Renfrew
PA4 8WF
Scotland
Director Name | Julie Mitchell |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2010(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Registered Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
9 at £1 | Robert Dalziel 90.00% Ordinary |
---|---|
1 at £1 | Julie Mitchell 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,856 |
Cash | £7,964 |
Current Liabilities | £116,337 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 December 2016 | Registered office address changed from 51 Rae Street Dumfries Dumfriesshire DG1 1JD to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 8 December 2016 (2 pages) |
---|---|
2 December 2016 | Resolutions
|
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
25 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
17 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
16 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
12 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
17 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
5 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Registered office address changed from 27 High Street Lockerbie Dumfries & Galloway DG11 2JL Scotland on 30 August 2011 (1 page) |
18 August 2010 | Registered office address changed from 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh Lothian EH7 4HH United Kingdom on 18 August 2010 (1 page) |
18 August 2010 | Appointment of Mr Robert Thomas Dalziel as a director (2 pages) |
17 August 2010 | Termination of appointment of Jonathon Charles Round as a director (1 page) |
17 August 2010 | Appointment of Julie Mitchell as a director (2 pages) |
5 August 2010 | Incorporation
|
5 August 2010 | Incorporation
|