Johnstone
PA5 0RT
Scotland
Director Name | Mr David Coombes |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 December 2020(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 05 December 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 99 Earnhill Road Larkfield Industrial Estate Greenock PA16 0EQ Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 September 2015(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Mr John Ronald Hancock |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bent Farm Glennifer Braes Road Paisley Renfrewshire PA2 8UW Scotland |
Director Name | Mr Barry Tonner |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2015(1 day after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 22 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Auchengreoch Road Johnstone Renfrewshire PA5 0RT Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2015(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 99 Earnhill Road Larkfield Industrial Estate Greenock PA16 0EQ Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde South West |
10 at £1 | John Hancock 83.33% Ordinary |
---|---|
1 at £1 | Barry Tonner 8.33% Special B |
1 at £1 | John Hancock 8.33% Special A |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
---|---|
14 January 2021 | Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to 99 Earnhill Road Larkfield Industrial Estate Greenock PA16 0EQ on 14 January 2021 (1 page) |
30 December 2020 | Cessation of Barry Tonner as a person with significant control on 24 December 2020 (1 page) |
30 December 2020 | Termination of appointment of Barry Tonner as a director on 24 December 2020 (1 page) |
30 December 2020 | Appointment of Mr David Coombes as a director on 24 December 2020 (2 pages) |
30 December 2020 | Notification of Clyde Metal Recycling Ltd. as a person with significant control on 24 December 2020 (2 pages) |
29 October 2020 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 29 October 2020 (1 page) |
9 October 2020 | Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 9 October 2020 (1 page) |
22 September 2020 | Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
21 July 2020 | Second filing of Confirmation Statement dated 31 December 2016 (6 pages) |
27 February 2020 | Withdraw the company strike off application (1 page) |
27 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
4 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2020 | Application to strike the company off the register (1 page) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
12 May 2019 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019 (1 page) |
7 January 2019 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
6 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
31 December 2017 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
31 December 2017 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
31 December 2016 | Confirmation statement made on 31 December 2016 with updates
|
31 December 2016 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 September 2016 | Termination of appointment of John Ronald Hancock as a director on 20 September 2016 (1 page) |
20 September 2016 | Appointment of Mr Barry Tonner as a director on 19 September 2016 (2 pages) |
20 September 2016 | Appointment of Mr Barry Tonner as a director on 19 September 2016 (2 pages) |
20 September 2016 | Termination of appointment of John Ronald Hancock as a director on 20 September 2016 (1 page) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
22 October 2015 | Termination of appointment of Barry Tonner as a director on 22 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Barry Tonner as a director on 22 October 2015 (1 page) |
15 October 2015 | Director's details changed for Mr John Hancock on 15 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Mr John Hancock on 15 October 2015 (2 pages) |
1 October 2015 | Appointment of Mr John Hancock as a director on 28 September 2015 (2 pages) |
1 October 2015 | Appointment of Mr Barry Tonner as a director on 29 September 2015 (2 pages) |
1 October 2015 | Appointment of Mr John Hancock as a director on 28 September 2015 (2 pages) |
1 October 2015 | Statement of capital following an allotment of shares on 29 September 2015
|
1 October 2015 | Statement of capital following an allotment of shares on 29 September 2015
|
1 October 2015 | Appointment of Mr Barry Tonner as a director on 29 September 2015 (2 pages) |
28 September 2015 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 28 September 2015 (1 page) |
28 September 2015 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 28 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Cosec Limited as a director on 28 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Cosec Limited as a director on 28 September 2015 (1 page) |
28 September 2015 | Incorporation Statement of capital on 2015-09-28
|
28 September 2015 | Incorporation Statement of capital on 2015-09-28
|
28 September 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 28 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Cosec Limited as a secretary on 28 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Cosec Limited as a secretary on 28 September 2015 (1 page) |
28 September 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 28 September 2015 (1 page) |