Selkirk
Scottish Borders
TD7 4EX
Scotland
Director Name | Mr Gary Stewart Purves |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2010(same day as company formation) |
Role | Painter And Decorator |
Country of Residence | United Kingdom |
Correspondence Address | 11 Heathpark Place Selkirk TD7 4DN Scotland |
Registered Address | Grant Thornton Uk Llp 7 Exchange Crescent Edinburgh EH3 8AN Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Year | 2012 |
---|---|
Net Worth | £3,679 |
Cash | £3,167 |
Current Liabilities | £50,965 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 January 2018 | Notice of final meeting of creditors (7 pages) |
16 February 2016 | Registered office address changed from C/O Stark Main & Co Ltd Old Tweed Mill Dunsdale Road Selkirk TD7 5DZ to Grant Thornton Uk Llp 7 Exchange Crescent Edinburgh EH3 8AN on 16 February 2016 (2 pages) |
16 February 2016 | Registered office address changed from C/O Stark Main & Co Ltd Old Tweed Mill Dunsdale Road Selkirk TD7 5DZ to Grant Thornton Uk Llp 7 Exchange Crescent Edinburgh EH3 8AN on 16 February 2016 (2 pages) |
25 January 2016 | Notice of winding up order (1 page) |
25 January 2016 | Court order notice of winding up (1 page) |
25 January 2016 | Court order notice of winding up (1 page) |
25 January 2016 | Notice of winding up order (1 page) |
18 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
30 October 2015 | Registered office address changed from Moat House 14 Gala Park Galashiels Scottish Borders TD1 1EX to C/O Stark Main & Co Ltd Old Tweed Mill Dunsdale Road Selkirk TD7 5DZ on 30 October 2015 (1 page) |
30 October 2015 | Registered office address changed from Moat House 14 Gala Park Galashiels Scottish Borders TD1 1EX to C/O Stark Main & Co Ltd Old Tweed Mill Dunsdale Road Selkirk TD7 5DZ on 30 October 2015 (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
8 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
26 September 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
26 September 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
4 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
8 March 2013 | Appointment of Norman William Purves as a director (2 pages) |
8 March 2013 | Appointment of Norman William Purves as a director (2 pages) |
8 March 2013 | Termination of appointment of Gary Stewart Purves as a director (1 page) |
8 March 2013 | Termination of appointment of Gary Stewart Purves as a director (1 page) |
13 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
13 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
13 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
18 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
18 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
18 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
6 January 2012 | Registered office address changed from 11 Heathpark Place Selkirk Selkirkshire TD7 4DN United Kingdom on 6 January 2012 (1 page) |
6 January 2012 | Registered office address changed from 11 Heathpark Place Selkirk Selkirkshire TD7 4DN United Kingdom on 6 January 2012 (1 page) |
6 January 2012 | Registered office address changed from 11 Heathpark Place Selkirk Selkirkshire TD7 4DN United Kingdom on 6 January 2012 (1 page) |
25 March 2011 | Company name changed gp decorators (borders) LIMITED\certificate issued on 25/03/11
|
25 March 2011 | Company name changed gp decorators (borders) LIMITED\certificate issued on 25/03/11
|
3 December 2010 | Incorporation (22 pages) |
3 December 2010 | Incorporation (22 pages) |