Kilmacolm
Renfrewshire
PA13 4HL
Scotland
Secretary Name | Sofia Rahim |
---|---|
Status | Closed |
Appointed | 23 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Victoria Gardens Kilmacolm Renfrewshire PA13 4HL Scotland |
Secretary Name | Mrs Farzana Kusor Rahim |
---|---|
Status | Closed |
Appointed | 30 January 2017(2 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 17 October 2017) |
Role | Company Director |
Correspondence Address | 7 Victoria Gardens Kilmacolm PA13 4HL Scotland |
Director Name | Steven Buchanan |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | Scottish/French |
Status | Resigned |
Appointed | 23 June 2014(same day as company formation) |
Role | Customer Service |
Country of Residence | United Kingdom |
Correspondence Address | 177b Main Street Main Street Livingston EH53 0EW Scotland |
Secretary Name | Steven Buchanan |
---|---|
Status | Resigned |
Appointed | 23 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 177b Main Street Main Street Livingston EH53 0EW Scotland |
Registered Address | 7 Victoria Gardens Kilmacolm PA13 4HL Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East |
2 at £1 | Sofia Rahim 66.67% Ordinary |
---|---|
1 at £1 | Steven Buchanan 33.33% Ordinary |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2017 | Application to strike the company off the register (3 pages) |
24 July 2017 | Application to strike the company off the register (3 pages) |
5 April 2017 | Registered office address changed from 6 South Park Edinburgh Edinburgh EH6 4SN to 7 Victoria Gardens Kilmacolm PA13 4HL on 5 April 2017 (1 page) |
5 April 2017 | Registered office address changed from 6 South Park Edinburgh Edinburgh EH6 4SN to 7 Victoria Gardens Kilmacolm PA13 4HL on 5 April 2017 (1 page) |
4 April 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
4 April 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
30 January 2017 | Appointment of Mrs Farzana Kusor Rahim as a secretary on 30 January 2017 (2 pages) |
30 January 2017 | Appointment of Mrs Farzana Kusor Rahim as a secretary on 30 January 2017 (2 pages) |
13 July 2016 | Termination of appointment of Steven Buchanan as a director on 13 July 2016 (1 page) |
13 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Termination of appointment of Steven Buchanan as a director on 13 July 2016 (1 page) |
13 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Termination of appointment of Steven Buchanan as a secretary on 13 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Steven Buchanan as a secretary on 13 July 2016 (1 page) |
20 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
20 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
16 August 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
16 August 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
23 February 2015 | Registered office address changed from 7 Victoria Gardens Kilmacolm Renfrewshire PA13 4HL United Kingdom to 6 South Park Edinburgh Edinburgh EH6 4SN on 23 February 2015 (1 page) |
23 February 2015 | Registered office address changed from 7 Victoria Gardens Kilmacolm Renfrewshire PA13 4HL United Kingdom to 6 South Park Edinburgh Edinburgh EH6 4SN on 23 February 2015 (1 page) |
23 June 2014 | Incorporation Statement of capital on 2014-06-23
|
23 June 2014 | Incorporation Statement of capital on 2014-06-23
|