Paisley
PA2 6ER
Scotland
Registered Address | 111a Neilston Road Paisley PA2 6ER Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley South |
100 at £1 | Loranda Caryl Guinea 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,724 |
Cash | £2,590 |
Current Liabilities | £1,138 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2017 | Application to strike the company off the register (3 pages) |
7 February 2017 | Application to strike the company off the register (3 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
16 November 2016 | Registered office address changed from 42 Orchard Street Renfrew PA4 8RL to 111a Neilston Road Paisley PA2 6ER on 16 November 2016 (1 page) |
16 November 2016 | Registered office address changed from 42 Orchard Street Renfrew PA4 8RL to 111a Neilston Road Paisley PA2 6ER on 16 November 2016 (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
12 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
19 January 2016 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
2 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
1 July 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
1 April 2015 | Previous accounting period shortened from 31 August 2014 to 30 April 2014 (1 page) |
1 April 2015 | Previous accounting period shortened from 31 August 2014 to 30 April 2014 (1 page) |
14 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
1 May 2014 | Registered office address changed from Unit 22 Riverpark Industrial Estate Bridge Street Linwood Paisley Renfrewshire PA3 3DW Scotland on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Unit 22 Riverpark Industrial Estate Bridge Street Linwood Paisley Renfrewshire PA3 3DW Scotland on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Unit 22 Riverpark Industrial Estate Bridge Street Linwood Paisley Renfrewshire PA3 3DW Scotland on 1 May 2014 (1 page) |
28 August 2013 | Incorporation Statement of capital on 2013-08-28
|
28 August 2013 | Incorporation Statement of capital on 2013-08-28
|