Bridge Of Weir
Renfrewshire
PA11 3TL
Scotland
Director Name | Mr Robert Gibson |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Renfrew House 27 Quarriers Village Bridge Of Weir Renfrewshire PA11 3SX Scotland |
Director Name | Mrs Mary Corbett Sellar |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(same day as company formation) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | Renfrew House 27 Quarriers Village Bridge Of Weir Renfrewshire PA11 3SX Scotland |
Director Name | Mr William Sellar |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(same day as company formation) |
Role | Driving Instructor |
Country of Residence | Scotland |
Correspondence Address | Renfrew House 27 Quarriers Village Bridge Of Weir Renfrewshire PA11 3TL Scotland |
Secretary Name | Mrs Mary Sellar |
---|---|
Status | Resigned |
Appointed | 30 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Tower Drive Gourock Renfrewshire PA19 1LG Scotland |
Registered Address | Renfrew House 27 Quarriers Village Bridge Of Weir Renfrewshire PA11 3TL Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East |
1 at £1 | Mary Sellar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,045 |
Cash | £1,141 |
Current Liabilities | £4,622 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
12 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
25 April 2016 | Termination of appointment of Mary Sellar as a secretary on 25 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Mary Sellar as a secretary on 25 April 2016 (1 page) |
20 January 2016 | Appointment of Mrs Mary Corbett Sellar as a director on 14 December 2015 (2 pages) |
20 January 2016 | Appointment of Mrs Mary Corbett Sellar as a director on 14 December 2015 (2 pages) |
20 January 2016 | Termination of appointment of William Sellar as a director on 14 December 2015 (1 page) |
20 January 2016 | Termination of appointment of William Sellar as a director on 14 December 2015 (1 page) |
22 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
30 January 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
27 May 2014 | Registered office address changed from Renfrew House 27 Quarriers Village Bridge of Weir Renfrewshire PA11 3SX United Kingdom on 27 May 2014 (1 page) |
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders (3 pages) |
27 May 2014 | Registered office address changed from Renfrew House 27 Quarriers Village Bridge of Weir Renfrewshire PA11 3SX United Kingdom on 27 May 2014 (1 page) |
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders (3 pages) |
2 May 2014 | Current accounting period extended from 30 April 2014 to 30 September 2014 (1 page) |
2 May 2014 | Current accounting period extended from 30 April 2014 to 30 September 2014 (1 page) |
1 August 2013 | Termination of appointment of Robert Gibson as a director on 31 July 2013 (1 page) |
1 August 2013 | Termination of appointment of Robert Gibson as a director on 31 July 2013 (1 page) |
2 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
2 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
2 May 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
2 May 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
2 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
30 April 2013 | Termination of appointment of Mary Sellar as a director on 30 April 2013 (1 page) |
30 April 2013 | Termination of appointment of Mary Sellar as a director on 30 April 2013 (1 page) |
30 April 2013 | Incorporation
|
30 April 2013 | Incorporation
|
30 April 2013 | Appointment of Mrs Mary Sellar as a secretary on 30 April 2013 (2 pages) |
30 April 2013 | Incorporation
|
30 April 2013 | Appointment of Mrs Mary Sellar as a secretary on 30 April 2013 (2 pages) |
30 April 2013 | Director's details changed for Mr William Sellar on 30 April 2013 (2 pages) |
30 April 2013 | Director's details changed for Mr William Sellar on 30 April 2013 (2 pages) |