Renfrew
PA4 8WF
Scotland
Director Name | Mr John Murphy Woodburn |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2014(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 22 February 2019) |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | Suite 25 Nasmyth Avenue East Kilbride Glasgow G75 0QR Scotland |
Director Name | Mr Paul O'Hare |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2017(4 years, 8 months after company formation) |
Appointment Duration | 2 years (closed 22 February 2019) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Director Name | Mr Lee Stewart |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 September 2013(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 December 2014) |
Role | Retail Manager |
Country of Residence | Scotland |
Correspondence Address | 91 Don Drive Livingston West Lothian EH54 5LP Scotland |
Director Name | Mr John Cardno |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 November 2013(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 September 2015) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 4 Dove Place East Kilbride Glasgow G75 8PN Scotland |
Director Name | Mr Andrew Fergus Tomlinson |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 May 2014(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 January 2016) |
Role | Clerical Assistant |
Country of Residence | Scotland |
Correspondence Address | Flat 02 213 Kinnell Avenue Cardonald Glasgow G52 3RS Scotland |
Director Name | Mr Iain James Buntain |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 January 2016(3 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 July 2016) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 15 Ben Sayers Park North Berwick East Lothian EH39 5PT Scotland |
Website | dndp.co.uk |
---|---|
Telephone | 01355 221555 |
Telephone region | East Kilbride |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Bruce Gunn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,058 |
Gross Profit | £6,701 |
Net Worth | -£2,028 |
Cash | £29,048 |
Current Liabilities | £1,546 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
10 December 2015 | Delivered on: 15 December 2015 Persons entitled: Sis (Community Finance) Limited Classification: A registered charge Outstanding |
---|
25 October 2017 | Total exemption full accounts made up to 31 May 2017 (23 pages) |
---|---|
9 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
11 February 2017 | Appointment of Mr Paul O'hare as a director on 30 January 2017 (2 pages) |
3 October 2016 | Total exemption full accounts made up to 31 May 2016 (13 pages) |
2 August 2016 | Termination of appointment of Iain James Buntain as a director on 7 July 2016 (1 page) |
1 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
16 January 2016 | Appointment of Mr Iain James Buntain as a director on 15 January 2016 (2 pages) |
15 January 2016 | Termination of appointment of Andrew Fergus Tomlinson as a director on 15 January 2016 (1 page) |
15 December 2015 | Registration of charge SC4251080001, created on 10 December 2015 (13 pages) |
4 October 2015 | Termination of appointment of John Cardno as a director on 28 September 2015 (1 page) |
30 September 2015 | Total exemption full accounts made up to 31 May 2015 (13 pages) |
30 May 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
9 April 2015 | Appointment of Mr John Murphy Woodburn as a director on 4 December 2014 (2 pages) |
9 April 2015 | Termination of appointment of Lee Stewart as a director on 4 December 2014 (1 page) |
9 April 2015 | Appointment of Mr John Murphy Woodburn as a director on 4 December 2014 (2 pages) |
9 April 2015 | Termination of appointment of Lee Stewart as a director on 4 December 2014 (1 page) |
5 August 2014 | Total exemption full accounts made up to 31 May 2014 (15 pages) |
12 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
28 May 2014 | Appointment of Mr Andrew Fergus Tomlinson as a director (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
5 November 2013 | Registered office address changed from 53 Falkland Drive East Kilbride Glasgow South Lanarkshire G74 1JF Scotland on 5 November 2013 (1 page) |
5 November 2013 | Appointment of Mr John Cardno as a director (2 pages) |
5 November 2013 | Registered office address changed from 53 Falkland Drive East Kilbride Glasgow South Lanarkshire G74 1JF Scotland on 5 November 2013 (1 page) |
23 September 2013 | Appointment of Mr Lee Stewart as a director (2 pages) |
10 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (3 pages) |
7 December 2012 | Resolutions
|
7 December 2012 | Company name changed delivered next day personally LIMITED\certificate issued on 07/12/12
|
7 December 2012 | Change of name (36 pages) |
29 May 2012 | Incorporation
|