Kilmacolm
Inverclyde
PA13 4RU
Scotland
Secretary Name | Graham Drysdale |
---|---|
Status | Closed |
Appointed | 23 April 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | North Denniston House Bridge Of Weir Road Kilmacolm Inverclyde PA13 4RU Scotland |
Director Name | Mrs Julie May Drysdale |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2019(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 19 September 2023) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | North Denniston House Bridge Of Weir Road Kilmacolm Inverclyde PA13 4RU Scotland |
Registered Address | North Denniston House Bridge Of Weir Road Kilmacolm Inverclyde PA13 4RU Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
19 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2023 | Application to strike the company off the register (1 page) |
27 April 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
4 April 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
27 December 2022 | Micro company accounts made up to 31 March 2022 (9 pages) |
26 April 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
11 August 2021 | Registered office address changed from Ashfield Prieston Road Bridge of Weir Renfrewshire PA11 3AW Scotland to North Denniston House Bridge of Weir Road Kilmacolm Inverclyde PA13 4RU on 11 August 2021 (1 page) |
11 August 2021 | Director's details changed for Mr Graham Drysdale on 6 August 2021 (2 pages) |
11 August 2021 | Director's details changed for Mrs Julie May Drysdale on 6 August 2021 (2 pages) |
11 August 2021 | Change of details for Mr Graham Drysdale as a person with significant control on 6 August 2021 (2 pages) |
11 August 2021 | Secretary's details changed for Graham Drysdale on 6 August 2021 (1 page) |
5 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
3 July 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
23 April 2020 | Confirmation statement made on 23 April 2020 with updates (4 pages) |
29 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
17 July 2019 | Appointment of Mrs Julie May Drysdale as a director on 17 July 2019 (2 pages) |
25 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
30 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 December 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 December 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
28 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
23 December 2015 | Secretary's details changed for Graham Drysdale on 23 December 2015 (1 page) |
23 December 2015 | Director's details changed for Graham Drysdale on 23 December 2015 (2 pages) |
23 December 2015 | Director's details changed for Graham Drysdale on 23 December 2015 (2 pages) |
23 December 2015 | Secretary's details changed for Graham Drysdale on 23 December 2015 (1 page) |
23 December 2015 | Registered office address changed from 1 Darluith Park Brookfield PA5 8DD United Kingdom to Ashfield Prieston Road Bridge of Weir Renfrewshire PA11 3AW on 23 December 2015 (1 page) |
23 December 2015 | Registered office address changed from 1 Darluith Park Brookfield PA5 8DD United Kingdom to Ashfield Prieston Road Bridge of Weir Renfrewshire PA11 3AW on 23 December 2015 (1 page) |
23 April 2015 | Incorporation Statement of capital on 2015-04-23
|
23 April 2015 | Incorporation Statement of capital on 2015-04-23
|