Paisley
Renfrewshire
PA2 9PT
Scotland
Secretary Name | Mr Antony Wilson Perrett |
---|---|
Status | Closed |
Appointed | 16 May 2012(1 year after company formation) |
Appointment Duration | 2 years, 3 months (closed 12 September 2014) |
Role | Company Director |
Correspondence Address | 27 Victoria Road Paisley Renfrewshire PA2 9PT Scotland |
Director Name | Mr Michael McArdle |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 May 2011(same day as company formation) |
Role | T/A Sparkleit |
Country of Residence | Scotland |
Correspondence Address | 40 Station Road Bearsden Glasgow G61 4AL Scotland |
Registered Address | 27 Victoria Road Paisley Renfrewshire PA2 9PT Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley North West |
100 at £1 | Antony Perrett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£342 |
Current Liabilities | £7,394 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2014 | Application to strike the company off the register (5 pages) |
6 May 2014 | Application to strike the company off the register (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
29 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
23 January 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
13 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Director's details changed for Mr. Antony Wilson Perrett on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Mr. Antony Wilson Perrett on 14 September 2012 (2 pages) |
14 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Registered office address changed from 40 Station Road Bearsden Glasgow G61 4AL Scotland on 12 September 2012 (1 page) |
12 September 2012 | Registered office address changed from 40 Station Road Bearsden Glasgow G61 4AL Scotland on 12 September 2012 (1 page) |
14 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Appointment of Mr Antony Wilson Perrett as a secretary (1 page) |
14 June 2012 | Appointment of Mr Antony Wilson Perrett as a secretary (1 page) |
14 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
19 July 2011 | Termination of appointment of Michael Mcardle as a director (1 page) |
19 July 2011 | Termination of appointment of Michael Mcardle as a director (1 page) |
13 June 2011 | Appointment of Mr Antony Wilson Perrett as a director (2 pages) |
13 June 2011 | Appointment of Mr Antony Wilson Perrett as a director (2 pages) |
16 May 2011 | Incorporation
|
16 May 2011 | Incorporation
|