Church Road
Quarriers Village
Renfrewshire
PA11 3TD
Scotland
Director Name | Mr Thomas Leonard Ross |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2014(same day as company formation) |
Role | Advocate |
Country of Residence | Scotland |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Secretary Name | Miss Edith Fiona Dow Forrest |
---|---|
Status | Closed |
Appointed | 03 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | G2 1 Mount Zion Church Church Road Quarriers Village Renfrewshire PA11 3TD Scotland |
Director Name | Mr Donald Russell Findlay |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(same day as company formation) |
Role | Advocate |
Country of Residence | Scotland |
Correspondence Address | 28 Abercrombie Drive Bearsden G61 4RR Scotland |
Director Name | Mr Gary James Graham Allan |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(2 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 July 2014) |
Role | Advocate |
Country of Residence | United Kingdom |
Correspondence Address | West Wing Houston House Kirk Road Houston Renfrewshire PA6 7AR Scotland |
Registered Address | 20 To 22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
1 at £1 | Donald Findlay 25.00% Ordinary |
---|---|
1 at £1 | Edith Forrest 25.00% Ordinary |
1 at £1 | Gary Allan 25.00% Ordinary |
1 at £1 | Thomas Leonard Ross 25.00% Ordinary |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2020 | Application to strike the company off the register (3 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
13 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
26 September 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20 to 22 Wenlock Road London N1 7GU on 26 September 2016 (1 page) |
26 September 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20 to 22 Wenlock Road London N1 7GU on 26 September 2016 (1 page) |
26 September 2016 | Registered office address changed from 20 to 22 Wenlock Road London N1 7GU England to 20 to 22 Wenlock Road London N1 7GU on 26 September 2016 (1 page) |
26 September 2016 | Registered office address changed from 20 to 22 Wenlock Road London N1 7GU England to 20 to 22 Wenlock Road London N1 7GU on 26 September 2016 (1 page) |
9 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
1 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 August 2015 | Termination of appointment of Donald Russell Findlay as a director on 14 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Donald Russell Findlay as a director on 14 August 2015 (1 page) |
24 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
29 July 2014 | Termination of appointment of Gary James Graham Allan as a director on 14 July 2014 (2 pages) |
29 July 2014 | Termination of appointment of Gary James Graham Allan as a director on 14 July 2014 (2 pages) |
5 March 2014 | Appointment of Mr Gary James Graham Allan as a director (2 pages) |
5 March 2014 | Appointment of Mr Gary James Graham Allan as a director (2 pages) |
4 March 2014 | Secretary's details changed for Miss Edith Forrest on 3 March 2014 (1 page) |
4 March 2014 | Secretary's details changed for Miss Edith Forrest on 3 March 2014 (1 page) |
4 March 2014 | Secretary's details changed for Miss Edith Forrest on 3 March 2014 (1 page) |
3 March 2014 | Appointment of Miss Edith Fiona Dow Forrest as a director (2 pages) |
3 March 2014 | Incorporation Statement of capital on 2014-03-03
|
3 March 2014 | Appointment of Miss Edith Fiona Dow Forrest as a director (2 pages) |
3 March 2014 | Appointment of Mr Donald Russell Findlay as a director (2 pages) |
3 March 2014 | Incorporation Statement of capital on 2014-03-03
|
3 March 2014 | Appointment of Mr Donald Russell Findlay as a director (2 pages) |