PROJECT LAUREL LIMITED
RENFREW ACTIVE KID TOYS LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA4 8WF

Company number SC229645
Status Liquidation
Incorporation Date 27 March 2002
Company Type Private Limited Company
Address TITANIUM 1, KING'S INCH PLACE, RENFREW, PA4 8WF
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Registered office address changed from 4 Atholl Crescent Perth PH1 5NG to Titanium 1 King's Inch Place Renfrew PA4 8WF on 26 April 2016; Resolutions LRESSP ‐ Special resolution to wind up on 2016-04-15 ; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 100 . The most likely internet sites of PROJECT LAUREL LIMITED are www.projectlaurel.co.uk, and www.project-laurel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Project Laurel Limited is a Private Limited Company. The company registration number is SC229645. Project Laurel Limited has been working since 27 March 2002. The present status of the company is Liquidation. The registered address of Project Laurel Limited is Titanium 1 King S Inch Place Renfrew Pa4 8wf. . CURRIE, Suzanne Mary is a Secretary of the company. CURRIE, Hugh Kerr is a Director of the company. CURRIE, Suzanne Mary is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
CURRIE, Suzanne Mary
Appointed Date: 27 March 2002

Director
CURRIE, Hugh Kerr
Appointed Date: 27 March 2002
68 years old

Director
CURRIE, Suzanne Mary
Appointed Date: 27 March 2002
63 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 27 March 2002
Appointed Date: 27 March 2002

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 27 March 2002
Appointed Date: 27 March 2002

PROJECT LAUREL LIMITED Events

26 Apr 2016
Registered office address changed from 4 Atholl Crescent Perth PH1 5NG to Titanium 1 King's Inch Place Renfrew PA4 8WF on 26 April 2016
26 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-15

12 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100

18 Nov 2015
Company name changed active kid toys LIMITED\certificate issued on 18/11/15
  • CONNOT ‐ Change of name notice

18 Nov 2015
Resolutions
  • RES15 ‐ Change company name resolution on 2015-11-02
  • RES15 ‐ Change company name resolution on 2015-11-02

...
... and 33 more events
29 Mar 2002
New director appointed
29 Mar 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Mar 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Mar 2002
Resolutions
  • ELRES ‐ Elective resolution

27 Mar 2002
Incorporation

PROJECT LAUREL LIMITED Charges

18 February 2008
Bond & floating charge
Delivered: 22 February 2008
Status: Satisfied on 4 November 2015
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…