Paisley
PA3 4AT
Scotland
Director Name | Mr Brian Philbin |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 107c Abercorn Street Paisley PA3 4AT Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Kevin Paul Burgess |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 June 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 107c Abercorn Street Paisley PA3 4AT Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0141 8480888 |
---|---|
Telephone region | Glasgow |
Registered Address | 107c Abercorn Street Paisley PA3 4AT Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
50 at £1 | Brian Philbin 50.00% Ordinary |
---|---|
50 at £1 | Roderick Owens 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,956 |
Cash | £925 |
Current Liabilities | £32,391 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | Application to strike the company off the register (3 pages) |
11 July 2017 | Application to strike the company off the register (3 pages) |
7 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
7 September 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
23 June 2015 | Termination of appointment of Kevin Paul Burgess as a director on 16 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Kevin Paul Burgess as a director on 16 June 2015 (1 page) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
21 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
28 February 2013 | Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page) |
28 February 2013 | Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page) |
14 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Statement of capital following an allotment of shares on 20 June 2011
|
2 August 2012 | Statement of capital following an allotment of shares on 20 June 2011
|
2 August 2012 | Statement of capital following an allotment of shares on 20 June 2011
|
2 August 2012 | Statement of capital following an allotment of shares on 20 June 2011
|
12 July 2011 | Appointment of Mr Kevin Paul Burgess as a director (2 pages) |
12 July 2011 | Appointment of Mr Kevin Paul Burgess as a director (2 pages) |
11 July 2011 | Appointment of Brian Philbin as a director (3 pages) |
11 July 2011 | Appointment of Brian Philbin as a director (3 pages) |
11 July 2011 | Appointment of Roderick Owens as a director (3 pages) |
11 July 2011 | Appointment of Roderick Owens as a director (3 pages) |
27 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
27 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
27 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
27 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
20 June 2011 | Incorporation (23 pages) |
20 June 2011 | Incorporation (23 pages) |