Renfrew
PA4 8WF
Scotland
Director Name | Mr David John Mowat Will |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Everton Farmhouse Craigievar Alford Aberdeenshire AB33 8NU Scotland |
Registered Address | Titanium 1, King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
55 at £1 | David Will 55.00% Ordinary |
---|---|
45 at £1 | Philippa Will 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,124 |
Cash | £13,315 |
Current Liabilities | £47,696 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
8 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 August 2022 | Final account prior to dissolution in MVL (final account attached) (9 pages) |
12 November 2019 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Titanium 1, King's Inch Place Renfrew PA4 8WF on 12 November 2019 (2 pages) |
12 November 2019 | Resolutions
|
4 November 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
11 April 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
18 December 2018 | Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
14 December 2018 | Appointment of Mrs Philippa Jane Will as a director on 27 October 2018 (2 pages) |
14 December 2018 | Change of details for Mrs Philippa Jane Will as a person with significant control on 26 October 2018 (2 pages) |
14 December 2018 | Termination of appointment of David John Mowat Will as a director on 26 October 2018 (1 page) |
14 December 2018 | Cessation of David John Mowat Will as a person with significant control on 26 October 2018 (1 page) |
12 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
24 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
8 October 2014 | Registered office address changed from 10 Carden Place Aberdeen AB10 1UR United Kingdom to 23 Carden Place Aberdeen AB10 1UQ on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from 10 Carden Place Aberdeen AB10 1UR United Kingdom to 23 Carden Place Aberdeen AB10 1UQ on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from 10 Carden Place Aberdeen AB10 1UR United Kingdom to 23 Carden Place Aberdeen AB10 1UQ on 8 October 2014 (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 January 2012 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
13 January 2012 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
18 November 2010 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages) |
18 November 2010 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages) |
30 September 2010 | Incorporation (22 pages) |
30 September 2010 | Incorporation (22 pages) |