Renfrew
Renfrewshire
PA4 8SG
Scotland
Director Name | Mrs Maud Hooper |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2012(2 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 05 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Royal Inch Crescent Renfrew Renfrewshire PA4 8SD Scotland |
Director Name | Mr William Robert Elliott |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(6 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 6a Braehead Industrial Estate Old Govan Road Renfrew Renfrewshire PA4 8XJ Scotland |
Registered Address | Unit 6a Braehead Industrial Estate Old Govan Road Renfrew Renfrewshire PA4 8XJ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
51 at £1 | David William Scott 51.00% Ordinary |
---|---|
49 at £1 | Maud Hooper 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,426 |
Cash | £9,389 |
Current Liabilities | £159,069 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 January 2016 | Final Gazette dissolved following liquidation (1 page) |
5 January 2016 | Final Gazette dissolved following liquidation (1 page) |
5 October 2015 | Notice of final meeting of creditors (2 pages) |
5 October 2015 | Notice of final meeting of creditors (2 pages) |
5 September 2014 | Court order notice of winding up (1 page) |
5 September 2014 | Notice of winding up order (1 page) |
5 September 2014 | Notice of winding up order (1 page) |
5 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Court order notice of winding up (1 page) |
5 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
5 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
14 August 2012 | Appointment of Mrs Maud Hooper as a director (2 pages) |
14 August 2012 | Appointment of Mrs Maud Hooper as a director (2 pages) |
24 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 April 2012 | Previous accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
20 April 2012 | Previous accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
25 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 May 2011 | Termination of appointment of William Elliott as a director (1 page) |
18 May 2011 | Termination of appointment of William Elliott as a director (1 page) |
17 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 March 2011 | Registered office address changed from 6 Clyde Street Renfrew Renfrewshire PA4 8SL Scotland on 25 March 2011 (1 page) |
25 March 2011 | Registered office address changed from 6 Clyde Street Renfrew Renfrewshire PA4 8SL Scotland on 25 March 2011 (1 page) |
16 February 2011 | Appointment of Mr William Robert Elliott as a director (2 pages) |
16 February 2011 | Appointment of Mr William Robert Elliott as a director (2 pages) |
10 February 2011 | Registered office address changed from 42 Orchard Street Renfrew Renfrewshire PA4 8RL Scotland on 10 February 2011 (1 page) |
10 February 2011 | Registered office address changed from 42 Orchard Street Renfrew Renfrewshire PA4 8RL Scotland on 10 February 2011 (1 page) |
23 July 2010 | Incorporation
|
23 July 2010 | Incorporation
|
23 July 2010 | Incorporation
|