Quarrier's Village
Bridge Of Weir
Renfrewshire
PA11 3TF
Scotland
Registered Address | Homelea House Faith Avenue Quarrier's Village Bridge Of Weir Renfrewshire PA11 3TF Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East |
100 at £1 | Sharon Stewart 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2016 | Application to strike the company off the register (3 pages) |
16 September 2016 | Application to strike the company off the register (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 June 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
13 June 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
10 June 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
4 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2015 | Director's details changed for Sharon Stewart on 1 January 2015 (2 pages) |
8 June 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Director's details changed for Sharon Stewart on 1 January 2015 (2 pages) |
8 June 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Director's details changed for Sharon Stewart on 1 January 2015 (2 pages) |
15 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Homelea House Faith Avenue Quarrier's Village Bridge of Weir Renfrewshire PA11 3TF on 21 October 2014 (2 pages) |
21 October 2014 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Homelea House Faith Avenue Quarrier's Village Bridge of Weir Renfrewshire PA11 3TF on 21 October 2014 (2 pages) |
14 January 2014 | Incorporation Statement of capital on 2014-01-14
|
14 January 2014 | Incorporation Statement of capital on 2014-01-14
|