Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3SX
Scotland
Director Name | Josephine Catherine Forrester |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Homelea House Faith Avenue Quarrier's Village Bridge Of Weir Renfrewshire PA11 3TF Scotland |
Director Name | Mrs Josephine Catherine Forrester |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Homelea House Faith Avenue Quarriers Village Bridge Of Weir Renfrewshire PA11 3SX Scotland |
Director Name | Mr Antony Gerard McGrory |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Homelea House Faith Avenue Quarriers Village Bridge Of Weir Renfrewshire PA11 3SX Scotland |
Website | www.centralvehicle.com |
---|---|
Email address | [email protected] |
Telephone | 0141 6470464 |
Telephone region | Glasgow |
Registered Address | Homelea House Faith Avenue Quarrier's Village Bridge Of Weir Renfrewshire PA11 3TF Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East |
Year | 2014 |
---|---|
Net Worth | £191,819 |
Cash | £100,740 |
Current Liabilities | £551,004 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 July 2016 | Final Gazette dissolved following liquidation (1 page) |
28 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 April 2016 | Return of final meeting of voluntary winding up (5 pages) |
28 April 2016 | Return of final meeting of voluntary winding up (5 pages) |
21 October 2015 | Resolutions
|
7 October 2015 | Registered office address changed from Unit 1 Farm Eloan Industrial Estate Farmeloan Road Rutherglen Glasgow G73 1LX to Homelea House Faith Avenue Quarrier's Village Bridge of Weir Renfrewshire PA11 3TF on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from Unit 1 Farm Eloan Industrial Estate Farmeloan Road Rutherglen Glasgow G73 1LX to Homelea House Faith Avenue Quarrier's Village Bridge of Weir Renfrewshire PA11 3TF on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from Unit 1 Farm Eloan Industrial Estate Farmeloan Road Rutherglen Glasgow G73 1LX to Homelea House Faith Avenue Quarrier's Village Bridge of Weir Renfrewshire PA11 3TF on 7 October 2015 (1 page) |
20 August 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
20 August 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
21 July 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
21 July 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
9 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
24 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
8 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 July 2013 | Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX Scotland on 22 July 2013 (1 page) |
22 July 2013 | Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX Scotland on 22 July 2013 (1 page) |
16 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 April 2013 | Termination of appointment of Antony Mcgrory as a director (1 page) |
2 April 2013 | Termination of appointment of Antony Mcgrory as a director (1 page) |
9 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 March 2012 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
19 March 2012 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
19 July 2011 | Appointment of James Forrester as a director (3 pages) |
19 July 2011 | Statement of capital following an allotment of shares on 20 June 2011
|
19 July 2011 | Appointment of James Forrester as a director (3 pages) |
19 July 2011 | Statement of capital following an allotment of shares on 20 June 2011
|
24 June 2011 | Termination of appointment of Josephine Forrester as a director (1 page) |
24 June 2011 | Appointment of Josephine Catherine Forrester as a director (2 pages) |
24 June 2011 | Appointment of Josephine Catherine Forrester as a director (2 pages) |
24 June 2011 | Termination of appointment of Josephine Forrester as a director (1 page) |
20 June 2011 | Incorporation
|
20 June 2011 | Incorporation
|
20 June 2011 | Incorporation
|