Mauchline
KA5 5HH
Scotland
Director Name | Mr Alan Douglas Colvin |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2013(2 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 30 September 2013) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | East Fulton Darluith Road Linwood PA3 3TP Scotland |
Secretary Name | Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2010(same day as company formation) |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Registered Address | East Fulton Darluith Road Linwood PA3 3TP Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Houston, Crosslee & Linwood |
1 at £1 | George Douglas Hammersely 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2017 | Application to strike the company off the register (3 pages) |
24 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
8 July 2014 | Termination of appointment of Grant Smith Law Practice as a secretary (1 page) |
8 July 2014 | Termination of appointment of Grant Smith Law Practice as a secretary (1 page) |
8 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
14 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
21 October 2013 | Termination of appointment of Alan Colvin as a director (1 page) |
29 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 February 2013 | Appointment of Mr Alan Douglas Colvin as a director (2 pages) |
10 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Registered office address changed from Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN United Kingdom on 16 May 2011 (2 pages) |
28 January 2011 | Resolutions
|
28 January 2011 | Company name changed mclaren painters LIMITED\certificate issued on 28/01/11
|
22 June 2010 | Incorporation (23 pages) |