Dunoon
PA23 8QW
Scotland
Director Name | Mrs Jacqueline Mellis |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2011(same day as company formation) |
Role | Social Care Manager |
Country of Residence | Scotland |
Correspondence Address | 48 Sandbank Sandhaven Dunoon PA23 8QW Scotland |
Registered Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 10 other UK companies use this postal address |
1 at £2 | Jacqueline Mellis 50.00% Ordinary |
---|---|
1 at £2 | Nicholas Mellis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,024 |
Cash | £32,832 |
Current Liabilities | £23,369 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
18 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 June 2021 | Final account prior to dissolution in MVL (final account attached) (12 pages) |
19 January 2021 | Registered office address changed from 25 Bothwell Street Glasgow G2 6NL to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 19 January 2021 (1 page) |
20 October 2020 | Registered office address changed from 2nd Floor 25 Bothwell Street Glasgow G2 6NL to 25 Bothwell Street Glasgow G2 6NL on 20 October 2020 (2 pages) |
15 October 2020 | Resolutions
|
7 May 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
14 April 2020 | Termination of appointment of Jacqueline Mellis as a director on 9 April 2020 (1 page) |
14 April 2020 | Cessation of Jacqueline Mellis as a person with significant control on 13 May 2018 (1 page) |
20 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
20 September 2018 | Confirmation statement made on 15 September 2018 with updates (4 pages) |
20 September 2018 | Director's details changed (2 pages) |
30 May 2018 | Total exemption full accounts made up to 30 September 2017 (14 pages) |
25 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
19 September 2017 | Director's details changed for Mr Nicholas Charles, Edward, St John Mellis on 31 August 2017 (2 pages) |
19 September 2017 | Director's details changed for Mrs Jacqueline Mellis on 31 August 2017 (2 pages) |
19 September 2017 | Director's details changed for Mrs Jacqueline Mellis on 31 August 2017 (2 pages) |
19 September 2017 | Director's details changed for Mr Nicholas Charles, Edward, St John Mellis on 31 August 2017 (2 pages) |
18 September 2017 | Director's details changed for Mrs Jacqueline Mellis on 31 August 2017 (2 pages) |
18 September 2017 | Director's details changed for Mrs Jacqueline Mellis on 31 August 2017 (2 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
21 September 2016 | Confirmation statement made on 15 September 2016 with updates (7 pages) |
21 September 2016 | Confirmation statement made on 15 September 2016 with updates (7 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 March 2016 | Change of share class name or designation (2 pages) |
22 March 2016 | Change of share class name or designation (2 pages) |
22 March 2016 | Resolutions
|
22 March 2016 | Resolutions
|
30 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
26 November 2013 | Registered office address changed from 2Nd Floor 25 Bothwell Street Glasgow Lanarkshire G2 6NL Scotland on 26 November 2013 (1 page) |
26 November 2013 | Registered office address changed from 2Nd Floor 25 Bothwell Street Glasgow Lanarkshire G2 6NL Scotland on 26 November 2013 (1 page) |
26 November 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
2 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Registered office address changed from C/O Gordon Armour - Scott-Moncrieff 25 Bothwell Street Glasgow Lanarkshire G2 6NL Scotland on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from C/O Gordon Armour - Scott-Moncrieff 25 Bothwell Street Glasgow Lanarkshire G2 6NL Scotland on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from C/O Gordon Armour - Scott-Moncrieff 25 Bothwell Street Glasgow Lanarkshire G2 6NL Scotland on 2 October 2012 (1 page) |
15 September 2011 | Incorporation
|
15 September 2011 | Incorporation
|