Campbeltown
Argyle
Scotland
Director Name | NIRI As (Corporation) |
---|---|
Status | Closed |
Appointed | 14 February 2014(2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 17 July 2018) |
Correspondence Address | Gate 1 Nr 116, 6701 Maloy Norway |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Website | www.niri.com |
---|
Registered Address | 1 Cambuslang Court Glasgow G32 8FH Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
17 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
11 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2017 | Registered office address changed from 292 Gaydon Hanger Machrihanish Airbase Campbeltown Argyle to 1 Cambuslang Court Glasgow G32 8FH on 8 February 2017 (1 page) |
8 February 2017 | Registered office address changed from 292 Gaydon Hanger Machrihanish Airbase Campbeltown Argyle to 1 Cambuslang Court Glasgow G32 8FH on 8 February 2017 (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
17 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Director's details changed for Mr Arve Gravdal on 2 December 2015 (2 pages) |
17 March 2016 | Director's details changed for Mr Arve Gravdal on 2 December 2015 (2 pages) |
17 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
3 August 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
9 July 2015 | Registered office address changed from 7 Gilmour Street Paisley PA1 1DD to 292 Gaydon Hanger Machrihanish Airbase Campbeltown Argyle on 9 July 2015 (2 pages) |
9 July 2015 | Registered office address changed from 7 Gilmour Street Paisley PA1 1DD to 292 Gaydon Hanger Machrihanish Airbase Campbeltown Argyle on 9 July 2015 (2 pages) |
9 July 2015 | Registered office address changed from 7 Gilmour Street Paisley PA1 1DD to 292 Gaydon Hanger Machrihanish Airbase Campbeltown Argyle on 9 July 2015 (2 pages) |
7 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2014 | Registered office address changed from 97-99 West Regent Street Glasgow G2 2BA Scotland to 7 Gilmour Street Paisley PA1 1DD on 10 October 2014 (2 pages) |
10 October 2014 | Registered office address changed from 97-99 West Regent Street Glasgow G2 2BA Scotland to 7 Gilmour Street Paisley PA1 1DD on 10 October 2014 (2 pages) |
14 February 2014 | Company name changed acreloan LIMITED\certificate issued on 14/02/14
|
14 February 2014 | Appointment of Niri As as a director (2 pages) |
14 February 2014 | Appointment of Niri As as a director (2 pages) |
14 February 2014 | Company name changed acreloan LIMITED\certificate issued on 14/02/14
|
13 February 2014 | Termination of appointment of Stephen Mabbott as a director (1 page) |
13 February 2014 | Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom on 13 February 2014 (1 page) |
13 February 2014 | Appointment of Mr Arve Gravdal as a director (2 pages) |
13 February 2014 | Appointment of Mr Arve Gravdal as a director (2 pages) |
13 February 2014 | Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom on 13 February 2014 (1 page) |
13 February 2014 | Termination of appointment of Stephen Mabbott as a director (1 page) |
31 January 2014 | Incorporation Statement of capital on 2014-01-31
|
31 January 2014 | Incorporation Statement of capital on 2014-01-31
|