Erskine
PA8 7AA
Scotland
Director Name | Mr Martin James Cassels |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2015(9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 20 November 2018) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 12a Bridgewater Shopping Centre Erskine PA8 7AA Scotland |
Director Name | Mrs Irene Cassels |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 May 2014(same day as company formation) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | Unit 8 Crathie Court Castlehill Industrial Estate Carluke Lanarkshire ML8 5UF Scotland |
Registered Address | C/O The Prg Partnership 12a Bridgewater Shopping Centre Erskine PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
1 at £1 | David Cassels 50.00% Ordinary |
---|---|
1 at £1 | Irene Cassels 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £81 |
Cash | £18,722 |
Current Liabilities | £24,124 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 September 2016 | Delivered on: 29 September 2016 Persons entitled: Envirosan Limited Classification: A registered charge Outstanding |
---|
24 April 2017 | Registered office address changed from 12 Craignethan Road Castlehill Industrial Estate Carluke Lanarkshire ML8 5WB Scotland to 12a Bridgewater Shopping Centre Erskine PA8 7AA on 24 April 2017 (2 pages) |
---|---|
27 March 2017 | Resolutions
|
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 September 2016 | Registration of charge SC4771360001, created on 27 September 2016 (11 pages) |
26 August 2016 | Registered office address changed from Unit 5 10 Craignethan Road Castlehill Industrial Estate Carluke ML8 5WB Scotland to 12 Craignethan Road Castlehill Industrial Estate Carluke Lanarkshire ML8 5WB on 26 August 2016 (1 page) |
18 August 2016 | Registered office address changed from Unit 8 Crathie Court Castlehill Industrial Estate Carluke Lanarkshire ML8 5UF to Unit 5 10 Craignethan Road Castlehill Industrial Estate Carluke ML8 5WB on 18 August 2016 (1 page) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
5 February 2015 | Appointment of Mr Martin James Cassels as a director on 5 February 2015 (2 pages) |
5 February 2015 | Termination of appointment of Irene Cassels as a director on 5 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Irene Cassels as a director on 5 February 2015 (1 page) |
5 February 2015 | Appointment of Mr Martin James Cassels as a director on 5 February 2015 (2 pages) |
9 May 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
8 May 2014 | Incorporation Statement of capital on 2014-05-08
|