Paisley
PA1 3QS
Scotland
Director Name | Mr Ross Cunningham |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2018(1 day after company formation) |
Appointment Duration | 2 years (resigned 13 April 2020) |
Role | Tiler |
Country of Residence | Scotland |
Correspondence Address | 82 Berkeley Street Glasgow G3 7DS Scotland |
Registered Address | 9 Glasgow Road Paisley PA1 3QS Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley East & Ralston |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
26 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2022 | Application to strike the company off the register (1 page) |
9 December 2021 | Change of details for Ms Pamela Mclaren as a person with significant control on 9 December 2021 (2 pages) |
9 December 2021 | Director's details changed for Ms Pamela Mclaren on 9 December 2021 (2 pages) |
9 December 2021 | Registered office address changed from 82 Berkeley Street Glasgow G3 7DS Scotland to 9 Glasgow Road Paisley PA1 3QS on 9 December 2021 (1 page) |
21 May 2021 | Confirmation statement made on 6 May 2021 with updates (4 pages) |
5 May 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
20 April 2021 | Accounts for a dormant company made up to 30 April 2020 (4 pages) |
12 April 2021 | Resolutions
|
9 April 2021 | Resolutions
|
11 September 2020 | Withdraw the company strike off application (1 page) |
11 September 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
21 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2020 | Termination of appointment of Ross Cunningham as a director on 13 April 2020 (1 page) |
14 April 2020 | Application to strike the company off the register (1 page) |
8 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
11 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
12 December 2018 | Registered office address changed from Suite 140, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland to 82 Berkeley Street Glasgow G3 7DS on 12 December 2018 (1 page) |
13 April 2018 | Confirmation statement made on 10 April 2018 with updates (5 pages) |
12 April 2018 | Statement of capital following an allotment of shares on 10 April 2018
|
12 April 2018 | Appointment of Mr Ross Cunningham as a director on 10 April 2018 (2 pages) |
9 April 2018 | Incorporation Statement of capital on 2018-04-09
|