Paisley
Renfrewshire
PA1 2UZ
Scotland
Secretary Name | Mrs Lynda Wilkie |
---|---|
Status | Closed |
Appointed | 11 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Phoenix Mill 107 Ferguslie Road Paisley Renfrewshire PA1 2UZ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 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 | 11 May 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.timberplywood.com |
---|---|
Email address | [email protected] |
Telephone | 0141 5610313 |
Telephone region | Glasgow |
Registered Address | Phoenix Mill 107 Ferguslie Road Paisley Renfrewshire PA1 2UZ Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley North West |
Year | 2013 |
---|---|
Net Worth | £18,026 |
Cash | £9,652 |
Current Liabilities | £127,804 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | Application to strike the company off the register (3 pages) |
6 December 2016 | Application to strike the company off the register (3 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
13 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
4 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
21 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
5 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
3 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Director's details changed for Mr Alistair John Wilkie on 1 April 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr Alistair John Wilkie on 1 April 2014 (2 pages) |
3 June 2014 | Secretary's details changed for Mrs Lynda Wilkie on 1 April 2014 (1 page) |
3 June 2014 | Director's details changed for Mr Alistair John Wilkie on 1 April 2014 (2 pages) |
3 June 2014 | Secretary's details changed for Mrs Lynda Wilkie on 1 April 2014 (1 page) |
3 June 2014 | Secretary's details changed for Mrs Lynda Wilkie on 1 April 2014 (1 page) |
3 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
4 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
6 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ United Kingdom on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ United Kingdom on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ United Kingdom on 9 May 2013 (1 page) |
14 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
29 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
2 June 2011 | Statement of capital following an allotment of shares on 11 May 2011
|
2 June 2011 | Statement of capital following an allotment of shares on 11 May 2011
|
1 June 2011 | Appointment of Mr Alistair John Wilkie as a director (2 pages) |
1 June 2011 | Appointment of Mr Alistair John Wilkie as a director (2 pages) |
27 May 2011 | Appointment of Mrs Lynda Wilkie as a secretary (2 pages) |
27 May 2011 | Appointment of Mrs Lynda Wilkie as a secretary (2 pages) |
17 May 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
17 May 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
17 May 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
17 May 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
11 May 2011 | Incorporation (23 pages) |
11 May 2011 | Incorporation (23 pages) |