Oban Mica Hardware And Locksmiths Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 19, 2014)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2014-01-31
Cash in hand£516 +23.83%
Net Worth£8,414 +3.50%
Liabilities£178,690 -27.79%
Fixed Assets£52,795 -10.62%
Trade Debtors£18,407 +9.20%
Total assets£227,508 -14.33%
Shareholder's funds£8,414 +3.50%
Total liabilities£178,690 -27.79%

Details

Company type Private Limited Company, Dissolved
Company Number SC225787
Record last updated Friday, September 25, 2015 11:25:57 AM UTC
Official Address 1 Titanium King's Inch Place Renfrew North
There are 736 companies registered at this street
Locality Renfrew North
Region Renfrewshire, Scotland
Postal Code PA48WF
Sector Retail sale of hardware, paints and glass in specialised stores

Charts

Visits

OBAN MICA HARDWARE AND LOCKSMITHS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-92024-1101
Document TypeDoc. Type Publication datePub. date Download link
Notices Sep 25, 2015 Final meetings Final meetings
Registry Sep 17, 2014 Change of registered office address Change of registered office address
Notices Sep 10, 2014 Appointment of liquidators Appointment of liquidators
Notices Sep 10, 2014 Resolutions for winding-up Resolutions for winding-up
Registry Sep 8, 2014 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Notices Aug 27, 2014 Meetings of creditors Meetings of creditors
Financials Jun 19, 2014 Annual accounts Annual accounts
Registry Dec 3, 2013 Annual return Annual return
Financials May 10, 2013 Annual accounts Annual accounts
Registry Nov 30, 2012 Annual return Annual return
Financials Jun 18, 2012 Annual accounts Annual accounts
Registry Dec 6, 2011 Annual return Annual return
Financials May 25, 2011 Annual accounts Annual accounts
Registry Mar 22, 2011 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Registry Nov 30, 2010 Annual return Annual return
Registry Nov 30, 2010 Change of registered office address Change of registered office address
Financials Mar 16, 2010 Annual accounts Annual accounts
Registry Jan 21, 2010 Annual return Annual return
Registry Jan 21, 2010 Change of particulars for director Change of particulars for director
Registry Jan 21, 2010 Change of particulars for director 14225... Change of particulars for director 14225...
Financials Mar 27, 2009 Annual accounts Annual accounts
Registry Jan 19, 2009 Dec mort/charge Dec mort/charge
Registry Dec 10, 2008 Annual return Annual return
Registry Oct 17, 2008 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Apr 16, 2008 Annual accounts Annual accounts
Registry Jan 8, 2008 Annual return Annual return
Financials Jun 4, 2007 Annual accounts Annual accounts
Registry Dec 20, 2006 Annual return Annual return
Financials May 18, 2006 Annual accounts Annual accounts
Registry Dec 23, 2005 Annual return Annual return
Financials Apr 6, 2005 Annual accounts Annual accounts
Registry Nov 22, 2004 Annual return Annual return
Financials Apr 28, 2004 Annual accounts Annual accounts
Registry Jan 10, 2004 Annual return Annual return
Financials Apr 28, 2003 Annual accounts Annual accounts
Registry Dec 30, 2002 Annual return Annual return
Registry Apr 2, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 2, 2002 Change of accounting reference date Change of accounting reference date
Registry Jan 25, 2002 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jan 25, 2002 Particulars of mortgage/charge 14225... Particulars of mortgage/charge 14225...
Registry Nov 30, 2001 Resignation of a secretary Resignation of a secretary
Registry Nov 30, 2001 Resignation of a director Resignation of a director
Registry Nov 30, 2001 Elective resolution Elective resolution
Registry Nov 30, 2001 Elective resolution 14225... Elective resolution 14225...
Registry Nov 29, 2001 Appointment of a secretary Appointment of a secretary
Registry Nov 29, 2001 Appointment of a director Appointment of a director
Registry Nov 29, 2001 Appointment of a director 14225... Appointment of a director 14225...
Registry Nov 28, 2001 Four appointments: 2 men and 2 companies Four appointments: 2 men and 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)