South Queensferry
West Lothian
EH30 9XS
Scotland
Registered Address | Titanium 1 Kings Inch Place Renfrew Renfrewshire PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 December 2015 | Delivered on: 18 December 2015 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
24 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 July 2018 | Notice of final meeting of creditors (2 pages) |
4 August 2017 | Notice of winding up order (1 page) |
4 August 2017 | Court order notice of winding up (1 page) |
4 August 2017 | Registered office address changed from C/O Frank Flynn Accountancy 18 Haddow Street Hamilton Lanarkshire ML3 7HX to Titanium 1 Kings Inch Place Renfrew Renfrewshire PA4 8WF on 4 August 2017 (2 pages) |
4 August 2017 | Registered office address changed from C/O Frank Flynn Accountancy 18 Haddow Street Hamilton Lanarkshire ML3 7HX to Titanium 1 Kings Inch Place Renfrew Renfrewshire PA4 8WF on 4 August 2017 (2 pages) |
4 August 2017 | Court order notice of winding up (1 page) |
4 August 2017 | Notice of winding up order (1 page) |
2 March 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Registration of charge SC4408860001, created on 16 December 2015 (17 pages) |
18 December 2015 | Registration of charge SC4408860001, created on 16 December 2015 (17 pages) |
11 June 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 June 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 March 2014 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
19 March 2014 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
17 March 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Registered office address changed from 18 Haddow Street Hamilton Lanarkshire ML3 7HX Scotland on 17 March 2014 (1 page) |
17 March 2014 | Registered office address changed from 18 Haddow Street Hamilton Lanarkshire ML3 7HX Scotland on 17 March 2014 (1 page) |
17 March 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
22 January 2013 | Incorporation
|
22 January 2013 | Incorporation
|