Coatbridge
Lanarkshire
ML5 3SP
Scotland
Director Name | Mr Colin Albert Allen |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-13 Coatbank Street Coatbridge Lanarkshire ML5 3SP Scotland |
Director Name | Mr Paul George McNiven |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(2 months, 1 week after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 13 December 2013) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Iais Level One 211 Dumbarton Road Glasgow G11 6AA Scotland |
Website | propertyfinishingservices.com |
---|---|
Telephone | 01236 710890 |
Telephone region | Coatbridge |
Registered Address | 12a Bridgewater Shopping Centre Erskine PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
Year | 2013 |
---|---|
Net Worth | -£5,223 |
Cash | £6,746 |
Current Liabilities | £152,484 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 August 2017 | Final Gazette dissolved following liquidation (1 page) |
2 May 2017 | Insolvency:form 4.26(scot) Return of final meeting (3 pages) |
2 May 2017 | Insolvency:form 4.26(scot) Return of final meeting (3 pages) |
2 May 2017 | Notice of final meeting of creditors (3 pages) |
2 May 2017 | Notice of final meeting of creditors (3 pages) |
2 March 2015 | Registered office address changed from C/O Gcrr Third Floor, 65 Bath Street Glasgow G2 2BX to 12a Bridgewater Shopping Centre Erskine PA8 7AA on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from C/O Gcrr Third Floor, 65 Bath Street Glasgow G2 2BX to 12a Bridgewater Shopping Centre Erskine PA8 7AA on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from C/O Gcrr Third Floor, 65 Bath Street Glasgow G2 2BX to 12a Bridgewater Shopping Centre Erskine PA8 7AA on 2 March 2015 (1 page) |
24 November 2014 | Registered office address changed from C/O Gn Accounting Services Ltd Kyle House 64-66 Glentanar Road Glasgow G22 7XS to C/O Gcrr Third Floor, 65 Bath Street Glasgow G2 2BX on 24 November 2014 (1 page) |
24 November 2014 | Resolutions
|
24 November 2014 | Registered office address changed from C/O Gn Accounting Services Ltd Kyle House 64-66 Glentanar Road Glasgow G22 7XS to C/O Gcrr Third Floor, 65 Bath Street Glasgow G2 2BX on 24 November 2014 (1 page) |
29 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Termination of appointment of Colin Allen as a director (1 page) |
29 April 2014 | Termination of appointment of Colin Allen as a director (1 page) |
31 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 March 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
25 March 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders (4 pages) |
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders (4 pages) |
10 March 2014 | Director's details changed for Colin Allen on 28 February 2014 (2 pages) |
10 March 2014 | Director's details changed for Colin Allen on 28 February 2014 (2 pages) |
20 February 2014 | Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 20 February 2014 (1 page) |
20 February 2014 | Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 20 February 2014 (1 page) |
7 January 2014 | Appointment of Mr Norman Anderson as a director (2 pages) |
7 January 2014 | Appointment of Mr Norman Anderson as a director (2 pages) |
17 December 2013 | Termination of appointment of Paul Mcniven as a director (1 page) |
17 December 2013 | Termination of appointment of Paul Mcniven as a director (1 page) |
8 October 2013 | Registration of charge 4494140001 (13 pages) |
8 October 2013 | Registration of charge 4494140001 (13 pages) |
30 July 2013 | Registered office address changed from Comac House 2 Coddington Crescent Eurocentral Motherwell Lanarkshire ML1 4YF Scotland on 30 July 2013 (2 pages) |
30 July 2013 | Appointment of Mr Paul George Mcniven as a director (3 pages) |
30 July 2013 | Statement of capital following an allotment of shares on 17 July 2013
|
30 July 2013 | Appointment of Mr Paul George Mcniven as a director (3 pages) |
30 July 2013 | Registered office address changed from Comac House 2 Coddington Crescent Eurocentral Motherwell Lanarkshire ML1 4YF Scotland on 30 July 2013 (2 pages) |
30 July 2013 | Statement of capital following an allotment of shares on 17 July 2013
|
7 May 2013 | Incorporation
|
7 May 2013 | Incorporation
|
7 May 2013 | Incorporation
|