Renfrew
PA4 8WF
Scotland
Director Name | Mr Stewart Lawrence Gove |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 21 November 2013(same day as company formation) |
Role | Process Engineer |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Director Name | Mr Andrew Daykin |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(same day as company formation) |
Role | Process Engineer |
Country of Residence | Scotland |
Correspondence Address | 15 Hewlett Way South Queensferry EH30 9AA Scotland |
Director Name | Mr Jonathan Wardman |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(same day as company formation) |
Role | Actuary |
Country of Residence | Scotland |
Correspondence Address | 15 Hewlett Way South Queensferry EH30 9AA Scotland |
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 |
45 at £1 | John Gordon 45.00% Ordinary |
---|---|
25 at £1 | Jonathan Wardman 25.00% Ordinary |
15 at £1 | Andrew Daykin 15.00% Ordinary |
15 at £1 | Stewart Gove 15.00% Ordinary |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 September 2019 (4 years, 7 months ago) |
---|---|
Next Return Due | 23 October 2020 (overdue) |
29 November 2017 | Confirmation statement made on 21 November 2017 with updates (6 pages) |
---|---|
23 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
12 June 2017 | Statement of capital following an allotment of shares on 6 June 2017
|
31 May 2017 | Statement of capital following an allotment of shares on 9 May 2017
|
25 April 2017 | Sub-division of shares on 22 March 2017 (6 pages) |
25 April 2017 | Statement of capital following an allotment of shares on 22 March 2017
|
27 January 2017 | Statement of capital following an allotment of shares on 20 January 2017
|
29 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
21 July 2016 | Statement of capital following an allotment of shares on 29 June 2016
|
22 June 2016 | Statement of capital following an allotment of shares on 31 January 2016
|
12 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-04-10
|
10 April 2016 | Registered office address changed from 80/7 Slateford Road Edinburgh EH11 1QU to 6 Watson Street Aberdeen AB25 2QD on 10 April 2016 (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
18 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
21 November 2013 | Incorporation
|