Johnstone
Renfrewshire
PA5 8QG
Scotland
Secretary Name | Mark Canning |
---|---|
Status | Closed |
Appointed | 25 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 67b High Street Johnstone Renfrewshire PA5 8QG Scotland |
Director Name | Mark Paterson-Mandagie |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Glasgow Road Paisley PA1 3PX Scotland |
Director Name | Mr Iain Lyon Ritchie |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Glasgow Road Paisley PA1 3PX Scotland |
Registered Address | 67b High Street Johnstone Renfrewshire PA5 8QG Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Johnstone North, Kilbarchan & Lochwinnoch |
88 at £1 | Mark Canning 88.00% Ordinary |
---|---|
12 at £1 | Iain Ritchie 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,363 |
Cash | £214 |
Current Liabilities | £8,826 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2015 | Application to strike the company off the register (3 pages) |
6 July 2015 | Application to strike the company off the register (3 pages) |
29 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
25 April 2014 | Registered office address changed from 67B High Street Johnstone Renfrewshire PA5 8QG Scotland on 25 April 2014 (1 page) |
25 April 2014 | Registered office address changed from 1 Glasgow Road Paisley PA1 3PX United Kingdom on 25 April 2014 (1 page) |
25 April 2014 | Registered office address changed from 1 Glasgow Road Paisley PA1 3PX United Kingdom on 25 April 2014 (1 page) |
25 April 2014 | Registered office address changed from 67B High Street Johnstone Renfrewshire PA5 8QG Scotland on 25 April 2014 (1 page) |
25 April 2014 | Registered office address changed from 67B High Street Johnstone Renfrewshire PA5 8QG Scotland on 25 April 2014 (1 page) |
25 April 2014 | Registered office address changed from 67B High Street Johnstone Renfrewshire PA5 8QG Scotland on 25 April 2014 (1 page) |
4 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Termination of appointment of Mark Paterson-Mandagie as a director (1 page) |
5 June 2013 | Termination of appointment of Mark Paterson-Mandagie as a director (1 page) |
27 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
4 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
9 December 2011 | Termination of appointment of Iain Ritchie as a director (1 page) |
9 December 2011 | Termination of appointment of Iain Ritchie as a director (1 page) |
31 October 2011 | Previous accounting period extended from 30 June 2011 to 31 August 2011 (1 page) |
31 October 2011 | Previous accounting period extended from 30 June 2011 to 31 August 2011 (1 page) |
29 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
25 June 2010 | Incorporation (23 pages) |
25 June 2010 | Incorporation (23 pages) |