Paisley
Renfrewshire
PA1 3PN
Scotland
Director Name | Mrs Ann Bruce Rushforth |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caerleon House 4 Ledcameroch Crescent Bearsden Glasgow East Dunbartonshire G61 4AD Scotland |
Director Name | Mhairi Ann Rushforth |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 June 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Homelea House Faith Avenue Quarriers Village Bridge Of Weir Renfrewshire PA11 3SX Scotland |
Registered Address | Homelea House Faith Avenue Quarriers Village Bridge Of Weir Renfrewshire PA11 3SX Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East |
1 at £1 | Mhairi Rushforth 100.00% Ordinary |
---|
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2013 | Appointment of Mrs Anne Logie Sinclair as a director (2 pages) |
2 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Appointment of Mrs Anne Logie Sinclair as a director (2 pages) |
2 August 2013 | Termination of appointment of Mhairi Rushforth as a director (1 page) |
2 August 2013 | Termination of appointment of Mhairi Rushforth as a director (1 page) |
10 July 2013 | Termination of appointment of Mhairi Rushforth as a director (2 pages) |
10 July 2013 | Termination of appointment of Mhairi Rushforth as a director (2 pages) |
10 July 2013 | Appointment of Anne Logie Sinclair as a director (3 pages) |
10 July 2013 | Appointment of Anne Logie Sinclair as a director (3 pages) |
28 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
28 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Registered office address changed from Crosslet House Argyll Avenue Dumbarton Dunbartonshire G82 3NS Scotland on 26 April 2012 (1 page) |
26 April 2012 | Registered office address changed from Crosslet House Argyll Avenue Dumbarton Dunbartonshire G82 3NS Scotland on 26 April 2012 (1 page) |
20 March 2012 | Appointment of Mhairi Ann Rushforth as a director (2 pages) |
20 March 2012 | Company name changed scot childcare LTD\certificate issued on 20/03/12
|
20 March 2012 | Termination of appointment of Ann Rushforth as a director (1 page) |
20 March 2012 | Termination of appointment of Ann Rushforth as a director (1 page) |
20 March 2012 | Company name changed scot childcare LTD\certificate issued on 20/03/12
|
20 March 2012 | Appointment of Mhairi Ann Rushforth as a director (2 pages) |
27 October 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
5 August 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
29 July 2011 | Registered office address changed from Napier House Erskine Ferry Road Old Kilpatrick Glasgow Dunbartonshire G60 5EU Scotland on 29 July 2011 (1 page) |
29 July 2011 | Registered office address changed from Napier House Erskine Ferry Road Old Kilpatrick Glasgow Dunbartonshire G60 5EU Scotland on 29 July 2011 (1 page) |
7 June 2010 | Incorporation
|
7 June 2010 | Incorporation
|
7 June 2010 | Incorporation
|