Erskine
PA8 7AA
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 August 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Mr Ian Nugent |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 586 Glasgow Road Glasgow G81 1NH Scotland |
Director Name | Mrs Wilma Carson Pritchard |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 July 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 Carleigh Avenue Clydebank G81 6JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2011(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2011(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | C/O Prg Bridgewater Shopping Centre Erskine PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
1 at £1 | Ian Nugent 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £286 |
Current Liabilities | £193,119 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 August 2019 (4 years, 8 months ago) |
---|---|
Next Return Due | 5 October 2020 (overdue) |
12 October 2020 | Registered office address changed from 27 Ingram Street Glasgow G1 1HA to C/O Prg Bridgewater Shopping Centre Erskine PA8 7AA on 12 October 2020 (2 pages) |
---|---|
12 October 2020 | Resolutions
|
10 September 2019 | Confirmation statement made on 24 August 2019 with updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
29 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
7 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
12 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
27 July 2016 | Appointment of Mr Ian Nugent as a director on 20 July 2016 (2 pages) |
27 July 2016 | Termination of appointment of Wilma Carson Pritchard as a director on 20 July 2016 (1 page) |
27 July 2016 | Appointment of Mr Ian Nugent as a director on 20 July 2016 (2 pages) |
27 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
27 July 2016 | Termination of appointment of Wilma Carson Pritchard as a director on 20 July 2016 (1 page) |
27 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
23 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
30 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
11 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
5 November 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
1 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
1 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
17 April 2013 | Previous accounting period extended from 31 August 2012 to 30 September 2012 (1 page) |
17 April 2013 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 17 April 2013 (1 page) |
17 April 2013 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 17 April 2013 (1 page) |
17 April 2013 | Previous accounting period extended from 31 August 2012 to 30 September 2012 (1 page) |
16 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2013 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
15 January 2013 | Termination of appointment of Ian Nugent as a director (1 page) |
15 January 2013 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 15 January 2013 (1 page) |
15 January 2013 | Appointment of Mrs Wilma Carson Pritchard as a director (2 pages) |
15 January 2013 | Appointment of Mrs Wilma Carson Pritchard as a director (2 pages) |
15 January 2013 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 15 January 2013 (1 page) |
15 January 2013 | Termination of appointment of Ian Nugent as a director (1 page) |
21 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2011 | Company name changed clydebank builders & joiners LTD\certificate issued on 15/11/11
|
15 November 2011 | Resolutions
|
15 November 2011 | Company name changed clydebank builders & joiners LTD\certificate issued on 15/11/11
|
15 November 2011 | Resolutions
|
20 September 2011 | Resolutions
|
20 September 2011 | Company name changed ncroft 102 LTD\certificate issued on 20/09/11
|
20 September 2011 | Resolutions
|
20 September 2011 | Company name changed ncroft 102 LTD\certificate issued on 20/09/11
|
14 September 2011 | Appointment of Mr Ian Nugent as a director (2 pages) |
14 September 2011 | Appointment of Mr Ian Nugent as a director (2 pages) |
25 August 2011 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 25 August 2011 (1 page) |
25 August 2011 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 25 August 2011 (1 page) |
24 August 2011 | Termination of appointment of Cosec Limited as a director (1 page) |
24 August 2011 | Incorporation (28 pages) |
24 August 2011 | Termination of appointment of Cosec Limited as a secretary (1 page) |
24 August 2011 | Termination of appointment of James Mcmeekin as a director (1 page) |
24 August 2011 | Termination of appointment of James Mcmeekin as a director (1 page) |
24 August 2011 | Termination of appointment of Cosec Limited as a secretary (1 page) |
24 August 2011 | Incorporation (28 pages) |
24 August 2011 | Termination of appointment of Cosec Limited as a director (1 page) |