Paisley
PA3 2EG
Scotland
Director Name | Miss Lisa Jane Davidson |
---|---|
Date of Birth | July 1990 (Born 33 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 | 9 Limeview Road Paisley PA2 8ND Scotland |
Director Name | Mr David Samuel Grant Davidson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(11 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 01 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mid Lodge Ardmore Cardross G82 5HE Scotland |
Registered Address | Suite 155 Embroidery Mill Abbey Mill Business Centre Paisley PA1 1TJ Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
10 at £1 | Tabernas 2013 LTD 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
7 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
30 July 2014 | Termination of appointment of David Davidson as a director on 1 June 2014 (1 page) |
30 July 2014 | Termination of appointment of David Davidson as a director on 1 June 2014 (1 page) |
30 July 2014 | Termination of appointment of David Davidson as a director on 1 June 2014 (1 page) |
22 May 2014 | Registered office address changed from 51 Causeyside Street Paisley Renfrewshire PA1 1YN Scotland on 22 May 2014 (1 page) |
22 May 2014 | Registered office address changed from 51 Causeyside Street Paisley Renfrewshire PA1 1YN Scotland on 22 May 2014 (1 page) |
25 April 2014 | Appointment of Mr David Davidson as a director (2 pages) |
25 April 2014 | Appointment of Mr David Davidson as a director (2 pages) |
4 February 2014 | Registered office address changed from C/O Grants Ca Moncrieff House 69 West Nile Street Glasgow G1 2QB United Kingdom on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from C/O Grants Ca Moncrieff House 69 West Nile Street Glasgow G1 2QB United Kingdom on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from C/O Grants Ca Moncrieff House 69 West Nile Street Glasgow G1 2QB United Kingdom on 4 February 2014 (1 page) |
16 September 2013 | Termination of appointment of Lisa Davidson as a director (1 page) |
16 September 2013 | Termination of appointment of Lisa Davidson as a director (1 page) |
27 August 2013 | Appointment of Mr Alan Potts as a director (2 pages) |
27 August 2013 | Appointment of Mr Alan Potts as a director (2 pages) |
9 April 2013 | Incorporation
|
9 April 2013 | Incorporation
|
9 April 2013 | Incorporation
|