Greenock
Inverclyde
PA16 7RW
Scotland
Director Name | Mr Stephen Rollo |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19a Welbeck Street Greenock Inverclyde PA16 7RW Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited 5 Logie Mill, Beaverbank Of Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 73 Union Street Greenock PA16 8BG Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Isobel Rollo 50.00% Ordinary |
---|---|
50 at £1 | Stephen Rollo 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,234 |
Cash | £13,987 |
Current Liabilities | £98,376 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
28 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
13 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
28 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
14 May 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
3 December 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
3 December 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
3 December 2014 | Current accounting period shortened from 31 March 2014 to 30 November 2013 (1 page) |
3 December 2014 | Current accounting period shortened from 31 March 2014 to 30 November 2013 (1 page) |
2 May 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
30 April 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
30 April 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
23 April 2013 | Appointment of Stephen Rollo as a director (3 pages) |
23 April 2013 | Appointment of Isobel Rollo as a director (3 pages) |
23 April 2013 | Appointment of Isobel Rollo as a director (3 pages) |
23 April 2013 | Appointment of Stephen Rollo as a director (3 pages) |
19 March 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
19 March 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
18 March 2013 | Incorporation (21 pages) |
18 March 2013 | Incorporation (21 pages) |