Unit G.2.7 Trident House
Paisley
Renfrewshire
PA3 4EF
Scotland
Secretary Name | Fiona Breakey |
---|---|
Status | Resigned |
Appointed | 20 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 163 Flures Drive Erskine PA8 7DF Scotland |
Registered Address | 175 Renfrew Road Unit G.2.7 Trident House Paisley Renfrewshire PA3 4EF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Kristofer Day 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £597 |
Current Liabilities | £668 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2016 | Application to strike the company off the register (3 pages) |
31 March 2016 | Application to strike the company off the register (3 pages) |
2 March 2016 | Registered office address changed from City Park Suite C 1/2 368 Alexandra Parade Glasgow G31 3AU Scotland to 175 Renfrew Road Unit G.2.7 Trident House Paisley Renfrewshire PA3 4EF on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from City Park Suite C 1/2 368 Alexandra Parade Glasgow G31 3AU Scotland to 175 Renfrew Road Unit G.2.7 Trident House Paisley Renfrewshire PA3 4EF on 2 March 2016 (1 page) |
10 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
10 August 2015 | Registered office address changed from Suite G4 - Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ to City Park Suite C 1/2 368 Alexandra Parade Glasgow G31 3AU on 10 August 2015 (1 page) |
10 August 2015 | Registered office address changed from Suite G4 - Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ to City Park Suite C 1/2 368 Alexandra Parade Glasgow G31 3AU on 10 August 2015 (1 page) |
16 February 2015 | Director's details changed for Mr Kristofer Day on 15 November 2014 (2 pages) |
16 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Director's details changed for Mr Kristofer Day on 15 November 2014 (2 pages) |
16 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
28 August 2014 | Registered office address changed from 245 Low Waters Road Hamilton Lanarkshire ML3 7QN Scotland to Suite G4 - Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 245 Low Waters Road Hamilton Lanarkshire ML3 7QN Scotland to Suite G4 - Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ on 28 August 2014 (1 page) |
6 May 2014 | Company name changed krd financial services LTD\certificate issued on 06/05/14
|
6 May 2014 | Company name changed krd financial services LTD\certificate issued on 06/05/14
|
30 April 2014 | Registered office address changed from 163 Flures Drive Erskine PA8 7DF Scotland on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from 163 Flures Drive Erskine PA8 7DF Scotland on 30 April 2014 (1 page) |
30 April 2014 | Termination of appointment of Fiona Breakey as a secretary (1 page) |
30 April 2014 | Termination of appointment of Fiona Breakey as a secretary (1 page) |
20 January 2014 | Incorporation Statement of capital on 2014-01-20
|
20 January 2014 | Incorporation Statement of capital on 2014-01-20
|