Erskine
PA8 7AA
Scotland
Director Name | Mr Gordon Neil |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2012(same day as company formation) |
Role | Plumbing & Heating Engineer |
Country of Residence | Scotland |
Correspondence Address | 12a Bridgewater Shopping Centre Erskine PA8 7AA Scotland |
Secretary Name | Sandra Morrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2013(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years (closed 04 June 2016) |
Role | Company Director |
Correspondence Address | 21 West Langlands Street Kilmarnock KA1 2PY Scotland |
Director Name | Mr Iain Campbell Muir |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2013(9 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (closed 04 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12a Bridgewater Shopping Centre Erskine PA8 7AA Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Malcolm Redvers Tapp |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2013(7 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 West Langlands Street Kilmarnock KA1 2PY Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 12a Bridgewater Shopping Centre Erskine PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
Year | 2013 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
4 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 June 2016 | Final Gazette dissolved following liquidation (1 page) |
4 March 2016 | Order of court for early dissolution (1 page) |
4 March 2016 | Order of court for early dissolution (1 page) |
2 March 2015 | Registered office address changed from C/O Gcrr Third Floor, 65 Bath Street Glasgow G2 2BX to 12a Bridgewater Shopping Centre Erskine PA8 7AA on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from C/O Gcrr Third Floor, 65 Bath Street Glasgow G2 2BX to 12a Bridgewater Shopping Centre Erskine PA8 7AA on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from C/O Gcrr Third Floor, 65 Bath Street Glasgow G2 2BX to 12a Bridgewater Shopping Centre Erskine PA8 7AA on 2 March 2015 (1 page) |
4 September 2014 | Registered office address changed from 21 West Langlands Street Kilmarnock KA1 2PY to C/O Gcrr Third Floor, 65 Bath Street Glasgow G2 2BX on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from 21 West Langlands Street Kilmarnock KA1 2PY to C/O Gcrr Third Floor, 65 Bath Street Glasgow G2 2BX on 4 September 2014 (1 page) |
4 September 2014 | Resolutions
|
4 September 2014 | Registered office address changed from 21 West Langlands Street Kilmarnock KA1 2PY to C/O Gcrr Third Floor, 65 Bath Street Glasgow G2 2BX on 4 September 2014 (1 page) |
30 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Appointment of Mr Iain Muir as a director on 31 July 2013 (2 pages) |
30 July 2014 | Termination of appointment of Malcolm Redvers Tapp as a director on 31 July 2013 (1 page) |
30 July 2014 | Appointment of Mr Iain Muir as a director on 31 July 2013 (2 pages) |
30 July 2014 | Termination of appointment of Malcolm Redvers Tapp as a director on 31 July 2013 (1 page) |
30 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
10 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders
|
10 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
26 February 2014 | Previous accounting period shortened from 31 October 2013 to 31 May 2013 (1 page) |
26 February 2014 | Previous accounting period shortened from 31 October 2013 to 31 May 2013 (1 page) |
26 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders (5 pages) |
26 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders (5 pages) |
26 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Appointment of Malcolm Tapp as a director (3 pages) |
3 July 2013 | Statement of capital following an allotment of shares on 17 May 2013
|
3 July 2013 | Registered office address changed from 19 Glen Ord Crescent Kilmarnock Ayrshire KA3 1NB United Kingdom on 3 July 2013 (2 pages) |
3 July 2013 | Statement of capital following an allotment of shares on 17 May 2013
|
3 July 2013 | Registered office address changed from 19 Glen Ord Crescent Kilmarnock Ayrshire KA3 1NB United Kingdom on 3 July 2013 (2 pages) |
3 July 2013 | Registered office address changed from 19 Glen Ord Crescent Kilmarnock Ayrshire KA3 1NB United Kingdom on 3 July 2013 (2 pages) |
3 July 2013 | Appointment of Malcolm Tapp as a director (3 pages) |
3 July 2013 | Appointment of Sandra Morrison as a secretary (3 pages) |
3 July 2013 | Appointment of Sandra Morrison as a secretary (3 pages) |
28 May 2013 | Company name changed g k heating (scotland) LTD\certificate issued on 28/05/13
|
28 May 2013 | Resolutions
|
28 May 2013 | Company name changed g k heating (scotland) LTD\certificate issued on 28/05/13
|
28 May 2013 | Resolutions
|
25 October 2012 | Appointment of Mr Gordon Neil as a director (3 pages) |
25 October 2012 | Statement of capital following an allotment of shares on 22 October 2012
|
25 October 2012 | Appointment of Kevin Boreland as a director (3 pages) |
25 October 2012 | Appointment of Mr Gordon Neil as a director (3 pages) |
25 October 2012 | Statement of capital following an allotment of shares on 22 October 2012
|
25 October 2012 | Appointment of Kevin Boreland as a director (3 pages) |
12 October 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
12 October 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
12 October 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
12 October 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
5 October 2012 | Incorporation (22 pages) |
5 October 2012 | Incorporation (22 pages) |