Paisley
PA3 4DA
Scotland
Director Name | Iain Stewart Matheson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2011(same day as company formation) |
Role | Hairdressing |
Country of Residence | Scotland |
Correspondence Address | 79 Renfrew Road Paisley PA3 4DA Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 79 Renfrew Road Paisley PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £604 |
Cash | £2,689 |
Current Liabilities | £21,894 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 October 2017 | Final Gazette dissolved following liquidation (1 page) |
11 July 2017 | Order of court for early dissolution (1 page) |
11 July 2017 | Order of court for early dissolution (1 page) |
24 May 2013 | Registered office address changed from Lochfield House 135 Neilston Road Paisley PA2 6QL United Kingdom on 24 May 2013 (2 pages) |
24 May 2013 | Registered office address changed from Lochfield House 135 Neilston Road Paisley PA2 6QL United Kingdom on 24 May 2013 (2 pages) |
24 May 2013 | Resolutions
|
24 May 2013 | Resolutions
|
4 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
4 April 2013 | Previous accounting period extended from 31 July 2012 to 31 August 2012 (1 page) |
4 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
4 April 2013 | Previous accounting period extended from 31 July 2012 to 31 August 2012 (1 page) |
24 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders Statement of capital on 2012-07-24
|
24 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders Statement of capital on 2012-07-24
|
24 July 2012 | Statement of capital following an allotment of shares on 15 July 2011
|
24 July 2012 | Statement of capital following an allotment of shares on 15 July 2011
|
24 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders Statement of capital on 2012-07-24
|
8 August 2011 | Statement of capital following an allotment of shares on 15 July 2011
|
8 August 2011 | Statement of capital following an allotment of shares on 15 July 2011
|
29 July 2011 | Appointment of Iain Stewart Matheson as a director (3 pages) |
29 July 2011 | Appointment of Steven John Cowper Foster as a director (3 pages) |
29 July 2011 | Appointment of Iain Stewart Matheson as a director (3 pages) |
29 July 2011 | Appointment of Steven John Cowper Foster as a director (3 pages) |
21 July 2011 | Statement of capital following an allotment of shares on 15 July 2011
|
21 July 2011 | Statement of capital following an allotment of shares on 15 July 2011
|
11 July 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
11 July 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
11 July 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
11 July 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
7 July 2011 | Incorporation (23 pages) |
7 July 2011 | Incorporation (23 pages) |