Killarney Road
Bray
County Wicklow
Ireland
Director Name | Charles Peter Quinn |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Unit 2 Bray South Business Park Killarney Road Bray County Wicklow Ireland |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Next Accounts Due | 30 November 2020 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 22 November 2019 (4 years, 5 months ago) |
---|---|
Next Return Due | 3 January 2021 (overdue) |
24 March 2020 | Court order in a winding-up (& Court Order attachment) (4 pages) |
---|---|
24 March 2020 | Registered office address changed from 6 Queens Road Aberdeen AB15 4ZT to Titanium 1 King's Inch Place Renfrew PA4 8WF on 24 March 2020 (2 pages) |
28 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
7 October 2019 | Accounts for a small company made up to 30 November 2018 (12 pages) |
13 December 2018 | Confirmation statement made on 22 November 2018 with no updates (2 pages) |
29 November 2018 | Accounts for a small company made up to 30 November 2017 (14 pages) |
9 March 2018 | Full accounts made up to 30 November 2016 (16 pages) |
11 December 2017 | Confirmation statement made on 22 November 2017 with no updates (2 pages) |
11 December 2017 | Confirmation statement made on 22 November 2017 with no updates (2 pages) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2016 | Confirmation statement made on 22 November 2016 with updates (25 pages) |
14 December 2016 | Confirmation statement made on 22 November 2016 with updates (25 pages) |
5 September 2016 | Total exemption full accounts made up to 30 November 2015 (8 pages) |
5 September 2016 | Total exemption full accounts made up to 30 November 2015 (8 pages) |
29 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
11 September 2015 | Accounts for a dormant company made up to 30 November 2014 (7 pages) |
11 September 2015 | Accounts for a dormant company made up to 30 November 2014 (7 pages) |
23 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
8 November 2013 | Incorporation Statement of capital on 2013-11-08
|
8 November 2013 | Incorporation Statement of capital on 2013-11-08
|