Greenock
Renfrewshire
PA16 8BG
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Ian McQuillan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Braeview Drive Paisley Renfrewshire PA2 8PW Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 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 |
1 at £1 | Fraser Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,914 |
Current Liabilities | £30,656 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2016 | Registered office address changed from , 16 Braeview Drive, Paisley, Renfrewshire, PA2 8PW to 73 Union Street Greenock Renfrewshire PA16 8BG on 21 July 2016 (4 pages) |
21 July 2016 | Registered office address changed from , 16 Braeview Drive, Paisley, Renfrewshire, PA2 8PW to 73 Union Street Greenock Renfrewshire PA16 8BG on 21 July 2016 (4 pages) |
20 July 2016 | Administrative restoration application (4 pages) |
20 July 2016 | Administrative restoration application (4 pages) |
7 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-07-01
|
24 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 April 2014 | Termination of appointment of Ian Mcquillan as a director (1 page) |
2 April 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Termination of appointment of Ian Mcquillan as a director (1 page) |
2 April 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-04-02
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
13 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2011 | Appointment of Mr Ian Mcquillan as a director (3 pages) |
24 June 2011 | Appointment of Mr Ian Mcquillan as a director (3 pages) |
10 January 2011 | Appointment of Fraser Wilson as a director (3 pages) |
10 January 2011 | Appointment of Fraser Wilson as a director (3 pages) |
22 December 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
22 December 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
22 December 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
22 December 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
20 December 2010 | Incorporation (23 pages) |
20 December 2010 | Incorporation (23 pages) |