Greenock
Renfrewshire
PA16 8BG
Scotland
Director Name | Steven Singh |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2010(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 3 months (closed 20 February 2015) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | 73 Union Street Greenock Renfrewshire PA16 8BG Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Henderson & Co 73 Union Street Greenock Renfrewshire PA16 8BG Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
1 at £1 | Steven Singh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,478 |
Cash | £10,256 |
Current Liabilities | £6,815 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
7 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
11 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
16 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
16 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
16 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Appointment of Gurwinder Kaur as a director (3 pages) |
18 March 2011 | Appointment of Steven Singh as a director (3 pages) |
18 March 2011 | Appointment of Gurwinder Kaur as a director (3 pages) |
18 March 2011 | Appointment of Steven Singh as a director (3 pages) |
29 October 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
29 October 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
29 October 2010 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 29 October 2010 (2 pages) |
29 October 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
29 October 2010 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 29 October 2010 (2 pages) |
29 October 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
6 October 2010 | Incorporation (23 pages) |
6 October 2010 | Incorporation (23 pages) |