Greenock
Inverclyde
PA16 0JR
Scotland
Registered Address | 7 Burns Drive Wemyss Bay Renfrewshire PA18 6BY Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde South West |
2 at £1 | Stephen Docherty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,578 |
Cash | £3,327 |
Current Liabilities | £2,612 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
6 December 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
---|---|
28 July 2023 | Micro company accounts made up to 31 October 2022 (8 pages) |
11 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2023 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
29 July 2022 | Micro company accounts made up to 31 October 2021 (8 pages) |
13 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2022 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
11 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
22 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
26 August 2020 | Micro company accounts made up to 31 October 2019 (8 pages) |
27 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
27 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
24 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
7 October 2018 | Registered office address changed from 41 Pembroke Road Greenock Inverclyde PA16 0JR to 7 Burns Drive Wemyss Bay Renfrewshire PA18 6BY on 7 October 2018 (1 page) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
25 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
1 October 2017 | Notification of Stephen Docherty as a person with significant control on 1 October 2017 (2 pages) |
1 October 2017 | Notification of Stephen Docherty as a person with significant control on 1 October 2017 (2 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
6 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
6 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
19 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-19
|
19 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-19
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2015 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2015-02-26
|
20 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
23 February 2014 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2014-02-23
|
23 February 2014 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2014-02-23
|
22 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2012 | Incorporation (21 pages) |
24 October 2012 | Incorporation (21 pages) |