Paisley
Renfrewshire
PA1 1JE
Scotland
Director Name | Mrs Mariessa Devlin |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2016(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 20 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westgate House Seedhill Paisley Renfrewshire PA1 1JE Scotland |
Director Name | Mr Euan Robert Caskie |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westgate House Seedhill Paisley Renfrewshire PA1 1JE Scotland |
Director Name | Miss Julie McIntosh |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westgate House Seedhill Paisley Renfrewshire PA1 1JE Scotland |
Registered Address | Westgate House Seedhill Paisley Renfrewshire PA1 1JE Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Euan Caskie 50.00% Ordinary |
---|---|
50 at £1 | Julie Mcintosh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,829 |
Cash | £29,755 |
Current Liabilities | £46,565 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
20 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2018 | Voluntary strike-off action has been suspended (1 page) |
4 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2018 | Application to strike the company off the register (3 pages) |
21 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
27 September 2016 | Company name changed j&e caskie LIMITED\certificate issued on 27/09/16
|
27 September 2016 | Resolutions
|
27 September 2016 | Company name changed j&e caskie LIMITED\certificate issued on 27/09/16
|
27 September 2016 | Resolutions
|
7 September 2016 | Appointment of Mrs Mariessa Devlin as a director on 5 September 2016 (2 pages) |
7 September 2016 | Termination of appointment of Euan Robert Caskie as a director on 5 September 2016 (1 page) |
7 September 2016 | Registered office address changed from Mayeswood Park Road Kilmacolm PA13 4EE to Westgate House Seedhill Paisley Renfrewshire PA1 1JE on 7 September 2016 (1 page) |
7 September 2016 | Appointment of Mrs Mariessa Devlin as a director on 5 September 2016 (2 pages) |
7 September 2016 | Termination of appointment of Euan Robert Caskie as a director on 5 September 2016 (1 page) |
7 September 2016 | Termination of appointment of Julie Mcintosh as a director on 5 September 2016 (1 page) |
7 September 2016 | Appointment of Mr Bernard Alexander Devlin as a director on 5 September 2016 (2 pages) |
7 September 2016 | Registered office address changed from Mayeswood Park Road Kilmacolm PA13 4EE to Westgate House Seedhill Paisley Renfrewshire PA1 1JE on 7 September 2016 (1 page) |
7 September 2016 | Termination of appointment of Julie Mcintosh as a director on 5 September 2016 (1 page) |
7 September 2016 | Appointment of Mr Bernard Alexander Devlin as a director on 5 September 2016 (2 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
15 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
17 February 2016 | Director's details changed for Miss Julie Mcintosh on 1 June 2015 (2 pages) |
17 February 2016 | Director's details changed for Mr Euan Robert Caskie on 1 June 2015 (2 pages) |
17 February 2016 | Director's details changed for Mr Euan Robert Caskie on 1 June 2015 (2 pages) |
17 February 2016 | Director's details changed for Miss Julie Mcintosh on 1 June 2015 (2 pages) |
8 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
6 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
31 January 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
5 September 2012 | Registered office address changed from 1 Ashburn Gardens Gourock PA19 1BT United Kingdom on 5 September 2012 (2 pages) |
5 September 2012 | Registered office address changed from 1 Ashburn Gardens Gourock PA19 1BT United Kingdom on 5 September 2012 (2 pages) |
5 September 2012 | Registered office address changed from 1 Ashburn Gardens Gourock PA19 1BT United Kingdom on 5 September 2012 (2 pages) |
21 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Current accounting period extended from 31 May 2012 to 30 September 2012 (3 pages) |
9 December 2011 | Current accounting period extended from 31 May 2012 to 30 September 2012 (3 pages) |
31 May 2011 | Incorporation (23 pages) |
31 May 2011 | Incorporation (23 pages) |