Paisley
PA1 2AH
Scotland
Director Name | Mr Scott Anderson |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2012(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 19 December 2014) |
Role | Developer |
Country of Residence | Scotland |
Correspondence Address | 64 High Street Johnstone PA5 8BA Scotland |
Director Name | Mr Andrew Murdoch Anderson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mama Bella 45 High Street Paisley PA1 2AH Scotland |
Registered Address | Unit 7 North Street Industrial Estate North Street Paisley PA3 2BS Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
1 at £1 | Andrew Anderson 100.00% Ordinary |
---|
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
19 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | Accounts made up to 30 June 2012 (3 pages) |
16 July 2013 | Accounts made up to 30 June 2012 (3 pages) |
25 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2013 | Annual return made up to 1 June 2013 Statement of capital on 2013-06-24
|
24 June 2013 | Annual return made up to 1 June 2013 Statement of capital on 2013-06-24
|
24 June 2013 | Annual return made up to 1 June 2013 Statement of capital on 2013-06-24
|
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (14 pages) |
8 November 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (14 pages) |
8 November 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (14 pages) |
11 October 2012 | Registered office address changed from Unit 7 North Street Industrial Estate North Street Paisley Renfrewshire PA3 3BS on 11 October 2012 (1 page) |
11 October 2012 | Termination of appointment of Andrew Murdoch Anderson as a director on 11 October 2012 (1 page) |
11 October 2012 | Appointment of Mr Scott Anderson as a director on 11 October 2012 (2 pages) |
11 October 2012 | Appointment of Mr Scott Anderson as a director on 11 October 2012 (2 pages) |
11 October 2012 | Registered office address changed from Unit 7 North Street Industrial Estate North Street Paisley Renfrewshire PA3 3BS on 11 October 2012 (1 page) |
11 October 2012 | Termination of appointment of Andrew Murdoch Anderson as a director on 11 October 2012 (1 page) |
5 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2012 | Registered office address changed from Mama Bella 45 High Street Paisley PA1 2AH Scotland on 9 May 2012 (2 pages) |
9 May 2012 | Registered office address changed from Mama Bella 45 High Street Paisley PA1 2AH Scotland on 9 May 2012 (2 pages) |
9 May 2012 | Registered office address changed from Mama Bella 45 High Street Paisley PA1 2AH Scotland on 9 May 2012 (2 pages) |
1 June 2011 | Incorporation
|
1 June 2011 | Incorporation
|