Renfrew
PA4 8WF
Scotland
Director Name | Mr Stephen Paterson Abram |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2014(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (closed 08 April 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Director Name | Mr Donald Francis Irwin Houston |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2014(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (closed 08 April 2020) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Director Name | Mr Alexander Mackenzie |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Beinn View Conon Bridge Dingwall IV7 8DG Scotland |
Director Name | Mr Douglas Haggart Gibson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Taigh Sa Ghleann Achintee Glen Nevis Fort William PH33 6TE Scotland |
Director Name | Mr Anthony Hugh Moynihan |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 09 May 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 145 St. Vincent Street Glasgow G2 5JF Scotland |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
183.3k at £1 | Alexander Mackenzie 18.33% Ordinary C |
---|---|
183.3k at £1 | Anthony Hugh Moynihan 18.33% Ordinary C |
183.3k at £1 | Dougie Gibson 18.33% Ordinary C |
150k at £1 | Andrew Michael Kerr Abram 15.00% Ordinary B |
150k at £1 | Donald Francis Irwin Houston 15.00% Ordinary A |
150k at £1 | Stephen Paterson Abram 15.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£219,851 |
Cash | £66,554 |
Current Liabilities | £1,246,408 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 July 2015 | Delivered on: 5 August 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
22 July 2015 | Delivered on: 24 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 64 shares in the fishing boat known presently as grampian falcon official number 701005. Outstanding |
2 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
1 December 2017 | Compulsory strike-off action has been suspended (1 page) |
30 November 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
11 January 2017 | Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page) |
7 July 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Termination of appointment of Anthony Hugh Moynihan as a director on 9 May 2016 (1 page) |
7 July 2016 | Termination of appointment of Douglas Haggart Gibson as a director on 9 May 2016 (1 page) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
29 September 2015 | Termination of appointment of Alexander Mackenzie as a director on 16 September 2015 (1 page) |
5 August 2015 | Registration of charge SC4470810002, created on 30 July 2015 (5 pages) |
24 July 2015 | Registration of charge SC4470810001, created on 22 July 2015 (8 pages) |
7 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
23 April 2015 | Registered office address changed from Clydeport Building 16 Robertson Street Glasgow G2 8DS to C/O Mclay, Mcalister & Mcgibbons Llp 145 St. Vincent Street Glasgow G2 5JF on 23 April 2015 (1 page) |
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
3 June 2014 | Statement of capital following an allotment of shares on 15 May 2014
|
3 June 2014 | Statement of capital following an allotment of shares on 15 May 2014
|
3 June 2014 | Resolutions
|
3 June 2014 | Change of share class name or designation (2 pages) |
3 June 2014 | Statement of capital following an allotment of shares on 15 May 2014
|
29 May 2014 | Appointment of Stephen Paterson Abram as a director (2 pages) |
29 May 2014 | Appointment of Andrew Michael Kerr Abram as a director (2 pages) |
29 May 2014 | Appointment of Mr Donald Francis Irwin Houston as a director (2 pages) |
29 May 2014 | Appointment of Mr Anthony Hugh Moynihan as a director (2 pages) |
28 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders (4 pages) |
28 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders (4 pages) |
9 April 2013 | Incorporation (22 pages) |