Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3SX
Scotland
Director Name | Catherine Berry |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2012(1 year, 4 months after company formation) |
Appointment Duration | 6 years (closed 17 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Homelea House Faith Avenue Quarriers Village Bridge Of Weir Renfrewshire PA11 3SX Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(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 Alan McKeating |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Homelea House Faith Avenue Quarriers Village Bridge Of Weir Renfrewshire PA11 3SX Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
17 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2018 | Application to strike the company off the register (3 pages) |
19 April 2018 | Termination of appointment of Alan Mckeating as a director on 15 February 2018 (1 page) |
18 January 2018 | Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 18 January 2018 (1 page) |
16 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
16 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
1 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
1 March 2017 | Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 1 March 2017 (1 page) |
1 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
1 March 2017 | Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 1 March 2017 (1 page) |
17 March 2016 | Accounts for a dormant company made up to 29 February 2016 (6 pages) |
17 March 2016 | Accounts for a dormant company made up to 29 February 2016 (6 pages) |
24 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
29 October 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
29 October 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
13 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
29 August 2014 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
29 August 2014 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
7 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
15 August 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
15 August 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
1 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
21 September 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
21 September 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
6 August 2012 | Appointment of Catherine Berry as a director (3 pages) |
6 August 2012 | Appointment of Catherine Berry as a director (3 pages) |
9 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
10 March 2011 | Appointment of Craig William Mckinnon as a director (3 pages) |
10 March 2011 | Appointment of Craig William Mckinnon as a director (3 pages) |
10 March 2011 | Appointment of Alan Mckeating as a director (3 pages) |
10 March 2011 | Appointment of Alan Mckeating as a director (3 pages) |
28 February 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
28 February 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
28 February 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
28 February 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
23 February 2011 | Incorporation (23 pages) |
23 February 2011 | Incorporation (23 pages) |