Paisley
Renfrewshire
PA2 7AD
Scotland
Director Name | Mr Richard Adam Caplan |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2014(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 08 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 Barrhead Road Paisley Renfrewshire PA2 7AD Scotland |
Director Name | Mr Alastair McBean Blackwood |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 44 Main Street Dunlop Kilmarnock KA3 4AN Scotland |
Registered Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Alexandra Tamara Caplan 50.00% Ordinary |
---|---|
1 at £1 | Richard Caplan 50.00% Ordinary |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
24 December 2014 | Delivered on: 6 January 2015 Persons entitled: Alexandra Tamara Caplan Richard Adam Caplan Classification: A registered charge Particulars: All and whole that area of ground at dareduff hill, mid grange farm, dunlop, kilmarnock, KA3 4EG extending to two point three hectares (2.3HA) or thereby registered in the land register of scotland under title number AYR100801; together with the whole erections thereon or to be erected thereon, all rights of access, servitudes and others from time to time pertaining thereto and the company’s whole right title and interest present and future in and to the subjects and others secured. Outstanding |
---|
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2018 | Application to strike the company off the register (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
4 January 2018 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
8 April 2017 | Satisfaction of charge SC4279280001 in full (3 pages) |
8 April 2017 | Satisfaction of charge SC4279280001 in full (3 pages) |
13 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
6 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
8 September 2015 | Registered office address changed from C/O Mcclure Naismith Llp 292 st. Vincent Street Glasgow G2 5TQ to C/O Wright Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from C/O Mcclure Naismith Llp 292 st. Vincent Street Glasgow G2 5TQ to C/O Wright Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from C/O Mcclure Naismith Llp 292 st. Vincent Street Glasgow G2 5TQ to C/O Wright Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 8 September 2015 (1 page) |
6 July 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
6 July 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
6 January 2015 | Registration of charge SC4279280001, created on 24 December 2014 (6 pages) |
6 January 2015 | Registration of charge SC4279280001, created on 24 December 2014 (6 pages) |
28 November 2014 | Appointment of Mrs Alexandra Tamara Caplan as a director on 28 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of Alastair Mcbean Blackwood as a director on 28 November 2014 (1 page) |
28 November 2014 | Registered office address changed from 44 Main Street Dunlop Kilmarnock KA3 4AN to C/O Mcclure Naismith Llp 292 St. Vincent Street Glasgow G2 5TQ on 28 November 2014 (1 page) |
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Termination of appointment of Alastair Mcbean Blackwood as a director on 28 November 2014 (1 page) |
28 November 2014 | Appointment of Mr Richard Adam Caplan as a director on 28 November 2014 (2 pages) |
28 November 2014 | Registered office address changed from 44 Main Street Dunlop Kilmarnock KA3 4AN to C/O Mcclure Naismith Llp 292 St. Vincent Street Glasgow G2 5TQ on 28 November 2014 (1 page) |
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Appointment of Mr Richard Adam Caplan as a director on 28 November 2014 (2 pages) |
28 November 2014 | Appointment of Mrs Alexandra Tamara Caplan as a director on 28 November 2014 (2 pages) |
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
1 October 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
4 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
29 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
29 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
4 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
4 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
10 July 2012 | Incorporation
|
10 July 2012 | Incorporation
|