Neilston Road
Paisley
Renfrewshire
PA2 6QL
Scotland
Director Name | Mr Dylan Mark Wardle |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2011(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 29 November 2016) |
Role | Music Tutor |
Country of Residence | Scotland |
Correspondence Address | J Bruce Andrew & Co. Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(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 | 25 February 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | rewardmusictuition.co.uk |
---|
Registered Address | J Bruce Andrew & Co. Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley South |
50 at £1 | Dylan Wardle 50.00% Ordinary |
---|---|
50 at £1 | Rebecca Gowan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £124 |
Cash | £3,561 |
Current Liabilities | £3,977 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2016 | Application to strike the company off the register (3 pages) |
5 September 2016 | Application to strike the company off the register (3 pages) |
10 August 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
10 August 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
24 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
2 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
5 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
6 August 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
6 August 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
5 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
29 July 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 July 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 September 2012 | Previous accounting period extended from 29 February 2012 to 30 June 2012 (1 page) |
21 September 2012 | Previous accounting period extended from 29 February 2012 to 30 June 2012 (1 page) |
26 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
21 June 2011 | Statement of capital following an allotment of shares on 21 June 2011
|
21 June 2011 | Statement of capital following an allotment of shares on 21 June 2011
|
28 April 2011 | Registered office address changed from C/O J Bruce Andrew & Co. Lochfield House 135 Neilston Road Glasgow PA2 6QL United Kingdom on 28 April 2011 (1 page) |
28 April 2011 | Registered office address changed from C/O J Bruce Andrew & Co. Lochfield House 135 Neilston Road Glasgow PA2 6QL United Kingdom on 28 April 2011 (1 page) |
15 March 2011 | Appointment of Mr Dylan Mark Wardle as a director (2 pages) |
15 March 2011 | Appointment of Miss Rebecca Louise Gowen as a director (2 pages) |
15 March 2011 | Appointment of Miss Rebecca Louise Gowen as a director (2 pages) |
15 March 2011 | Appointment of Mr Dylan Mark Wardle as a director (2 pages) |
3 March 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
3 March 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
3 March 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
3 March 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
25 February 2011 | Incorporation (23 pages) |
25 February 2011 | Incorporation (23 pages) |