Greenock
Renfrewshire
PA16 7XP
Scotland
Director Name | Lesley Mary Currie |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Newark 13 The Esplanade Greenock Renfrewshire PA16 7XP Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 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 November 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 73 Union Street Greenock Renfrewshire PA16 8BG Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Address Matches | Over 80 other UK companies use this postal address |
75 at £1 | Hugh Currie 75.00% Ordinary |
---|---|
25 at £1 | Lesley Currie 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,813 |
Cash | £90,751 |
Current Liabilities | £41,743 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
14 January 2013 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 December 2011 | Previous accounting period shortened from 30 November 2011 to 31 July 2011 (1 page) |
20 December 2011 | Previous accounting period shortened from 30 November 2011 to 31 July 2011 (1 page) |
6 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Statement of capital following an allotment of shares on 8 November 2010
|
1 June 2011 | Statement of capital following an allotment of shares on 8 November 2010
|
1 June 2011 | Statement of capital following an allotment of shares on 8 November 2010
|
25 November 2010 | Appointment of Lesley Mary Currie as a director (3 pages) |
25 November 2010 | Appointment of Lesley Mary Currie as a director (3 pages) |
25 November 2010 | Appointment of Mr Hugh Mckechnie Currie as a director (3 pages) |
25 November 2010 | Appointment of Mr Hugh Mckechnie Currie as a director (3 pages) |
10 November 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
10 November 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
10 November 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
10 November 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
8 November 2010 | Incorporation (23 pages) |
8 November 2010 | Incorporation (23 pages) |