Erskine
Renfrewshire
PA8 7AA
Scotland
Director Name | Mr John Donnelly |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(same day as company formation) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 25 Gordon Avenue Glasgow G69 6HJ Scotland |
Director Name | Mr John Allan Donnelly |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(2 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 May 2016) |
Role | Construction |
Country of Residence | Scotland |
Correspondence Address | 27 Ingram Street Glasgow G1 1HA Scotland |
Registered Address | C/O The Prg Partnership Solicitors 12a Bridgewater Place Erskine Renfrewshire PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
100 at £1 | John Donnelly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£36,904 |
Current Liabilities | £109,469 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 June 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
23 June 2017 | Resolutions
|
23 June 2017 | Registered office address changed from 27 Ingram Street Glasgow G1 1HA to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine Renfrewshire PA8 7AA on 23 June 2017 (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2016 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Termination of appointment of John Allan Donnelly as a director on 3 May 2016 (1 page) |
25 May 2016 | Appointment of Mr John Donnelly as a director on 3 May 2016 (2 pages) |
5 January 2016 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
8 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
28 June 2013 | Company name changed construction solutions fm LTD\certificate issued on 28/06/13
|
28 June 2013 | Termination of appointment of John Donnelly as a director (1 page) |
28 June 2013 | Appointment of Mr John Allan Donnelly as a director (2 pages) |
26 June 2013 | Incorporation Statement of capital on 2013-06-26
|