Greenock
Renfrewshire
PA15 4LQ
Scotland
Director Name | Paul Couper |
---|---|
Date of Birth | March 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(same day as company formation) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | 60 Captain Street Greenock Renfrewshire PA15 4LQ Scotland |
Secretary Name | Paul Couper |
---|---|
Status | Resigned |
Appointed | 01 May 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 96 Leven Road Greenock Renfrewshire PA15 3DZ Scotland |
Registered Address | 60 Captain Street Greenock Renfrewshire PA15 4LQ Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 May 2019 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
18 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2019 | Application to strike the company off the register (3 pages) |
22 August 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
16 May 2019 | Notification of Baljeeven Singh Boparai as a person with significant control on 10 December 2018 (2 pages) |
16 May 2019 | Cessation of Paul Couper as a person with significant control on 10 December 2018 (1 page) |
10 December 2018 | Termination of appointment of Paul Couper as a secretary on 10 December 2018 (1 page) |
10 December 2018 | Termination of appointment of Paul Couper as a director on 10 December 2018 (1 page) |
23 November 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
14 September 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
14 September 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
5 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
2 August 2017 | Notification of Paul Couper as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
2 August 2017 | Notification of Paul Couper as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
8 June 2016 | Appointment of Baljeeven Sinah Boparai as a director on 1 May 2016 (4 pages) |
8 June 2016 | Appointment of Baljeeven Sinah Boparai as a director on 1 May 2016 (4 pages) |
30 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Director's details changed for Paul Couper on 1 May 2015 (2 pages) |
30 May 2016 | Appointment of Mr Baljeeven Singh Boparai as a director on 1 May 2016 (2 pages) |
30 May 2016 | Registered office address changed from 96 Leven Road Maple Park Greenock Renfrewshire PA153DZ Scotland to 60 Captain Street Greenock Renfrewshire PA15 4LQ on 30 May 2016 (1 page) |
30 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Director's details changed for Paul Couper on 1 May 2015 (2 pages) |
30 May 2016 | Appointment of Mr Baljeeven Singh Boparai as a director on 1 May 2016 (2 pages) |
30 May 2016 | Registered office address changed from 96 Leven Road Maple Park Greenock Renfrewshire PA153DZ Scotland to 60 Captain Street Greenock Renfrewshire PA15 4LQ on 30 May 2016 (1 page) |
1 May 2015 | Incorporation Statement of capital on 2015-05-01
|
1 May 2015 | Incorporation Statement of capital on 2015-05-01
|