Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3TF
Scotland
Registered Address | Homelea House Faith Avenue Quarriers Village Bridge Of Weir Renfrewshire PA11 3TF Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
12 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2017 | Notification of Connor Thomas Brown as a person with significant control on 25 April 2016 (2 pages) |
1 September 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
1 September 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
1 September 2017 | Notification of Connor Thomas Brown as a person with significant control on 1 September 2017 (2 pages) |
24 August 2017 | Registered office address changed from Suite 7 Scarlow House Business Centre 2 Scarlow Street Port Glasgow Renfrewshire PA14 5EY United Kingdom to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 24 August 2017 (2 pages) |
24 August 2017 | Registered office address changed from Suite 7 Scarlow House Business Centre 2 Scarlow Street Port Glasgow Renfrewshire PA14 5EY United Kingdom to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 24 August 2017 (2 pages) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2016 | Incorporation Statement of capital on 2016-04-25
|
25 April 2016 | Incorporation Statement of capital on 2016-04-25
|