Bridge Of Weir
PA11 3DY
Scotland
Website | IP |
---|
Registered Address | 65 Shillingworth Place Bridge Of Weir PA11 3DY Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Bishopton, Bridge of Weir & Langbank |
1 at £1 | David Middleton 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2019 | Application to strike the company off the register (1 page) |
9 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2019 | Registered office address changed from Suite 1 4 Queen Street Edinburgh EH2 1JE Scotland to 65 Shillingworth Place Bridge of Weir PA11 3DY on 8 March 2019 (1 page) |
8 March 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
5 January 2018 | Registered office address changed from 22 Parkholm Drive Glasgow G53 7WR Scotland to Suite 1 4 Queen Street Edinburgh EH2 1JE on 5 January 2018 (1 page) |
5 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
31 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
28 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
11 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Director's details changed for Mr David Middleton on 1 January 2016 (2 pages) |
11 April 2016 | Director's details changed for Mr David Middleton on 1 January 2016 (2 pages) |
3 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 December 2015 | Registered office address changed from 3 Vorlich Place Kilmarnock KA1 4NE to 22 Parkholm Drive Glasgow G53 7WR on 3 December 2015 (1 page) |
3 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 December 2015 | Registered office address changed from 3 Vorlich Place Kilmarnock KA1 4NE to 22 Parkholm Drive Glasgow G53 7WR on 3 December 2015 (1 page) |
3 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
17 March 2014 | Incorporation Statement of capital on 2014-03-17
|
17 March 2014 | Incorporation Statement of capital on 2014-03-17
|