Paisley
PA2 6ER
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited 5 Logie Mill, Beaverbank Of Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 111a Neilston Road Paisley PA2 6ER Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley South |
1 at £1 | Kenneth Mccormick 100.00% Ordinary |
---|
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2020 | Application to strike the company off the register (3 pages) |
31 October 2019 | Accounts for a dormant company made up to 31 May 2019 (5 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
20 July 2018 | Accounts for a dormant company made up to 31 May 2018 (5 pages) |
30 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
22 February 2018 | Accounts for a dormant company made up to 31 May 2017 (5 pages) |
22 February 2018 | Registered office address changed from Lochfield House 135 Neilston Road Paisley PA2 6QL to 111a Neilston Road Paisley PA2 6ER on 22 February 2018 (1 page) |
8 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
12 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
12 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
16 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
10 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
10 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
16 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
28 March 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
28 March 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
16 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
24 June 2013 | Appointment of Mr Kenneth Edward Mccormick as a director (3 pages) |
24 June 2013 | Appointment of Mr Kenneth Edward Mccormick as a director (3 pages) |
5 June 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
5 June 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
30 May 2013 | Incorporation
|
30 May 2013 | Incorporation
|