Bridge Of Weir
Renfrewshire
PA11 3AW
Scotland
Director Name | Derek Webster Gray |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2010(same day as company formation) |
Role | Contracts Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Fairways Prieston Road Bridge Of Weir Renfrewshire PA11 3AW Scotland |
Secretary Name | Derek Webster Gray |
---|---|
Status | Closed |
Appointed | 23 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Fairways Prieston Road Bridge Of Weir Renfrewshire PA11 3AW Scotland |
Registered Address | Fairways Prieston Road Bridge Of Weir Renfrewshire PA11 3AW Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Bishopton, Bridge of Weir & Langbank |
1 at £0.5 | Claire Gray 50.00% Ordinary |
---|---|
1 at £0.5 | Derek Gray 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £187,272 |
Cash | £209,843 |
Current Liabilities | £46,826 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
5 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2018 | Application to strike the company off the register (3 pages) |
28 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
27 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
3 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
6 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
6 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
8 September 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
13 January 2016 | Current accounting period extended from 31 July 2015 to 31 January 2016 (1 page) |
13 January 2016 | Current accounting period extended from 31 July 2015 to 31 January 2016 (1 page) |
30 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
6 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
28 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
12 October 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
12 October 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
31 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
22 February 2012 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
21 February 2012 | Director's details changed for Claire Ishbel Gray on 2 August 2010 (2 pages) |
21 February 2012 | Director's details changed for Claire Ishbel Gray on 2 August 2010 (2 pages) |
21 February 2012 | Director's details changed for Claire Ishbel Gray on 2 August 2010 (2 pages) |
18 December 2011 | Director's details changed for Derek Webster Gray on 22 October 2010 (2 pages) |
18 December 2011 | Secretary's details changed for Derek Webster Gray on 22 October 2010 (1 page) |
18 December 2011 | Director's details changed for Derek Webster Gray on 22 October 2010 (2 pages) |
18 December 2011 | Secretary's details changed for Derek Webster Gray on 22 October 2010 (1 page) |
18 December 2011 | Director's details changed for Claire Ishbel Gray on 22 October 2010 (2 pages) |
18 December 2011 | Director's details changed for Claire Ishbel Gray on 22 October 2010 (2 pages) |
26 July 2011 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 26 July 2011 (2 pages) |
26 July 2011 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 26 July 2011 (2 pages) |
23 July 2010 | Incorporation
|
23 July 2010 | Incorporation
|