Paisley
Renfrewshire
PA3 2NB
Scotland
Director Name | Mr Ronald Hunter Thomson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2010(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Airlink Business Centre 1 MacDowall Street Paisley Renfrewshire PA3 2NB Scotland |
Secretary Name | Mr Ronald Hunter Thomson |
---|---|
Status | Closed |
Appointed | 06 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Airlink Business Centre 1 MacDowall Street Paisley Renfrewshire PA3 2NB Scotland |
Website | orcic.co.uk |
---|---|
Telephone | 0141 8874160 |
Telephone region | Glasgow |
Registered Address | Airlink Business Centre 1 MacDowall Street Paisley Renfrewshire PA3 2NB Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley North West |
1 at £1 | Alison Baxter 50.00% Ordinary A |
---|---|
1 at £1 | Ronald Hunter Thomson 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £80,265 |
Cash | £281,388 |
Current Liabilities | £215,164 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2018 | Application to strike the company off the register (3 pages) |
1 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
17 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
11 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
15 August 2016 | Director's details changed for Mr Ronald Hunter Thomson on 9 April 2016 (2 pages) |
15 August 2016 | Director's details changed for Mr Ronald Hunter Thomson on 9 April 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
15 August 2016 | Secretary's details changed for Mr Ronald Hunter Thomson on 9 April 2016 (1 page) |
8 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 April 2016 | Registered office address changed from Studio 203a Embroidery Mill Abbey Mill Business Centre Seedhill Road Paisley Renfrewshire PA1 1TJ to C/O Suite 1.4 Airlink Business Centre 1 Macdowall Street Paisley Renfrewshire PA3 2NB on 3 April 2016 (1 page) |
3 April 2016 | Registered office address changed from Studio 203a Embroidery Mill Abbey Mill Business Centre Seedhill Road Paisley Renfrewshire PA1 1TJ to C/O Suite 1.4 Airlink Business Centre 1 Macdowall Street Paisley Renfrewshire PA3 2NB on 3 April 2016 (1 page) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
28 August 2014 | Secretary's details changed for Ronnie Thomson on 6 August 2010 (1 page) |
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Ronnie Thomson on 6 August 2010 (3 pages) |
28 August 2014 | Secretary's details changed for Ronnie Thomson on 6 August 2010 (1 page) |
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Ronnie Thomson on 6 August 2010 (3 pages) |
28 August 2014 | Director's details changed for Ronnie Thomson on 6 August 2010 (3 pages) |
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Secretary's details changed for Ronnie Thomson on 6 August 2010 (1 page) |
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-11
|
11 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-11
|
11 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-11
|
23 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 April 2012 | Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
5 April 2012 | Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
8 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Registered office address changed from 55 Arkleston Road Paisley Renfrewshire PA1 3TH Scotland on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from 55 Arkleston Road Paisley Renfrewshire PA1 3TH Scotland on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from 55 Arkleston Road Paisley Renfrewshire PA1 3TH Scotland on 3 February 2011 (1 page) |
6 August 2010 | Incorporation (23 pages) |
6 August 2010 | Incorporation (23 pages) |