Abbeymill Business Centre
Paisley
PA1 1TJ
Scotland
Director Name | Miss Susan Mary McGrattan |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 108 Embroidery Mill Abbeymill Business Centre Paisley PA1 1TJ Scotland |
Director Name | Mr Steven Guy |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 October 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 1002 Seedhill Road Paisley Renfrewshire PA1 1JS Scotland |
Director Name | Mr Alan Campbell Condy |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(2 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 15 March 2014) |
Role | Contract Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1002 Seedhill Road Paisley Renfrewshire PA1 1JS Scotland |
Director Name | Mr Steven Guy |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(2 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 15 March 2014) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Suite 1002 Seedhill Road Paisley Renfrewshire PA1 1JS Scotland |
Website | www.reactuk.co.uk |
---|
Registered Address | Suite 1002 Seedhill Road Paisley Renfrewshire PA1 1JS Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
33 at £1 | Alan Condy 33.33% Ordinary |
---|---|
33 at £1 | Steven Guy 33.33% Ordinary |
33 at £1 | Susan Mcgrattan 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £345 |
Cash | £3,797 |
Current Liabilities | £22,110 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2014 | Compulsory strike-off action has been suspended (1 page) |
9 December 2014 | Compulsory strike-off action has been suspended (1 page) |
24 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2014 | Compulsory strike-off action has been suspended (1 page) |
10 April 2014 | Termination of appointment of Alan Condy as a director (1 page) |
10 April 2014 | Termination of appointment of Steven Guy as a director (1 page) |
10 April 2014 | Termination of appointment of Alan Condy as a director (1 page) |
10 April 2014 | Termination of appointment of Steven Guy as a director (1 page) |
10 April 2014 | Compulsory strike-off action has been suspended (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2014 | Appointment of Mr Alan Campbell Condy as a director (2 pages) |
10 February 2014 | Appointment of Mr Steven Guy as a director (2 pages) |
10 February 2014 | Appointment of Mr Alan Campbell Condy as a director (2 pages) |
10 February 2014 | Appointment of Mr Steven Guy as a director (2 pages) |
5 February 2014 | Termination of appointment of Susan Mcgrattan as a director (1 page) |
5 February 2014 | Termination of appointment of Susan Mcgrattan as a director (1 page) |
4 November 2013 | Termination of appointment of Alan Condy as a director (1 page) |
4 November 2013 | Termination of appointment of Alan Condy as a director (1 page) |
26 June 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders Statement of capital on 2013-04-25
|
25 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders Statement of capital on 2013-04-25
|
29 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2012 | Termination of appointment of Steven Guy as a director (1 page) |
22 October 2012 | Termination of appointment of Steven Guy as a director (1 page) |
23 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Registered office address changed from Unit 108 Embroidery Mill Abbeymill Business Centre Paisley PA1 1TJ Scotland on 23 March 2012 (1 page) |
23 March 2012 | Registered office address changed from Unit 108 Embroidery Mill Abbeymill Business Centre Paisley PA1 1TJ Scotland on 23 March 2012 (1 page) |
23 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
23 June 2011 | Appointment of Mr Steven Guy as a director (2 pages) |
23 June 2011 | Appointment of Mr Steven Guy as a director (2 pages) |
15 March 2011 | Incorporation (23 pages) |
15 March 2011 | Incorporation (23 pages) |