Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3TF
Scotland
Registered Address | Homelea House Faith Avenue Quarriers Village Bridge Of Weir Renfrewshire PA11 3TF Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East |
1 at £1 | Stuart Mcintyre 100.00% Ordinary |
---|
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2018 | Application to strike the company off the register (3 pages) |
5 July 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
5 July 2017 | Notification of Stuart Mcintyre as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Stuart Mcintyre as a person with significant control on 6 April 2016 (2 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
27 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
4 February 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
4 February 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
5 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
16 July 2014 | Resolutions
|
16 July 2014 | Company name changed heritage falcons LIMITED\certificate issued on 16/07/14 (3 pages) |
16 July 2014 | Company name changed heritage falcons LIMITED\certificate issued on 16/07/14 (3 pages) |
16 July 2014 | Resolutions
|
12 May 2014 | Incorporation Statement of capital on 2014-05-12
|
12 May 2014 | Incorporation Statement of capital on 2014-05-12
|
12 May 2014 | Incorporation Statement of capital on 2014-05-12
|