Langbank
Port Glasgow
Renfrewshire
PA14 6XH
Scotland
Director Name | Yvonne Starrett |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lomond View 19 Dennistoun Road Langbank Port Glasgow Renfrewshire PA14 6XH Scotland |
Secretary Name | Richard Starrett |
---|---|
Status | Closed |
Appointed | 08 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Dennistoun Road Langbank Port Glasgow Renfrewshire PA14 6XH Scotland |
Registered Address | Lomond View 19 Dennistoun Road Langbank Port Glasgow Renfrewshire PA14 6XH Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Bishopton, Bridge of Weir & Langbank |
100 at £1 | Richard Starrett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,750 |
Cash | £5,010 |
Current Liabilities | £7,877 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
17 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Registered office address changed from Unit 18 35 Gordon Avenue Hillington Park Glasgow G52 4TG Scotland on 14 March 2013 (1 page) |
14 March 2013 | Registered office address changed from Unit 18 35 Gordon Avenue Hillington Park Glasgow G52 4TG Scotland on 14 March 2013 (1 page) |
14 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
8 March 2012 | Incorporation
|
8 March 2012 | Incorporation
|