Paisley
PA1 1UW
Scotland
Director Name | Mrs Joan Brechin |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2012(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 21 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Burnside Chambers Burnside Place, Port Glasgow Roa Kilmacolm PA13 4ET Scotland |
Director Name | Mr Crawford Brechin |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kilwinnet House Campsie Glen Glasgow G66 7AW Scotland |
Registered Address | Burnside Chambers Burnside Place, Port Glasgow Road Kilmacolm PA13 4ET Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Joan E. Brechin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,076 |
Cash | £3,041 |
Current Liabilities | £2,670 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
21 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2018 | Application to strike the company off the register (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
7 December 2016 | Registered office address changed from 7 Causeyside Street Paisley PA1 1UW to Burnside Chambers Burnside Place, Port Glasgow Road Kilmacolm PA13 4ET on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from 7 Causeyside Street Paisley PA1 1UW to Burnside Chambers Burnside Place, Port Glasgow Road Kilmacolm PA13 4ET on 7 December 2016 (1 page) |
1 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 July 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 July 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
4 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
15 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 February 2014 | Previous accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
26 February 2014 | Previous accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
8 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
8 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
17 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
17 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
31 May 2012 | Appointment of Mrs Joan Brechin as a director (2 pages) |
31 May 2012 | Appointment of Mrs Joan Brechin as a director (2 pages) |
25 May 2012 | Termination of appointment of Crawford Brechin as a director (1 page) |
25 May 2012 | Termination of appointment of Crawford Brechin as a director (1 page) |
25 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
18 May 2011 | Incorporation (23 pages) |
18 May 2011 | Incorporation (23 pages) |