Renfrew
Renfrewshire
PA4 8WF
Scotland
Director Name | Mr Dale Carmichael |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2015(1 year, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 November 2015) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 91 Perth Road Cowdenbeath KY4 9HB Scotland |
Registered Address | Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Krstopher Miller 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
28 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved following liquidation (1 page) |
29 November 2016 | Notice of final meeting of creditors (2 pages) |
29 November 2016 | Notice of final meeting of creditors (2 pages) |
15 April 2016 | Registered office address changed from 4a Marine Esplanade Edinburgh Lothians EH6 7LU to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on 15 April 2016 (2 pages) |
15 April 2016 | Court order notice of winding up (1 page) |
15 April 2016 | Notice of winding up order (1 page) |
15 April 2016 | Registered office address changed from 4a Marine Esplanade Edinburgh Lothians EH6 7LU to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on 15 April 2016 (2 pages) |
15 April 2016 | Notice of winding up order (1 page) |
15 April 2016 | Court order notice of winding up (1 page) |
21 January 2016 | Voluntary strike-off action has been suspended (1 page) |
21 January 2016 | Voluntary strike-off action has been suspended (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2015 | Application to strike the company off the register (3 pages) |
17 December 2015 | Application to strike the company off the register (3 pages) |
30 November 2015 | Termination of appointment of Dale Carmichael as a director on 26 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of Dale Carmichael as a director on 26 November 2015 (2 pages) |
19 June 2015 | Appointment of Mr Dale Carmichael as a director on 19 June 2015 (2 pages) |
19 June 2015 | Appointment of Mr Dale Carmichael as a director on 19 June 2015 (2 pages) |
12 June 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
20 February 2015 | Registered office address changed from 4/18 Colonsay View Edinburgh EH5 1FH Scotland to 4a Marine Esplanade Edinburgh Lothians EH6 7LU on 20 February 2015 (1 page) |
20 February 2015 | Registered office address changed from 4/18 Colonsay View Edinburgh EH5 1FH Scotland to 4a Marine Esplanade Edinburgh Lothians EH6 7LU on 20 February 2015 (1 page) |