF
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr George Murphy |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Auchingramont Road Hamilton ML3 0HS Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Louise Murphy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£576 |
Cash | £3,339 |
Current Liabilities | £3,916 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
18 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2018 | Application to strike the company off the register (3 pages) |
18 June 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
22 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
31 January 2018 | Director's details changed for Mrs Louise Murphy on 31 January 2018 (2 pages) |
9 June 2017 | Director's details changed for Mrs Louise Murphy on 9 June 2017 (2 pages) |
9 June 2017 | Director's details changed for Mrs Louise Murphy on 9 June 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
24 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
23 March 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
17 June 2015 | Director's details changed for Louise Conlon on 11 October 2014 (2 pages) |
17 June 2015 | Director's details changed for Louise Conlon on 11 October 2014 (2 pages) |
17 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
13 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
13 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
13 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
12 August 2013 | Accounts for a dormant company made up to 30 November 2012 (5 pages) |
12 August 2013 | Accounts for a dormant company made up to 30 November 2012 (5 pages) |
13 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Previous accounting period shortened from 31 May 2013 to 30 November 2012 (3 pages) |
21 May 2013 | Previous accounting period shortened from 31 May 2013 to 30 November 2012 (3 pages) |
13 March 2013 | Registered office address changed from 1 Auchingramont Road Hamilton ML3 0HS United Kingdom on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from 1 Auchingramont Road Hamilton ML3 0HS United Kingdom on 13 March 2013 (1 page) |
11 February 2013 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
11 February 2013 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
30 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
20 February 2012 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
14 October 2011 | Termination of appointment of George Murphy as a director (2 pages) |
14 October 2011 | Appointment of Louise Conlon as a director (3 pages) |
14 October 2011 | Appointment of Louise Conlon as a director (3 pages) |
14 October 2011 | Termination of appointment of George Murphy as a director (2 pages) |
8 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (3 pages) |
18 June 2010 | Appointment of George Murphy as a director (3 pages) |
18 June 2010 | Appointment of George Murphy as a director (3 pages) |
26 May 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
26 May 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
26 May 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
26 May 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
20 May 2010 | Incorporation (22 pages) |
20 May 2010 | Incorporation (22 pages) |