Paisley
PA1 3TF
Scotland
Director Name | Mr David Samuel Grant Davidson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Baron Cliff South Ailey Road Cove Helensburgh G84 0PL Scotland |
Registered Address | 34 West George Street Glasgow G2 1DG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Gerald Mcghee 100.00% Ordinary |
---|
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
3 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2015 | Application to strike the company off the register (3 pages) |
25 February 2015 | Application to strike the company off the register (3 pages) |
25 November 2014 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
25 November 2014 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
2 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
16 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
16 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
18 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Registered office address changed from 51 Bell Street Glasgow G1 1NX Scotland on 10 April 2012 (2 pages) |
10 April 2012 | Registered office address changed from 51 Bell Street Glasgow G1 1NX Scotland on 10 April 2012 (2 pages) |
14 October 2011 | Registered office address changed from 6 Th Floor Centrum Offices, 38 Queen Street Glasgow G1 3DX United Kingdom on 14 October 2011 (1 page) |
14 October 2011 | Registered office address changed from 6 Th Floor Centrum Offices, 38 Queen Street Glasgow G1 3DX United Kingdom on 14 October 2011 (1 page) |
6 June 2011 | Termination of appointment of David Davidson as a director (1 page) |
6 June 2011 | Termination of appointment of David Davidson as a director (1 page) |
18 April 2011 | Incorporation
|
18 April 2011 | Incorporation
|
18 April 2011 | Incorporation
|