Kilmacolm
Renfrewshire
PA13 4DZ
Scotland
Director Name | Mr Ronald Scott Murray Hannah |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2013(2 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 16 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Burnbridge Prieston Road Bridge Of Weir PA11 3AW Scotland |
Registered Address | Burnbridge Prieston Road Bridge Of Weir PA11 3AW Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Bishopton, Bridge of Weir & Langbank |
50 at £1 | Corrine Hannah 33.33% Ordinary |
---|---|
50 at £1 | Laura Hannah 33.33% Ordinary |
50 at £1 | Rebecca Manson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,349 |
Cash | £16,304 |
Current Liabilities | £4,955 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
16 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2019 | Application to strike the company off the register (3 pages) |
18 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
30 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
30 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
22 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
14 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
14 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
11 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
5 June 2014 | Appointment of Mr Ronald Scott Murray Hannah as a director (2 pages) |
5 June 2014 | Appointment of Mr Ronald Scott Murray Hannah as a director (2 pages) |
5 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Statement of capital following an allotment of shares on 30 April 2013
|
5 June 2014 | Statement of capital following an allotment of shares on 30 April 2013
|
30 April 2013 | Incorporation (21 pages) |
30 April 2013 | Incorporation (21 pages) |