Greenlaw Avenue
Paisley
Renfrewshire
PA1 3RA
Scotland
Secretary Name | Mrs Margaret Ann McKenzie |
---|---|
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Luckiesfauld Neilston Glasgow G78 3HQ Scotland |
Director Name | Mrs Margaret Ann McKenzie |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Luckiesfauld Neilston Glasgow Lanarkshire G78 3HQ Scotland |
Director Name | Mr Alan George Boal |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Sjd Accountancy Mill Street Sutton Coldfield West Midlands B72 1TJ |
Registered Address | 58 Low Friar Street Newcastle Upon Tyne NE1 5UD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
8 at £1 | Mr Ian Mckenzie 80.00% Ordinary |
---|---|
2 at £1 | Mrs Margaret Ann Mckenzie 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,399 |
Current Liabilities | £30,740 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
4 December 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
---|---|
20 November 2017 | Termination of appointment of Margaret Ann Mckenzie as a director on 20 November 2017 (1 page) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
30 August 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
30 August 2016 | Termination of appointment of Margaret Ann Mckenzie as a secretary on 1 June 2016 (1 page) |
30 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
31 August 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
10 August 2015 | Registered office address changed from Unit 34 67-68 Hatton Garden London EC1N 8JY to C/O Correctair Solutions Ltd. 58 Low Friar Street Newcastle upon Tyne NE1 5UD on 10 August 2015 (1 page) |
30 April 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
13 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
30 May 2014 | Termination of appointment of Alan Boal as a director (1 page) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 July 2013 | Registered office address changed from Sjd Accountancy Ground Floor, 8 Emmanuel Court 10 Mill Street Sutton Coldfield West Midlands B72 1TJ England on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from Sjd Accountancy Ground Floor, 8 Emmanuel Court 10 Mill Street Sutton Coldfield West Midlands B72 1TJ England on 2 July 2013 (1 page) |
30 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
30 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
2 December 2012 | Appointment of Mr Alan George Boal as a director (2 pages) |
17 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
17 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
9 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Mr Ian Mckenzie on 4 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Ian Mckenzie on 4 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Appointment of Mrs Margaret Ann Mckenzie as a director (2 pages) |
30 April 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
30 April 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
21 September 2009 | Registered office changed on 21/09/2009 from churchill house gaskill road speke liverpool L24 9PF united kingdom (1 page) |
4 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
4 June 2008 | Incorporation (13 pages) |