Erskine
PA8 7AA
Scotland
Director Name | Mr Bernard Mulheron |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 2 Inchcross Business Park Whitburn Road Bathgate EH48 2HR Scotland |
Registered Address | C/O The Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
24 October 2019 | Registered office address changed from Unit 2 Inchcross Business Park Whitburn Road Bathgate EH48 2HR Scotland to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 24 October 2019 (1 page) |
---|---|
24 October 2019 | Resolutions
|
12 March 2019 | Termination of appointment of Bernard Mulheron as a director on 1 February 2019 (1 page) |
27 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2019 | Confirmation statement made on 8 February 2019 with updates (5 pages) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2018 | Confirmation statement made on 8 February 2018 with updates (5 pages) |
26 March 2018 | Director's details changed for Mr Ryan John Mulheron on 1 February 2018 (2 pages) |
26 March 2018 | Change of details for Mr Ryan John Mulheron as a person with significant control on 1 February 2018 (2 pages) |
8 March 2018 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
10 February 2018 | Compulsory strike-off action has been suspended (1 page) |
10 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
10 April 2017 | Registered office address changed from 23 Inchcross Park Bathgate West Lothian EH48 2HF Scotland to Unit 2 Inchcross Business Park Whitburn Road Bathgate EH48 2HR on 10 April 2017 (1 page) |
10 April 2017 | Registered office address changed from 23 Inchcross Park Bathgate West Lothian EH48 2HF Scotland to Unit 2 Inchcross Business Park Whitburn Road Bathgate EH48 2HR on 10 April 2017 (1 page) |
8 February 2016 | Incorporation Statement of capital on 2016-02-08
|
8 February 2016 | Incorporation Statement of capital on 2016-02-08
|