Glasgow
G31 4EG
Scotland
Director Name | Elaine Susan Doyle |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(1 year, 4 months after company formation) |
Appointment Duration | 6 months (resigned 06 February 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 King's Inch Place Glasgow G51 4BP Scotland |
Registered Address | Titanium 1 King's Inch Place Glasgow G51 4BP Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
100 at £1 | Stephen Palomba 100.00% Ordinary |
---|
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 July 2014 | Final Gazette dissolved via compulsory strike-off (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) |
16 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders Statement of capital on 2013-04-16
|
16 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders Statement of capital on 2013-04-16
|
11 February 2013 | Termination of appointment of Elaine Doyle as a director (2 pages) |
11 February 2013 | Termination of appointment of Elaine Doyle as a director (2 pages) |
18 October 2012 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
18 October 2012 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
25 September 2012 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
22 August 2012 | Appointment of Elaine Susan Doyle as a director (2 pages) |
22 August 2012 | Appointment of Elaine Susan Doyle as a director (2 pages) |
22 August 2012 | Current accounting period extended from 30 April 2012 to 31 August 2012 (1 page) |
22 August 2012 | Current accounting period extended from 30 April 2012 to 31 August 2012 (1 page) |
15 August 2012 | Resolutions
|
15 August 2012 | Resolutions
|
15 August 2012 | Statement of capital on 15 August 2012
|
15 August 2012 | Solvency statement dated 08/08/12 (1 page) |
15 August 2012 | Statement by directors (1 page) |
15 August 2012 | Solvency statement dated 08/08/12 (1 page) |
15 August 2012 | Statement by directors (1 page) |
15 August 2012 | Statement of capital on 15 August 2012
|
22 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (14 pages) |
22 May 2012 | Registered office address changed from C/O Campbell Dallas Llp Sherwood House 7 Glasgow Road Paisley PA1 3QS Scotland on 22 May 2012 (1 page) |
22 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (14 pages) |
22 May 2012 | Registered office address changed from C/O Campbell Dallas Llp Sherwood House 7 Glasgow Road Paisley PA1 3QS Scotland on 22 May 2012 (1 page) |
27 March 2012 | Company name changed savain homes LTD\certificate issued on 27/03/12
|
27 March 2012 | Company name changed savain homes LTD\certificate issued on 27/03/12
|
23 February 2012 | Resolutions
|
23 February 2012 | Resolutions
|
11 April 2011 | Incorporation (22 pages) |
11 April 2011 | Incorporation (22 pages) |