Paisley
Renfrewshire
PA3 4DA
Scotland
Director Name | Mrs Sandra Booth |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Mr Robert Hugh Booth |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 505 Great Western Road Glasgow G12 8HN Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,567 |
Cash | £10,400 |
Current Liabilities | £4,133 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
19 December 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
---|---|
14 December 2020 | Previous accounting period extended from 29 February 2020 to 30 June 2020 (1 page) |
1 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2020 | Application to strike the company off the register (3 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with updates (4 pages) |
29 August 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with updates (4 pages) |
13 September 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
12 February 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
21 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
13 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-13
|
13 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-13
|
3 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
3 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
25 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
12 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
12 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
4 September 2014 | Registered office address changed from 505 Great Western Road Glasgow G12 8HN to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 4 September 2014 (2 pages) |
4 September 2014 | Registered office address changed from 505 Great Western Road Glasgow G12 8HN to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 4 September 2014 (2 pages) |
4 September 2014 | Registered office address changed from 505 Great Western Road Glasgow G12 8HN to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 4 September 2014 (2 pages) |
25 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
30 August 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
30 August 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
12 February 2013 | Termination of appointment of Robert Booth as a director (1 page) |
12 February 2013 | Termination of appointment of Robert Booth as a director (1 page) |
12 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
22 March 2012 | Appointment of Mr Robert Booth as a director (2 pages) |
22 March 2012 | Statement of capital following an allotment of shares on 22 February 2012
|
22 March 2012 | Appointment of Mr Robert Booth as a director (2 pages) |
22 March 2012 | Statement of capital following an allotment of shares on 22 February 2012
|
22 March 2012 | Appointment of Mr Robert Hugh Booth as a director (2 pages) |
22 March 2012 | Appointment of Mrs Sandra Booth as a director (2 pages) |
22 March 2012 | Appointment of Mr Robert Hugh Booth as a director (2 pages) |
22 March 2012 | Appointment of Mrs Sandra Booth as a director (2 pages) |
1 March 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
1 March 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
1 March 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
1 March 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
22 February 2012 | Incorporation (22 pages) |
22 February 2012 | Incorporation (22 pages) |