175 Renfrew Road
Paisley
PA3 4EF
Scotland
Director Name | Mr Douglas Cameron McKay |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Office G.2.9 Trident House 175 Renfrew Road Paisley PA3 4EF Scotland |
Registered Address | C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 30 other UK companies use this postal address |
5 at £1 | Tracy Savage 50.00% Ordinary |
---|---|
4 at £1 | Douglas Mckay 40.00% Ordinary |
1 at £1 | Ronald Mckay 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £113,598 |
Cash | £184,772 |
Current Liabilities | £82,270 |
Latest Accounts | 31 January 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
8 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 July 2021 | Final account prior to dissolution in MVL (final account attached) (4 pages) |
9 June 2020 | Resolutions
|
9 June 2020 | Registered office address changed from Office G.2.9 Trident House 175 Renfrew Road Paisley PA3 4EF Scotland to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on 9 June 2020 (2 pages) |
23 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
23 August 2019 | Confirmation statement made on 23 August 2019 with updates (5 pages) |
28 August 2018 | Director's details changed for Mr Douglas Cameron Mckay on 22 August 2018 (2 pages) |
28 August 2018 | Director's details changed for Ronald Mckay on 22 August 2018 (2 pages) |
28 August 2018 | Change of details for Mr Douglas Cameron Mckay as a person with significant control on 22 August 2018 (2 pages) |
28 August 2018 | Registered office address changed from 11 School Wynd Quarrier's Village Bridge of Weir Renfrewshire PA11 3NL Scotland to Office G.2.9 Trident House 175 Renfrew Road Paisley PA3 4EF on 28 August 2018 (1 page) |
28 August 2018 | Change of details for Tracy Savage as a person with significant control on 22 August 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
10 July 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
28 August 2017 | Confirmation statement made on 23 August 2017 with updates (5 pages) |
28 August 2017 | Confirmation statement made on 23 August 2017 with updates (5 pages) |
12 June 2017 | Unaudited abridged accounts made up to 31 January 2017 (12 pages) |
12 June 2017 | Unaudited abridged accounts made up to 31 January 2017 (12 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 August 2016 | Confirmation statement made on 23 August 2016 with updates (7 pages) |
26 August 2016 | Confirmation statement made on 23 August 2016 with updates (7 pages) |
19 January 2016 | Director's details changed for Mr Douglas Cameron Mckay on 1 January 2016 (2 pages) |
19 January 2016 | Registered office address changed from 83 Osprey Road Paisley PA3 2QG to 11 School Wynd Quarrier's Village Bridge of Weir Renfrewshire PA11 3NL on 19 January 2016 (1 page) |
19 January 2016 | Director's details changed for Mr Douglas Cameron Mckay on 1 January 2016 (2 pages) |
19 January 2016 | Registered office address changed from 83 Osprey Road Paisley PA3 2QG to 11 School Wynd Quarrier's Village Bridge of Weir Renfrewshire PA11 3NL on 19 January 2016 (1 page) |
2 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
3 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
1 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
9 July 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
29 August 2013 | Director's details changed for Mr Douglas Cameron Mckay on 22 August 2013 (2 pages) |
29 August 2013 | Director's details changed for Mr Douglas Cameron Mckay on 22 August 2013 (2 pages) |
29 August 2013 | Director's details changed for Ronald Mckay on 22 August 2013 (2 pages) |
29 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Director's details changed for Ronald Mckay on 22 August 2013 (2 pages) |
29 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
28 May 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
12 December 2012 | Current accounting period extended from 31 August 2012 to 31 January 2013 (1 page) |
12 December 2012 | Current accounting period extended from 31 August 2012 to 31 January 2013 (1 page) |
7 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
23 August 2011 | Incorporation
|
23 August 2011 | Incorporation
|