Clydebank Business Park
Clydebank
Glasgow
G81 2LA
Scotland
Director Name | Mr James Andrew Seroka |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Blair Court North Avenue Clydebank Business Park Clydebank Glasgow G81 2LA Scotland |
Director Name | Mrs Caroline Ann Grant |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Blair Court North Avenue Clydebank Business Park Clydebank Glasgow G81 2LA Scotland |
Director Name | Mr Philip Peter Grant |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Blair Court North Avenue Clydebank Business Park Clydebank Glasgow G81 2LA Scotland |
Director Name | Mr Andrew Douglas Weir |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2014(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 26 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Blair Court, North Avenue Clydebank Business Par Clydebank Glasgow G81 2LA Scotland |
Website | pastduecustomer.co.uk |
---|---|
Telephone | 0141 9516065 |
Telephone region | Glasgow |
Registered Address | 1 Blair Court North Avenue Clydebank Business Park Clydebank Glasgow G81 2LA Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
50 at £0.1 | Andrew Douglas Weir 5.00% Ordinary |
---|---|
50 at £0.1 | James Andrew Seroka 5.00% Ordinary |
50 at £0.1 | Joshua Anthony 5.00% Ordinary |
425 at £0.1 | Caroline Ann Grant 42.50% Ordinary |
425 at £0.1 | Philip Grant 42.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£43,304 |
Cash | £16,755 |
Current Liabilities | £106,579 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2017 | Application to strike the company off the register (2 pages) |
30 June 2017 | Application to strike the company off the register (2 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
23 August 2016 | Resolutions
|
23 August 2016 | Resolutions
|
11 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
27 February 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
13 August 2014 | Director's details changed for Mr Philip Peter Grant on 28 July 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Philip Peter Grant on 28 July 2014 (2 pages) |
13 August 2014 | Director's details changed for Mrs Caroline Ann Grant on 28 July 2014 (2 pages) |
13 August 2014 | Director's details changed for Mrs Caroline Ann Grant on 28 July 2014 (2 pages) |
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 June 2014 | Sub-division of shares on 28 May 2014 (5 pages) |
11 June 2014 | Sub-division of shares on 28 May 2014 (5 pages) |
6 June 2014 | Appointment of Mr Andrew Douglas Weir as a director (2 pages) |
6 June 2014 | Appointment of Mr Andrew Douglas Weir as a director (2 pages) |
5 March 2014 | Current accounting period extended from 31 August 2014 to 31 October 2014 (1 page) |
5 March 2014 | Current accounting period extended from 31 August 2014 to 31 October 2014 (1 page) |
10 September 2013 | Company name changed pastdue field solutions LIMITED\certificate issued on 10/09/13
|
10 September 2013 | Company name changed pastdue field solutions LIMITED\certificate issued on 10/09/13
|
8 August 2013 | Incorporation
|
8 August 2013 | Incorporation
|