Arklow
Co. Wicklow
Ireland
Secretary Name | Mr John Foley |
---|---|
Status | Current |
Appointed | 30 June 2020(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | Calvados Abbeylands Arklow Co. Wicklow Ireland |
Director Name | Mr Paul John Miskella |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 104 Forsyth Street Greenock Renfrewshire PA16 8RE Scotland |
Director Name | Mr Andrew Hayward McNair |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 1 56 Queens Road Aberdeen AB15 4YE Scotland |
Director Name | Mr John Feeley |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 March 2019(7 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 August 2019) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Suite 1 56 Queens Road Aberdeen AB15 4YE Scotland |
Registered Address | C/O Addleshaw Goddard Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
100 at £1 | Paul John Miskella 100.00% Ordinary |
---|
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2019 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 13 October 2018 (5 years, 5 months ago) |
---|---|
Next Return Due | 27 October 2019 (overdue) |
1 September 2020 | Appointment of Mr John Foley as a secretary on 30 June 2020 (2 pages) |
---|---|
1 September 2020 | Appointment of Mr John Foley as a director on 30 June 2020 (2 pages) |
12 August 2020 | Termination of appointment of Paul John Miskella as a director on 30 June 2020 (1 page) |
21 February 2020 | Termination of appointment of Andrew Hayward Mcnair as a director on 31 January 2020 (1 page) |
28 August 2019 | Termination of appointment of John Feeley as a director on 9 August 2019 (1 page) |
28 March 2019 | Appointment of Mr John Feeley as a director on 22 March 2019 (2 pages) |
11 December 2018 | Notification of Douglas & Stewart Holdings Limited as a person with significant control on 31 January 2018 (2 pages) |
11 December 2018 | Confirmation statement made on 13 October 2018 with updates (4 pages) |
11 December 2018 | Cessation of Paul John Miskella as a person with significant control on 31 January 2018 (1 page) |
24 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
8 February 2018 | Appointment of Mr Andrew Hayward Mcnair as a director on 1 January 2018 (2 pages) |
23 January 2018 | Registered office address changed from 53 Huntly Street Aberdeen AB10 1th to Suite 1 56 Queens Road Aberdeen AB15 4YE on 23 January 2018 (1 page) |
13 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
26 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
13 October 2015 | Director's details changed for Mr Paul John Miskella on 5 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Mr Paul John Miskella on 5 October 2015 (2 pages) |
13 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Director's details changed for Mr Paul John Miskella on 5 October 2015 (2 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
11 December 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Director's details changed for Mr Paul John Miskella on 28 November 2014 (2 pages) |
11 December 2014 | Director's details changed for Mr Paul John Miskella on 28 November 2014 (2 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
12 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
20 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
19 April 2013 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
19 April 2013 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
19 April 2013 | Director's details changed for Mr Paul John Miskella on 1 January 2013 (2 pages) |
19 April 2013 | Director's details changed for Mr Paul John Miskella on 1 January 2013 (2 pages) |
19 April 2013 | Director's details changed for Mr Paul John Miskella on 1 January 2013 (2 pages) |
16 April 2013 | Registered office address changed from 45 Donmouth Crescent Bridge of Don Aberdeen Aberdeenshire AB23 8DP on 16 April 2013 (2 pages) |
16 April 2013 | Registered office address changed from 45 Donmouth Crescent Bridge of Don Aberdeen Aberdeenshire AB23 8DP on 16 April 2013 (2 pages) |
10 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2011 | Registered office address changed from 46 Donmouth Crescent Bridge of Don Aberdeen Aberdeenshire AB23 8DP United Kingdom on 10 November 2011 (3 pages) |
10 November 2011 | Registered office address changed from 46 Donmouth Crescent Bridge of Don Aberdeen Aberdeenshire AB23 8DP United Kingdom on 10 November 2011 (3 pages) |
13 October 2011 | Incorporation (21 pages) |
13 October 2011 | Incorporation (21 pages) |