Abbey Mill Business Centre
Paisley
Renfrewshire
PA1 1JS
Scotland
Director Name | Mr William Thomas Burgoyne |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2010(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 3 months (closed 20 February 2015) |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | Studio 1017 Mile End Abbey Mill Business Centre Paisley Renfrewshire PA1 1JS Scotland |
Director Name | Mr William Thomas Burgoyne |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(same day as company formation) |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | Studio 1017 Mile End Abbey Mill Business Centre Paisley PA1 1JS Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 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 | 08 October 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.wtbelectrical.co.uk |
---|
Registered Address | Studio 1017 Mile End Abbey Mill Business Centre Paisley Renfrewshire PA1 1JS Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
1 at £1 | William Burgoyne 50.00% Ordinary |
---|---|
1 at £1 | William Burgoyne Jnr 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55 |
Cash | £716 |
Current Liabilities | £12,224 |
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) |
6 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Registered office address changed from Studio 1017 Mile End Abbey Mill Business Centre Paisley PA1 1JS United Kingdom on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from Studio 1017 Mile End Abbey Mill Business Centre Paisley PA1 1JS United Kingdom on 5 November 2013 (1 page) |
5 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
5 November 2013 | Registered office address changed from Studio 1017 Mile End Abbey Mill Business Centre Paisley PA1 1JS United Kingdom on 5 November 2013 (1 page) |
1 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
18 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
2 November 2010 | Termination of appointment of William Burgoyne as a director (1 page) |
2 November 2010 | Termination of appointment of William Burgoyne as a director (1 page) |
2 November 2010 | Director's details changed for Mr William Thomas Burgoyne on 25 October 2010 (2 pages) |
2 November 2010 | Appointment of Mr William Thomas Burgoyne as a director (2 pages) |
2 November 2010 | Appointment of Mr William Thomas Burgoyne as a director (2 pages) |
2 November 2010 | Director's details changed for Mr William Thomas Burgoyne on 25 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Mr William Thomas Burgoyne Jnr on 25 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Mr William Thomas Burgoyne Jnr on 25 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr William Thomas Burgoyne on 25 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr William Thomas Burgoyne on 25 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Mr William Burgoyne Jnr on 14 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Mr William Thomas Burgoyne on 14 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Mr William Burgoyne Jnr on 14 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Mr William Thomas Burgoyne on 14 October 2010 (2 pages) |
10 October 2010 | Appointment of Mr William Thomas Burgoyne as a director (2 pages) |
10 October 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (1 page) |
10 October 2010 | Termination of appointment of Stephen George Mabbott as a director (1 page) |
10 October 2010 | Appointment of Mr William Burgoyne Jnr as a director (2 pages) |
10 October 2010 | Appointment of Mr William Thomas Burgoyne as a director (2 pages) |
10 October 2010 | Termination of appointment of Stephen George Mabbott as a director (1 page) |
10 October 2010 | Appointment of Mr William Burgoyne Jnr as a director (2 pages) |
10 October 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (1 page) |
8 October 2010 | Incorporation (23 pages) |
8 October 2010 | Incorporation (23 pages) |