Renfrew
PA4 8WF
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
2 at £1 | Mark Elder 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£46,231 |
Cash | £4,844 |
Current Liabilities | £51,075 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 October 2021 | Court order for early dissolution in a winding-up by the court (3 pages) |
3 September 2019 | Registered office address changed from 50 Wellington Street Suite 401-404 Baltic Chambers Glasgow G2 6HJ Scotland to Titanium 1 King's Inch Place Renfrew PA4 8WF on 3 September 2019 (2 pages) |
3 September 2019 | Resolutions
|
18 March 2019 | Registered office address changed from C/O Wallace White Accountants Suite 222 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to 50 Wellington Street Suite 401-404 Baltic Chambers Glasgow G2 6HJ on 18 March 2019 (1 page) |
25 February 2016 | Compulsory strike-off action has been suspended (1 page) |
25 February 2016 | Compulsory strike-off action has been suspended (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
1 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 February 2014 | Annual return made up to 1 December 2013 with a full list of shareholders (3 pages) |
10 February 2014 | Annual return made up to 1 December 2013 with a full list of shareholders (3 pages) |
10 February 2014 | Annual return made up to 1 December 2013 with a full list of shareholders (3 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 January 2013 | Registered office address changed from Suite 341 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland on 14 January 2013 (1 page) |
14 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
14 January 2013 | Registered office address changed from Suite 341 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland on 14 January 2013 (1 page) |
14 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Appointment of Mr Mark Elder as a director on 1 December 2011 (2 pages) |
6 February 2012 | Appointment of Mr Mark Elder as a director on 1 December 2011 (2 pages) |
6 February 2012 | Appointment of Mr Mark Elder as a director on 1 December 2011 (2 pages) |
9 December 2011 | Termination of appointment of Susan Mcintosh as a director on 1 December 2011 (2 pages) |
9 December 2011 | Termination of appointment of Susan Mcintosh as a director on 1 December 2011 (2 pages) |
9 December 2011 | Termination of appointment of Peter Trainer as a secretary on 1 December 2011 (2 pages) |
9 December 2011 | Termination of appointment of Peter Trainer as a secretary on 1 December 2011 (2 pages) |
9 December 2011 | Termination of appointment of Susan Mcintosh as a director on 1 December 2011 (2 pages) |
9 December 2011 | Termination of appointment of Peter Trainer as a director on 1 December 2011 (2 pages) |
9 December 2011 | Termination of appointment of Peter Trainer as a director on 1 December 2011 (2 pages) |
9 December 2011 | Termination of appointment of Peter Trainer as a secretary on 1 December 2011 (2 pages) |
9 December 2011 | Termination of appointment of Peter Trainer as a director on 1 December 2011 (2 pages) |
1 December 2011 | Incorporation (24 pages) |
1 December 2011 | Incorporation (24 pages) |