Paisley
PA3 4EF
Scotland
Director Name | Ms Anne Jaconelli |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Trident House 175 Renfrew Road Paisley PA3 4EF Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Samuel George Ford |
---|---|
Status | Resigned |
Appointed | 12 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Hardgate Gardens Glasgow G51 4XN Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Trident House 175 Renfrew Road Paisley PA3 4EF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Anne Jaconelli 50.00% Ordinary |
---|---|
50 at £1 | Sandra Singer 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
31 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2013 | Termination of appointment of Anne Jaconelli as a director (1 page) |
7 October 2013 | Registered office address changed from 38 Hardgate Gardens Glasgow G51 4XN Scotland on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from 38 Hardgate Gardens Glasgow G51 4XN Scotland on 7 October 2013 (1 page) |
26 September 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Director's details changed for Anne Jaconelli on 12 July 2013 (2 pages) |
4 December 2012 | Termination of appointment of Samuel Ford as a secretary (1 page) |
27 September 2012 | Director's details changed for Anne Jaconelli on 27 September 2012 (2 pages) |
27 September 2012 | Registered office address changed from 42 Hardgate Gardens Shieldhall Glasgow G51 4XN Scotland on 27 September 2012 (1 page) |
26 September 2012 | Resolutions
|
26 September 2012 | Company name changed jaconelli enterprises LIMITED\certificate issued on 26/09/12
|
14 September 2012 | Appointment of Mrs Sandra Singer as a director (2 pages) |
14 September 2012 | Registered office address changed from 38 Hardgate Gardens Shieldhall Glasgow G51 4XN Scotland on 14 September 2012 (1 page) |
14 September 2012 | Registered office address changed from 43 Cochranemill Road Johnstone Renfrewshire PA5 8PX Scotland on 14 September 2012 (1 page) |
17 July 2012 | Appointment of Anne Jaconelli as a director (2 pages) |
17 July 2012 | Appointment of Samuel George Ford as a secretary (1 page) |
13 July 2012 | Termination of appointment of Peter Trainer as a director (1 page) |
13 July 2012 | Termination of appointment of Peter Trainer as a secretary (1 page) |
12 July 2012 | Incorporation (23 pages) |