AMBIANCE BATHROOMS LIMITED
RENFREW

Hellopages » Renfrewshire » Renfrewshire » PA4 8WF

Company number SC380401
Status Liquidation
Incorporation Date 15 June 2010
Company Type Private Limited Company
Address TITANIUM 1, KING'S INCH PLACE, RENFREW, RENFREWSHIRE, PA4 8WF
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Registered office address changed from 180B George Street Paisley Renfrewshire PA1 2UN to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on 20 May 2016; Court order notice of winding up; Notice of winding up order. The most likely internet sites of AMBIANCE BATHROOMS LIMITED are www.ambiancebathrooms.co.uk, and www.ambiance-bathrooms.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Ambiance Bathrooms Limited is a Private Limited Company. The company registration number is SC380401. Ambiance Bathrooms Limited has been working since 15 June 2010. The present status of the company is Liquidation. The registered address of Ambiance Bathrooms Limited is Titanium 1 King S Inch Place Renfrew Renfrewshire Pa4 8wf. . MCCORMICK, John William is a Director of the company. Director MCGOWAN, Angela has been resigned. Director MCMILLAN, Pauline has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Director
MCCORMICK, John William
Appointed Date: 01 June 2011
53 years old

Resigned Directors

Director
MCGOWAN, Angela
Resigned: 01 June 2011
Appointed Date: 15 June 2010
58 years old

Director
MCMILLAN, Pauline
Resigned: 23 July 2015
Appointed Date: 15 June 2010
51 years old

AMBIANCE BATHROOMS LIMITED Events

20 May 2016
Registered office address changed from 180B George Street Paisley Renfrewshire PA1 2UN to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on 20 May 2016
20 May 2016
Court order notice of winding up
20 May 2016
Notice of winding up order
29 Jul 2015
Termination of appointment of Pauline Mcmillan as a director on 23 July 2015
23 Jul 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 11 more events
23 Aug 2011
Annual return made up to 15 June 2011 with full list of shareholders
23 Aug 2011
Appointment of John William Mccormick as a director
23 Aug 2011
Termination of appointment of Angela Mcgowan as a director
20 Jun 2011
Registered office address changed from 111a Neilston Road Paisley PA2 6ER on 20 June 2011
15 Jun 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted