Erskine
PA8 7AA
Scotland
Secretary Name | Mr Iain Muir |
---|---|
Status | Resigned |
Appointed | 29 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 West Langlands Street Kilmarnock Ayrshire KA1 2PY Scotland |
Director Name | Mr Iain Campbell Muir |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2013(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 March 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 West Langlands Street Kilmarnock Ayrshire KA1 2PY Scotland |
Secretary Name | Ms Sandra Morrison |
---|---|
Status | Resigned |
Appointed | 13 May 2013(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | 21 West Langlands Street Kilmarnock Ayrshire KA1 2PY Scotland |
Registered Address | 12a Bridgewater Shoppig Centre Erskine PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
28 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved following liquidation (1 page) |
30 November 2016 | Order of court for early dissolution (2 pages) |
30 November 2016 | Order of court for early dissolution (2 pages) |
30 December 2015 | Resolutions
|
30 December 2015 | Registered office address changed from 21 West Langlands Street Kilmarnock Ayrshire KA1 2PY to C/O the Prt Partnership 12a Bridgewater Shoppig Centre Erskine PA8 7AA on 30 December 2015 (1 page) |
30 December 2015 | Resolutions
|
30 December 2015 | Registered office address changed from 21 West Langlands Street Kilmarnock Ayrshire KA1 2PY to C/O the Prt Partnership 12a Bridgewater Shoppig Centre Erskine PA8 7AA on 30 December 2015 (1 page) |
27 November 2015 | Previous accounting period extended from 28 February 2015 to 31 August 2015 (1 page) |
27 November 2015 | Previous accounting period extended from 28 February 2015 to 31 August 2015 (1 page) |
3 August 2015 | Termination of appointment of Sandra Morrison as a secretary on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Sandra Morrison as a secretary on 31 July 2015 (1 page) |
23 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
13 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
13 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
3 September 2014 | Termination of appointment of Iain Campbell Muir as a director on 1 March 2014 (1 page) |
3 September 2014 | Termination of appointment of Iain Campbell Muir as a director on 1 March 2014 (1 page) |
3 September 2014 | Termination of appointment of Iain Campbell Muir as a director on 1 March 2014 (1 page) |
16 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
18 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
1 November 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
5 July 2013 | Resolutions
|
5 July 2013 | Company name changed genco olive oil company LIMITED\certificate issued on 05/07/13
|
5 July 2013 | Company name changed genco olive oil company LIMITED\certificate issued on 05/07/13
|
5 July 2013 | Resolutions
|
16 May 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-05-16
|
16 May 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-05-16
|
13 May 2013 | Appointment of Ms Sandra Morrison as a secretary (1 page) |
13 May 2013 | Appointment of Mr Iain Campbell Muir as a director (2 pages) |
13 May 2013 | Appointment of Mr Iain Campbell Muir as a director (2 pages) |
13 May 2013 | Termination of appointment of Iain Muir as a secretary (1 page) |
13 May 2013 | Termination of appointment of Iain Muir as a secretary (1 page) |
13 May 2013 | Appointment of Ms Sandra Morrison as a secretary (1 page) |
29 February 2012 | Incorporation
|
29 February 2012 | Incorporation
|
29 February 2012 | Incorporation
|