Renfrew
PA4 8DY
Scotland
Secretary Name | Danielle Ewing |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Barclay Square Renfrew PA4 8DY Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 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 | 13 April 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 10 Newton Terrace Charing Cross Glasgow G3 7PJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Ewing Danielle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,719 |
Cash | £29,534 |
Current Liabilities | £22,053 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
19 September 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2021 | Confirmation statement made on 13 April 2021 with updates (4 pages) |
13 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
17 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
15 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
29 January 2019 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
17 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
29 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
29 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
27 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
18 March 2015 | Registered office address changed from C/O Murrison & Wilson Limited 9 Newton Terrace Charing Cross Glasgow G3 7PJ to C/O Murrison & Wilson Ltd 10 Newton Terrace Charing Cross Glasgow G3 7PJ on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from C/O Murrison & Wilson Limited 9 Newton Terrace Charing Cross Glasgow G3 7PJ to C/O Murrison & Wilson Ltd 10 Newton Terrace Charing Cross Glasgow G3 7PJ on 18 March 2015 (1 page) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 October 2013 | Registered office address changed from 216 West George Street Glasgow G2 2PQ United Kingdom on 29 October 2013 (2 pages) |
29 October 2013 | Registered office address changed from 216 West George Street Glasgow G2 2PQ United Kingdom on 29 October 2013 (2 pages) |
19 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
15 May 2012 | Appointment of Danielle Ewing as a director (3 pages) |
15 May 2012 | Appointment of Danielle Ewing as a director (3 pages) |
9 May 2012 | Appointment of Danielle Ewing as a secretary (3 pages) |
9 May 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages) |
9 May 2012 | Appointment of Danielle Ewing as a secretary (3 pages) |
9 May 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages) |
25 April 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
25 April 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
25 April 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
25 April 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
13 April 2012 | Incorporation (22 pages) |
13 April 2012 | Incorporation (22 pages) |