Paisley
PA1 2DL
Scotland
Secretary Name | Mr James Anthony McCusker |
---|---|
Status | Closed |
Appointed | 25 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Orr Square Paisley PA1 2DL Scotland |
Director Name | Mr Robert Brendan Cameron |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2012(1 year, 9 months after company formation) |
Appointment Duration | 2 years (closed 01 August 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 227 Sauchiehall Street Glasgow G2 3EX Scotland |
Director Name | Mr Alan Paton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2012(1 year, 9 months after company formation) |
Appointment Duration | 2 years (closed 01 August 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 227 Sauchiehall Street Glasgow G2 3EX Scotland |
Director Name | Mr Iain Murray Cochrane |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1242 Shettleston Road Glasgow G32 7PG Scotland |
Website | mccuskercochraneandgunn.com |
---|---|
Telephone | 0845 8323228 |
Telephone region | Unknown |
Registered Address | 1 Orr Square Paisley PA1 2DL Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Prp Legal Limited 99.01% Ordinary A |
---|---|
1 at £1 | Prp Legal Limited 0.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£31,681 |
Cash | £180,191 |
Current Liabilities | £240,672 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
8 January 2013 | Appointment of Mr Alan Paton as a director (2 pages) |
8 January 2013 | Appointment of Mr Robert Brendan Cameron as a director (2 pages) |
8 January 2013 | Termination of appointment of Iain Cochrane as a director (1 page) |
8 January 2013 | Annual return made up to 25 October 2012 with a full list of shareholders Statement of capital on 2013-01-08
|
9 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
7 December 2011 | Statement of capital following an allotment of shares on 28 November 2011
|
25 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages) |
29 October 2010 | Resolutions
|
25 October 2010 | Incorporation (24 pages) |