Linwood
Paisley
PA3 3TG
Scotland
Director Name | Ms Megan Lawrence |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2016(1 year after company formation) |
Appointment Duration | 5 years, 5 months (closed 26 April 2022) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | Westgate House Seedhill Paisley PA1 1JE Scotland |
Director Name | Mrs Mary Lawrence |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 79 Richmond Drive, Linwood Paisley PA3 3TG Scotland |
Registered Address | Westgate House Seedhill Paisley PA1 1JE Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
16 July 2018 | Delivered on: 16 July 2018 Persons entitled: Just Cashflow PLC Classification: A registered charge Outstanding |
---|
26 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2021 | Voluntary strike-off action has been suspended (1 page) |
21 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2021 | Application to strike the company off the register (1 page) |
7 September 2021 | Satisfaction of charge SC5181700001 in full (1 page) |
29 July 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
19 July 2021 | Change of details for Mr Kenneth Andrew Lawrence as a person with significant control on 19 July 2021 (2 pages) |
5 January 2021 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
4 September 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
23 December 2019 | Director's details changed for Mr Kenneth Andrew Lawrence on 23 December 2019 (2 pages) |
13 December 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
16 April 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
31 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
16 July 2018 | Registration of charge SC5181700001, created on 16 July 2018 (14 pages) |
9 March 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
20 October 2017 | Cessation of Mary Lawrence as a person with significant control on 20 October 2017 (1 page) |
20 October 2017 | Notification of Kenneth Andrew Lawrence as a person with significant control on 20 October 2017 (2 pages) |
20 October 2017 | Cessation of Mary Lawrence as a person with significant control on 23 October 2016 (1 page) |
20 October 2017 | Notification of Kenneth Andrew Lawrence as a person with significant control on 23 October 2016 (2 pages) |
15 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
15 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
17 November 2016 | Statement of capital following an allotment of shares on 19 October 2016
|
17 November 2016 | Statement of capital following an allotment of shares on 19 October 2016
|
9 November 2016 | Appointment of Ms Megan Lawrence as a director on 4 November 2016 (2 pages) |
9 November 2016 | Appointment of Ms Megan Lawrence as a director on 4 November 2016 (2 pages) |
25 October 2016 | Termination of appointment of Mary Lawrence as a director on 23 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Mary Lawrence as a director on 23 October 2016 (1 page) |
20 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
6 October 2016 | Appointment of Mr Kenneth Lawrence as a director on 1 October 2016 (2 pages) |
6 October 2016 | Appointment of Mr Kenneth Lawrence as a director on 1 October 2016 (2 pages) |
17 March 2016 | Register(s) moved to registered inspection location 79 Richmond Drive Linwood Paisley Renfrewshire PA3 3TG (1 page) |
17 March 2016 | Register(s) moved to registered inspection location 79 Richmond Drive Linwood Paisley Renfrewshire PA3 3TG (1 page) |
16 March 2016 | Register inspection address has been changed to 79 Richmond Drive Linwood Paisley Renfrewshire PA3 3TG (1 page) |
16 March 2016 | Register inspection address has been changed to 79 Richmond Drive Linwood Paisley Renfrewshire PA3 3TG (1 page) |
19 October 2015 | Incorporation Statement of capital on 2015-10-19
|
19 October 2015 | Incorporation Statement of capital on 2015-10-19
|