Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3TF
Scotland
Director Name | Mr James Forrester |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2015(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 12 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Homelea House Faith Avenue Quarriers Village Bridge Of Weir Renfrewshire PA11 3TF Scotland |
Registered Address | Homelea House Faith Avenue Quarriers Village Bridge Of Weir Renfrewshire PA11 3TF Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East |
1 at £1 | James Forrester 50.00% Ordinary |
---|---|
1 at £1 | Josephine Catherine Forrester 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £111,237 |
Cash | £97,286 |
Current Liabilities | £15,791 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 September 2017 | Return of final meeting of voluntary winding up (6 pages) |
26 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 June 2017 | Resolutions
|
28 April 2017 | Director's details changed for Josephine Catherine Forrester on 28 April 2017 (2 pages) |
28 April 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 28 April 2017 (1 page) |
28 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 August 2016 | Appointment of Mr James Forrester as a director on 31 May 2015 (2 pages) |
19 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 July 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
11 June 2012 | Registered office address changed from Knockinshannoch Main Street Buchlyvie Stirling FK8 3LZ on 11 June 2012 (3 pages) |
11 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
9 May 2011 | Registered office address changed from 129 Second Avenue Clydebank G81 3BA United Kingdom on 9 May 2011 (2 pages) |
9 May 2011 | Registered office address changed from 129 Second Avenue Clydebank G81 3BA United Kingdom on 9 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Josephine Catherine Forrester on 21 April 2011 (2 pages) |
5 April 2011 | Incorporation
|
5 April 2011 | Incorporation
|