Bath
BA1 3EB
Secretary Name | Simon David Barr Taylor |
---|---|
Status | Closed |
Appointed | 19 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Warwick Road Bath BA1 3EB |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Renewable Design & Development LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
14 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2015 | Secretary's details changed for Simon David Barr Taylor on 31 December 2015 (1 page) |
31 December 2015 | Secretary's details changed for Simon David Barr Taylor on 30 December 2015 (1 page) |
31 December 2015 | Director's details changed for Mr Simon David Barr Taylor on 31 December 2015 (2 pages) |
31 December 2015 | Secretary's details changed for Simon David Barr Taylor on 30 December 2015 (1 page) |
31 December 2015 | Secretary's details changed for Simon David Barr Taylor on 31 December 2015 (1 page) |
31 December 2015 | Director's details changed for Mr Simon David Barr Taylor on 31 December 2015 (2 pages) |
2 November 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
24 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
3 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
19 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
1 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
4 June 2013 | Registered office address changed from C/O Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 4 June 2013 (2 pages) |
4 June 2013 | Registered office address changed from C/O Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 4 June 2013 (2 pages) |
31 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
16 March 2012 | Registered office address changed from 123 St Vincent Street Glasgow Glasgow G2 5EA Scotland on 16 March 2012 (2 pages) |
19 January 2012 | Incorporation
|
19 January 2012 | Incorporation
|