Paisley
PA1 1UT
Scotland
Director Name | Mr Steven Joseph Higgins |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Yerton Brae West Kilbride KA23 9HH Scotland |
Director Name | Ms Alison Anne Richardson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Forbes Place Paisley PA1 1UT Scotland |
Registered Address | 21 Forbes Place Paisley PA1 1UT Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Alison Anne Richardson 100.00% Ordinary |
---|
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | Termination of appointment of Alison Anne Richardson as a director on 30 March 2017 (1 page) |
30 May 2017 | Termination of appointment of Alison Anne Richardson as a director on 30 March 2017 (1 page) |
26 May 2017 | Appointment of Gordon Richardson as a director on 25 March 2017 (2 pages) |
26 May 2017 | Appointment of Gordon Richardson as a director on 25 March 2017 (2 pages) |
1 September 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
27 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
30 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
30 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
9 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
15 April 2014 | Termination of appointment of Steven Higgins as a director (1 page) |
15 April 2014 | Termination of appointment of Steven Higgins as a director (1 page) |
14 April 2014 | Appointment of Ms Alison Anne Richardson as a director (2 pages) |
14 April 2014 | Appointment of Ms Alison Anne Richardson as a director (2 pages) |
14 April 2014 | Company name changed wkd bean (dundee) LIMITED\certificate issued on 14/04/14
|
14 April 2014 | Company name changed wkd bean (dundee) LIMITED\certificate issued on 14/04/14
|
16 December 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
13 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
22 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2012 | Incorporation (20 pages) |
25 July 2012 | Incorporation (20 pages) |