Gourock
PA19 1HA
Scotland
Director Name | Julie Duncan |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2014) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 8 Busby Road Clarkston Glasgow G76 7XL Scotland |
Director Name | Mr Duncan John Harkness |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 Busby Road Clarkston Glasgow G76 7XL Scotland |
Website | www.boydfurnituredesigns.co.uk/ |
---|---|
Telephone | 0141 6203030 |
Telephone region | Glasgow |
Registered Address | 8 Busby Road Clarkston Glasgow G76 7XL Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Busby, Clarkston and Eaglesham |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Joseph Boyd 81.97% Ordinary |
---|---|
22 at £1 | Duncan Harkness 18.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,367 |
Cash | £44 |
Current Liabilities | £65,852 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2014 | Voluntary strike-off action has been suspended (1 page) |
5 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2014 | Application to strike the company off the register (3 pages) |
13 June 2014 | Termination of appointment of Duncan Harkness as a director (1 page) |
13 June 2014 | Termination of appointment of Julie Duncan as a director (1 page) |
30 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
13 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
27 June 2012 | Statement of capital following an allotment of shares on 26 June 2012
|
27 June 2012 | Statement of capital following an allotment of shares on 26 June 2012
|
26 June 2012 | Appointment of Julie Duncan as a director (2 pages) |
26 June 2012 | Registered office address changed from Kiloran 64,Tantallon Avenue Gourock PA19 1HA Scotland on 26 June 2012 (1 page) |
26 June 2012 | Appointment of Mr Duncan John Harkness as a director (2 pages) |
26 June 2012 | Statement of capital following an allotment of shares on 26 June 2012
|
15 March 2012 | Incorporation (20 pages) |