Paisley
PA1 3TX
Scotland
Director Name | Mr Ian Lightbody |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Clydesdale Works 337 Bogmoor Road Shieldhall Glasgow G51 4SQ Scotland |
Director Name | Mrs Louise Margaret Lightbody |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Polbae Crescent Eaglesham Glasgow G76 0LR Scotland |
Secretary Name | Mrs Maria Tani O'Connor |
---|---|
Status | Closed |
Appointed | 19 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Trinity Avenue Cardonald Glasgow G52 3ES Scotland |
Telephone | 0141 4450445 |
---|---|
Telephone region | Glasgow |
Registered Address | Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
100 at £1 | Ian Lightbody 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,306 |
Cash | £37,920 |
Current Liabilities | £576,815 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 September 2012 | Delivered on: 14 September 2012 Persons entitled: Bibby Factors Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
7 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2021 | Final account prior to dissolution in a winding-up by the court (15 pages) |
17 May 2021 | Registered office address changed from C/O Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL Scotland to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 17 May 2021 (2 pages) |
12 September 2016 | Court order notice of winding up (1 page) |
12 September 2016 | Notice of winding up order (1 page) |
12 September 2016 | Notice of winding up order (1 page) |
12 September 2016 | Court order notice of winding up (1 page) |
30 August 2016 | Registered office address changed from Hardie Caldwell Llp Citypoint 2, 25 Tyndrum Street Glasgow G4 0JY to C/O Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 30 August 2016 (2 pages) |
30 August 2016 | Registered office address changed from Hardie Caldwell Llp Citypoint 2, 25 Tyndrum Street Glasgow G4 0JY to C/O Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 30 August 2016 (2 pages) |
12 August 2016 | Appointment of a provisional liquidator (2 pages) |
12 August 2016 | Appointment of a provisional liquidator (2 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
7 January 2016 | Compulsory strike-off action has been suspended (1 page) |
7 January 2016 | Compulsory strike-off action has been suspended (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2015 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 January 2014 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
9 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (6 pages) |
9 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 June 2012 | Company name changed firwood joinery LIMITED\certificate issued on 20/06/12
|
20 June 2012 | Company name changed firwood joinery LIMITED\certificate issued on 20/06/12
|
12 June 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
12 June 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
24 April 2012 | Annual return made up to 19 October 2011 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 19 October 2011 with a full list of shareholders (6 pages) |
19 October 2010 | Incorporation
|
19 October 2010 | Incorporation
|
19 October 2010 | Incorporation
|