Paisley
PA1 3QS
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 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 | 04 May 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Director Name | Profit Counts Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2011(1 week after company formation) |
Appointment Duration | 1 year (resigned 23 May 2012) |
Correspondence Address | 13 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Telephone | 0141 8893860 |
---|---|
Telephone region | Glasgow |
Registered Address | 13 Glasgow Road Paisley PA1 3QS Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley East & Ralston |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Peter Miller 100.00% Ordinary |
---|
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
12 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
---|---|
10 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
9 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
13 July 2015 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
1 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
22 October 2014 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
27 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
21 November 2013 | Accounts for a dormant company made up to 31 May 2013 (7 pages) |
14 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Company name changed john holden plumbing LTD\certificate issued on 18/06/12
|
8 June 2012 | Appointment of Mr Peter Miller as a director (3 pages) |
1 June 2012 | Appointment of Profit Counts Ltd as a director (2 pages) |
1 June 2012 | Termination of appointment of Profit Counts Ltd as a director (1 page) |
17 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2012 | Company name changed james holden plumbing LTD.\certificate issued on 13/02/12
|
11 May 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
11 May 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
4 May 2011 | Incorporation (23 pages) |