Paisley
PA3 1RU
Scotland
Director Name | Mr Gordon Robert Laidlaw Scott |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2016(111 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Smisa Stadium Greenhill Road Paisley PA3 1RU Scotland |
Director Name | Mr Anthony Charles Fitzpatrick |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 22 July 2016(111 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Smisa Stadium Greenhill Road Paisley PA3 1RU Scotland |
Director Name | Mr Alan Wardrop |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2016(111 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Smisa Stadium Greenhill Road Paisley PA3 1RU Scotland |
Director Name | Mr James Glen Gillespie |
---|---|
Date of Birth | November 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2020(115 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Smisa Stadium Greenhill Road Paisley PA3 1RU Scotland |
Director Name | Mr Mark Macmillan |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2020(115 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Smisa Stadium Greenhill Road Paisley PA3 1RU Scotland |
Director Name | Mr John Needham |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2020(115 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Smisa Stadium Greenhill Road Paisley PA3 1RU Scotland |
Director Name | Mr Alexander Crone White |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2021(116 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Smisa Stadium Greenhill Road Paisley PA3 1RU Scotland |
Director Name | Mr Paul Hugh McNeill |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2022(117 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Head Of Community Football |
Country of Residence | Scotland |
Correspondence Address | The Smisa Stadium Greenhill Road Paisley PA3 1RU Scotland |
Director Name | John Corson |
---|---|
Date of Birth | November 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1988(83 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 February 1992) |
Role | Retired |
Correspondence Address | 27 Arkleston Road Paisley Renfrewshire PA1 3TE Scotland |
Director Name | John Yule Craig |
---|---|
Date of Birth | January 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1988(83 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 27 April 1998) |
Role | Ca-Director Investment Company |
Correspondence Address | 14 Kings Crescent Elderslie Johnstone Renfrewshire PA5 9AA Scotland |
Director Name | John Gilmour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1988(83 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 February 1991) |
Role | Retired |
Correspondence Address | 52 High Street Lochwinnoch Renfrewshire PA12 4AA Scotland |
Director Name | Lewis Kane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1988(83 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 November 1990) |
Role | Motor Engineer |
Correspondence Address | 2 Bellstone Cottages Dalry Ayrshire KA24 4HL Scotland |
Director Name | Allan Walker Marshall |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1988(83 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 October 1998) |
Role | Solicitor |
Correspondence Address | Silverhill Dunlop Ayrshire KA3 4BN Scotland |
Secretary Name | William Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1988(83 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 November 1990) |
Role | Company Director |
Correspondence Address | 365 Glasgow Road Paisley Renfrewshire PA1 3BB Scotland |
Secretary Name | George Neil Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1990(85 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 March 1992) |
Role | Company Director |
Correspondence Address | Elderslie Hotel Broomfields Largs Ayrshire KA30 8DA Scotland |
Director Name | Mr Robert Earlie |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(87 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 1996) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 19 Stanely Crescent Paisley Renfrewshire PA2 9LF Scotland |
Director Name | Charles Gardiner Palmer |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(87 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 October 1996) |
Role | Motor Factor |
Correspondence Address | 30 Stravaig Walk Paisley Renfrewshire PA2 0RY Scotland |
Secretary Name | Andre Robin Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(87 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 October 1994) |
Role | Solicitor |
Correspondence Address | 35 Bellwood Street Glasgow Lanarkshire G41 3EU Scotland |
Director Name | George Campbell |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(88 years after company formation) |
Appointment Duration | 23 years, 6 months (resigned 22 July 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Acacia Drive Paisley Renfrewshire PA2 9LS Scotland |
Director Name | John Finette Paton |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(88 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 April 1998) |
Role | Company Director |
Correspondence Address | 3 Lochbroom Drive Newton Mearns Glasgow Strathclyde G77 5DY Scotland |
Director Name | Mr Stewart George Gilmour |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(89 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 March 1998) |
Role | Sports Retailer |
Correspondence Address | Inchcape 12 Mansion House Road Paisley Renfrewshire PA1 3RF Scotland |
Secretary Name | Mr John Cowden Copland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(89 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 April 1998) |
Role | Company Director |
Correspondence Address | 59 Donaldswood Park Paisley Renfrewshire PA2 8RT Scotland |
Director Name | Mr Stewart George Gilmour |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(93 years, 3 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 22 July 2016) |
Role | Sportswear Manufacturer |
Country of Residence | Scotland |
Correspondence Address | 38 South Beach Lane Troon South Ayrshire KA10 6ET Scotland |
Director Name | Mr Bryan Allan McAusland |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(93 years, 3 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 22 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Duncraig Torr Road Bridge Of Weir Renfrewshire PA1 3BE Scotland |
Secretary Name | Allan Walker Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(93 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 10 August 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2 Bath Street Kilmarnock Ayrshire KA3 1HY Scotland |
Director Name | Helen E McGeoch |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(93 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 February 2004) |
Role | Company Director |
Correspondence Address | 61 Lanfine Road Paisley Renfrewshire PA1 3NJ Scotland |
Director Name | Mrs Jill Canea Lucas |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(93 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 December 2004) |
Role | Company Director |
Correspondence Address | Winsley House Upper Cronk Orry Laxey Isle Of Man IM4 7QR |
Director Name | James Purves |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1999(94 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 January 2007) |
Role | Pharmacist |
Correspondence Address | 51 Patrickbank Crescent Elderslie Renfrewshire PA9 9UG Scotland |
Director Name | Allan Walker Marshall |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(97 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 22 July 2016) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2 Bath Street Kilmarnock Ayrshire KA3 1HY Scotland |
Director Name | Mr Gordon Robert Laidlaw Scott |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(99 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 May 2010) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | The Cottage Grahamston Road Paisley Renfrewshire PA2 7DA Scotland |
Director Name | Mr Kenneth Drummond McGeoch |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(99 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 May 2012) |
Role | Coy Director |
Country of Residence | United Kingdom |
Correspondence Address | Cairdeas Barrhill Crescent Kilbarchan PA10 2EU Scotland |
Director Name | Richard Elliott Atkinson |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(105 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 October 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Elliott House Kilwinning Road Irvine Ayrshire KA12 8TG Scotland |
Director Name | Mr Ian Hazlitt Henderson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(110 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Greenlaw Drive Paisley PA1 3RX Scotland |
Director Name | David John Nicol |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 July 2016(111 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 August 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | St Mirren Park Greenhill Road Paisley PA3 1RU Scotland |
Director Name | Mr Anthony Charles Fitzpatrick |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 July 2016(111 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Smisa Stadium Greenhill Road Paisley PA3 1RU Scotland |
Director Name | Mr David Riley |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2018(113 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 January 2022) |
Role | Global Process Manager |
Country of Residence | Scotland |
Correspondence Address | The Smisa Stadium Greenhill Road Paisley PA3 1RU Scotland |
Registered Address | The Smisa Stadium Greenhill Road Paisley PA3 1RU Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley North West |
Year | 2013 |
---|---|
Turnover | £3,459,679 |
Gross Profit | £3,068,593 |
Net Worth | £10,177,906 |
Cash | £136,183 |
Current Liabilities | £768,847 |
Latest Accounts | 31 May 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 7 December 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2023 (2 months, 3 weeks from now) |
23 March 2004 | Delivered on: 26 March 2004 Satisfied on: 7 June 2013 Persons entitled: Paisley Stadium Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: St mirren park, love street, paisley & subjects on north east side of greenock road, paisley REN79299. Fully Satisfied |
---|---|
23 March 2000 | Delivered on: 4 April 2000 Satisfied on: 7 June 2013 Persons entitled: The Scottish Sports Council T/a Sportscotland Classification: Standard security Secured details: All sums due or to become due. Particulars: St. Mirren park, love street, paisley. Fully Satisfied |
29 March 1996 | Delivered on: 4 April 1996 Satisfied on: 7 June 2013 Persons entitled: The District Council of Renfrew Classification: Standard security Secured details: £300,000. Particulars: St. Mirren park, love street, paisley. Fully Satisfied |
30 November 1994 | Delivered on: 16 December 1994 Satisfied on: 7 June 2013 Persons entitled: Barr Limited Classification: Standard security Secured details: £100,000. Particulars: The area of ground at st.mirren park,paisley,renfrew extending to 3 hectares and 8 decimal or one tenth parts of a hectare with all buildings and other erections thereon. Fully Satisfied |
1 June 1994 | Delivered on: 13 June 1994 Satisfied on: 7 June 2013 Persons entitled: The District Council of Renfrew Classification: Standard security Secured details: £84,500. Particulars: St. Mirren park, love street, paisley. Fully Satisfied |
8 October 1993 | Delivered on: 20 October 1993 Satisfied on: 7 June 2013 Persons entitled: Renfrewshire Enterprise Classification: Standard security Secured details: £70,550 and all further sums due or to become due. Particulars: Ground extending to 2.52 hectares or thereby forming partof st. Mirren park, love street, paisley. Fully Satisfied |
29 March 2011 | Delivered on: 5 April 2011 Satisfied on: 11 June 2013 Persons entitled: Maxi Group Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subject known as st mirren park 75 greenhill road paisley ren 123467. Fully Satisfied |
20 July 2007 | Delivered on: 25 July 2007 Satisfied on: 7 June 2013 Persons entitled: Tesco Stores Limited Classification: Standard security Secured details: The whole obligations to tesco stores limited in terms of the missives. Particulars: 2 areas of land at greenhill road, paisley. Fully Satisfied |
25 November 1991 | Delivered on: 27 November 1991 Satisfied on: 7 June 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: St. Mirren park love street paisley & buildings and ground pertaining thereto. Fully Satisfied |
31 January 1979 | Delivered on: 15 February 1979 Persons entitled: Clydesdale Bank Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
20 July 2007 | Delivered on: 6 August 2007 Persons entitled: The Scottish Sports Council Classification: Standard security Secured details: All sums due or to become due. Particulars: Two areas of land at greenhill road, paisley. Outstanding |
27 November 2020 | Director's details changed for Mr David Reilly on 27 November 2020 (2 pages) |
---|---|
27 November 2020 | Cessation of Gordon Robert Laidlaw Scott as a person with significant control on 21 February 2020 (1 page) |
26 November 2020 | Notification of Kibble Education and Care Centre as a person with significant control on 21 February 2020 (2 pages) |
18 November 2020 | Registered office address changed from St Mirren Park Greenhill Road Paisley PA3 1RU Scotland to The Smisa Stadium Greenhill Road Paisley PA3 1RU on 18 November 2020 (1 page) |
16 November 2020 | Appointment of Mr John Needham as a director on 10 September 2020 (2 pages) |
16 November 2020 | Termination of appointment of David John Nicol as a director on 28 August 2020 (1 page) |
18 August 2020 | Appointment of Mr Mark Macmillan as a director on 20 March 2020 (2 pages) |
14 August 2020 | Registered office address changed from The Simple Digital Arena St Mirren Park Greenhill Road Paisley Renfrewshire PA3 1RU to St Mirren Park Greenhill Road Paisley PA3 1RU on 14 August 2020 (1 page) |
14 August 2020 | Appointment of Mr James Glen Gillespie as a director on 20 March 2020 (2 pages) |
5 February 2020 | Full accounts made up to 31 May 2019 (28 pages) |
6 January 2020 | Confirmation statement made on 7 December 2019 with updates (28 pages) |
11 February 2019 | Full accounts made up to 31 May 2018 (23 pages) |
29 January 2019 | Confirmation statement made on 7 December 2018 with updates (28 pages) |
28 January 2019 | Appointment of Mr David Reilly as a director on 4 December 2018 (2 pages) |
10 July 2018 | Registered office address changed from Paisley 2021 Stadium St Mirren Park Greenhill Road Paisley Renfrewshire PA3 1RU to The Simple Digital Arena St Mirren Park Greenhill Road Paisley Renfrewshire PA3 1RU on 10 July 2018 (2 pages) |
5 March 2018 | Full accounts made up to 31 May 2017 (22 pages) |
9 February 2018 | Confirmation statement made on 7 December 2017 with no updates (31 pages) |
21 December 2017 | Resolutions
|
21 December 2017 | Resolutions
|
13 February 2017 | Full accounts made up to 31 May 2016 (22 pages) |
13 February 2017 | Full accounts made up to 31 May 2016 (22 pages) |
23 January 2017 | Confirmation statement made on 7 December 2016 with updates (54 pages) |
23 January 2017 | Confirmation statement made on 7 December 2016 with updates (54 pages) |
18 August 2016 | AA03 notice of resolution removing auditors (2 pages) |
18 August 2016 | Auditor's resignation (1 page) |
18 August 2016 | AA03 notice of resolution removing auditors (2 pages) |
18 August 2016 | Auditor's resignation (1 page) |
4 August 2016 | Appointment of David John Nicol as a director on 22 July 2016 (3 pages) |
4 August 2016 | Appointment of David John Nicol as a director on 22 July 2016 (3 pages) |
4 August 2016 | Appointment of Mr Gordon Robert Laidlaw Scott as a director on 22 July 2016 (3 pages) |
4 August 2016 | Appointment of Mr Gordon Robert Laidlaw Scott as a director on 22 July 2016 (3 pages) |
3 August 2016 | Appointment of Mr Alan Wardrop as a director on 22 July 2016 (3 pages) |
3 August 2016 | Termination of appointment of Bryan Allan Mcausland as a director on 22 July 2016 (2 pages) |
3 August 2016 | Appointment of Mr Anthony Charles Fitzpatrick as a director on 22 July 2016 (3 pages) |
3 August 2016 | Appointment of Mr Alan Wardrop as a director on 22 July 2016 (3 pages) |
3 August 2016 | Termination of appointment of Allan Walker Marshall as a director on 22 July 2016 (2 pages) |
3 August 2016 | Appointment of Mr Anthony Charles Fitzpatrick as a director on 22 July 2016 (3 pages) |
3 August 2016 | Termination of appointment of Allan Walker Marshall as a director on 22 July 2016 (2 pages) |
3 August 2016 | Termination of appointment of George Campbell as a director on 22 July 2016 (2 pages) |
3 August 2016 | Termination of appointment of George Campbell as a director on 22 July 2016 (2 pages) |
3 August 2016 | Termination of appointment of Bryan Allan Mcausland as a director on 22 July 2016 (2 pages) |
3 August 2016 | Termination of appointment of Stewart George Gilmour as a director on 22 July 2016 (2 pages) |
3 August 2016 | Termination of appointment of Ian Hazlitt Henderson as a director on 22 July 2016 (2 pages) |
3 August 2016 | Termination of appointment of Stewart George Gilmour as a director on 22 July 2016 (2 pages) |
3 August 2016 | Termination of appointment of Ian Hazlitt Henderson as a director on 22 July 2016 (2 pages) |
9 February 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
5 January 2016 | Full accounts made up to 31 May 2015 (20 pages) |
5 January 2016 | Full accounts made up to 31 May 2015 (20 pages) |
8 December 2015 | Registered office address changed from St Mirren Park Greenhill Road Paisley Renfrewshire PA3 1RU to Paisley 2021 Stadium St Mirren Park Greenhill Road Paisley Renfrewshire PA3 1RU on 8 December 2015 (2 pages) |
8 December 2015 | Registered office address changed from St Mirren Park Greenhill Road Paisley Renfrewshire PA3 1RU to Paisley 2021 Stadium St Mirren Park Greenhill Road Paisley Renfrewshire PA3 1RU on 8 December 2015 (2 pages) |
4 November 2015 | Appointment of Mr Ian Hazlitt Henderson as a director on 27 February 2015 (3 pages) |
4 November 2015 | Appointment of Mr Ian Hazlitt Henderson as a director on 27 February 2015 (3 pages) |
14 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
11 December 2014 | Full accounts made up to 31 May 2014 (20 pages) |
11 December 2014 | Full accounts made up to 31 May 2014 (20 pages) |
13 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
7 January 2014 | Full accounts made up to 31 May 2013 (20 pages) |
7 January 2014 | Full accounts made up to 31 May 2013 (20 pages) |
10 December 2013 | Termination of appointment of Richard Atkinson as a director (1 page) |
10 December 2013 | Termination of appointment of Richard Atkinson as a director (1 page) |
11 June 2013 | Satisfaction of charge 12 in full (4 pages) |
11 June 2013 | Satisfaction of charge 12 in full (4 pages) |
7 June 2013 | Satisfaction of charge 8 in full (4 pages) |
7 June 2013 | Satisfaction of charge 3 in full (4 pages) |
7 June 2013 | Satisfaction of charge 8 in full (4 pages) |
7 June 2013 | Satisfaction of charge 9 in full (5 pages) |
7 June 2013 | Satisfaction of charge 9 in full (5 pages) |
7 June 2013 | Satisfaction of charge 1 in full (6 pages) |
7 June 2013 | Satisfaction of charge 7 in full (5 pages) |
7 June 2013 | Satisfaction of charge 7 in full (5 pages) |
7 June 2013 | Satisfaction of charge 10 in full (6 pages) |
7 June 2013 | Satisfaction of charge 10 in full (6 pages) |
7 June 2013 | Satisfaction of charge 1 in full (6 pages) |
7 June 2013 | Satisfaction of charge 6 in full (4 pages) |
7 June 2013 | Satisfaction of charge 6 in full (4 pages) |
7 June 2013 | Satisfaction of charge 4 in full (4 pages) |
7 June 2013 | Satisfaction of charge 4 in full (4 pages) |
7 June 2013 | Satisfaction of charge 3 in full (4 pages) |
28 March 2013 | Full accounts made up to 31 May 2012 (21 pages) |
28 March 2013 | Full accounts made up to 31 May 2012 (21 pages) |
21 February 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (56 pages) |
21 February 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (56 pages) |
21 February 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (56 pages) |
11 May 2012 | Termination of appointment of Kenneth Mcgeoch as a director (2 pages) |
11 May 2012 | Termination of appointment of Kenneth Mcgeoch as a director (2 pages) |
11 May 2012 | Resolutions
|
11 May 2012 | Resolutions
|
2 March 2012 | Full accounts made up to 31 May 2011 (20 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (20 pages) |
21 February 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (55 pages) |
21 February 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (55 pages) |
21 February 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (55 pages) |
16 February 2012 | Director's details changed for Mr Stewart George Gilmour on 9 February 2012 (3 pages) |
16 February 2012 | Director's details changed for Mr Stewart George Gilmour on 9 February 2012 (3 pages) |
16 February 2012 | Director's details changed for Mr Stewart George Gilmour on 9 February 2012 (3 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
16 February 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (54 pages) |
16 February 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (54 pages) |
16 February 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (54 pages) |
10 February 2011 | Appointment of Christopher Walter Stewart as a secretary (3 pages) |
10 February 2011 | Termination of appointment of Allan Marshall as a secretary (2 pages) |
10 February 2011 | Appointment of Christopher Walter Stewart as a secretary (3 pages) |
10 February 2011 | Termination of appointment of Allan Marshall as a secretary (2 pages) |
22 December 2010 | Full accounts made up to 31 May 2010 (19 pages) |
22 December 2010 | Full accounts made up to 31 May 2010 (19 pages) |
21 July 2010 | Appointment of Richard Elliott Atkinson as a director (5 pages) |
21 July 2010 | Appointment of Richard Elliott Atkinson as a director (5 pages) |
21 July 2010 | Appointment of Christopher Walter Stewart as a director (6 pages) |
21 July 2010 | Appointment of Christopher Walter Stewart as a director (6 pages) |
21 June 2010 | Termination of appointment of Gordon Scott as a director (2 pages) |
21 June 2010 | Director's details changed for Bryan Allan Mcausland on 14 June 2010 (3 pages) |
21 June 2010 | Director's details changed for Bryan Allan Mcausland on 14 June 2010 (3 pages) |
21 June 2010 | Termination of appointment of Gordon Scott as a director (2 pages) |
24 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (53 pages) |
24 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (53 pages) |
24 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (53 pages) |
8 December 2009 | Full accounts made up to 31 May 2009 (20 pages) |
8 December 2009 | Full accounts made up to 31 May 2009 (20 pages) |
5 June 2009 | Gbp sr 45000@1 (2 pages) |
5 June 2009 | Gbp sr 45000@1 (2 pages) |
6 February 2009 | Return made up to 07/12/08; full list of members (10 pages) |
6 February 2009 | Registered office changed on 06/02/2009 from, st mirren park, love street, paisley, PA3 2EJ (1 page) |
6 February 2009 | Return made up to 07/12/08; full list of members (10 pages) |
6 February 2009 | Director's change of particulars / kenneth mcgeoch / 30/09/2008 (1 page) |
6 February 2009 | Director's change of particulars / kenneth mcgeoch / 30/09/2008 (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from, st mirren park, love street, paisley, PA3 2EJ (1 page) |
5 January 2009 | Full accounts made up to 31 May 2008 (21 pages) |
5 January 2009 | Full accounts made up to 31 May 2008 (21 pages) |
6 January 2008 | Return made up to 07/12/07; full list of members (46 pages) |
6 January 2008 | Return made up to 07/12/07; full list of members (46 pages) |
11 December 2007 | Full accounts made up to 31 May 2007 (21 pages) |
11 December 2007 | Full accounts made up to 31 May 2007 (21 pages) |
6 August 2007 | Partic of mort/charge * (4 pages) |
6 August 2007 | Partic of mort/charge * (4 pages) |
25 July 2007 | Partic of mort/charge * (3 pages) |
25 July 2007 | Partic of mort/charge * (3 pages) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
4 January 2007 | Return made up to 07/12/06; full list of members
|
4 January 2007 | Return made up to 07/12/06; full list of members
|
14 November 2006 | Full accounts made up to 31 May 2006 (23 pages) |
14 November 2006 | Full accounts made up to 31 May 2006 (23 pages) |
18 January 2006 | Return made up to 07/12/05; full list of members (46 pages) |
18 January 2006 | Return made up to 07/12/05; full list of members (46 pages) |
22 December 2005 | Ad 20/11/05--------- £ si [email protected]=1000 £ ic 139250/140250 (2 pages) |
22 December 2005 | Ad 20/11/05--------- £ si [email protected]=1000 £ ic 139250/140250 (2 pages) |
24 November 2005 | Full accounts made up to 31 May 2005 (24 pages) |
24 November 2005 | Full accounts made up to 31 May 2005 (24 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Return made up to 07/12/04; bulk list available separately (49 pages) |
11 January 2005 | Return made up to 07/12/04; bulk list available separately (49 pages) |
9 December 2004 | Full accounts made up to 31 May 2004 (23 pages) |
9 December 2004 | Full accounts made up to 31 May 2004 (23 pages) |
26 March 2004 | Partic of mort/charge * (5 pages) |
26 March 2004 | Partic of mort/charge * (5 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
9 January 2004 | Return made up to 07/12/03; full list of members (49 pages) |
9 January 2004 | Return made up to 07/12/03; full list of members (49 pages) |
7 January 2004 | Full accounts made up to 31 May 2003 (23 pages) |
7 January 2004 | Full accounts made up to 31 May 2003 (23 pages) |
12 February 2003 | Full accounts made up to 31 May 2002 (24 pages) |
12 February 2003 | Full accounts made up to 31 May 2002 (24 pages) |
14 January 2003 | Return made up to 07/12/02; change of members (12 pages) |
14 January 2003 | Return made up to 07/12/02; change of members (12 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
21 January 2002 | Return made up to 07/12/01; full list of members
|
21 January 2002 | Return made up to 07/12/01; full list of members
|
25 October 2001 | Full accounts made up to 31 May 2001 (22 pages) |
25 October 2001 | Full accounts made up to 31 May 2001 (22 pages) |
1 March 2001 | £ sr [email protected] 31/05/00 (1 page) |
1 March 2001 | £ sr [email protected] 31/05/00 (1 page) |
20 February 2001 | Return made up to 07/12/00; full list of members (49 pages) |
20 February 2001 | Return made up to 07/12/00; full list of members (49 pages) |
8 December 2000 | Ad 31/05/00--------- £ si [email protected]=14250 £ ic 145000/159250 (7 pages) |
8 December 2000 | Ad 31/05/00--------- £ si [email protected]=14250 £ ic 145000/159250 (7 pages) |
26 October 2000 | Full accounts made up to 31 May 2000 (23 pages) |
26 October 2000 | Full accounts made up to 31 May 2000 (23 pages) |
4 April 2000 | Alterations to a floating charge (10 pages) |
4 April 2000 | Alterations to a floating charge (10 pages) |
4 April 2000 | Partic of mort/charge * (8 pages) |
4 April 2000 | Partic of mort/charge * (8 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
8 February 2000 | Resolutions
|
8 February 2000 | £ nc 430000/480000 24/10/99 (1 page) |
8 February 2000 | Resolutions
|
8 February 2000 | £ nc 430000/480000 24/10/99 (1 page) |
8 February 2000 | Return made up to 07/12/99; bulk list available separately (45 pages) |
8 February 2000 | Return made up to 07/12/99; bulk list available separately (45 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
12 October 1999 | Accounts for a small company made up to 31 May 1999 (8 pages) |
12 October 1999 | Accounts for a small company made up to 31 May 1999 (8 pages) |
7 February 1999 | Return made up to 07/12/98; bulk list available separately (49 pages) |
7 February 1999 | Return made up to 07/12/98; bulk list available separately (49 pages) |
5 February 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
5 February 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
1 July 1998 | Resolutions
|
1 July 1998 | Resolutions
|
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | £ nc 370000/430000 15/03/98 (1 page) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | New secretary appointed (2 pages) |
19 June 1998 | £ nc 370000/430000 15/03/98 (1 page) |
19 June 1998 | New secretary appointed (2 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | Secretary resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
3 March 1998 | Return made up to 07/12/97; bulk list available separately
|
3 March 1998 | Return made up to 07/12/97; bulk list available separately
|
9 January 1998 | Full accounts made up to 31 May 1997 (15 pages) |
9 January 1998 | Full accounts made up to 31 May 1997 (15 pages) |
31 January 1997 | Accounts for a small company made up to 31 May 1996 (15 pages) |
31 January 1997 | Accounts for a small company made up to 31 May 1996 (15 pages) |
27 December 1996 | Return made up to 07/12/96; bulk list available separately (51 pages) |
27 December 1996 | Return made up to 07/12/96; bulk list available separately (51 pages) |
6 November 1996 | Ad 05/04/96--------- £ si 65000@1=65000 £ ic 20000/85000 (2 pages) |
6 November 1996 | Ad 05/04/96--------- £ si 65000@1=65000 £ ic 20000/85000 (2 pages) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
22 May 1996 | Ad 20/04/96--------- £ si [email protected]=10000 £ ic 10000/20000 (12 pages) |
22 May 1996 | Ad 20/04/96--------- £ si [email protected]=10000 £ ic 10000/20000 (12 pages) |
4 April 1996 | Partic of mort/charge * (3 pages) |
4 April 1996 | Partic of mort/charge * (3 pages) |
3 April 1996 | Alterations to a floating charge (8 pages) |
3 April 1996 | Alterations to a floating charge (8 pages) |
28 March 1996 | Alterations to a floating charge (8 pages) |
28 March 1996 | Alterations to a floating charge (8 pages) |
5 March 1996 | Resolutions
|
5 March 1996 | Resolutions
|
5 March 1996 | Resolutions
|
5 March 1996 | Nc inc already adjusted 04/02/96 (1 page) |
5 March 1996 | Resolutions
|
5 March 1996 | Nc inc already adjusted 04/02/96 (1 page) |
5 March 1996 | Resolutions
|
5 March 1996 | Resolutions
|
19 February 1996 | Memorandum and Articles of Association (32 pages) |
19 February 1996 | Resolutions
|
19 February 1996 | Resolutions
|
19 February 1996 | Resolutions
|
19 February 1996 | Resolutions
|
19 February 1996 | Memorandum and Articles of Association (32 pages) |
19 February 1996 | Resolutions
|
19 February 1996 | Resolutions
|
18 January 1996 | Full accounts made up to 31 May 1995 (12 pages) |
18 January 1996 | Full accounts made up to 31 May 1995 (12 pages) |
16 January 1995 | Accounts for a small company made up to 31 May 1994 (11 pages) |
16 January 1995 | Accounts for a small company made up to 31 May 1994 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (38 pages) |
19 October 1994 | New director appointed (2 pages) |
19 October 1994 | New director appointed (2 pages) |
22 January 1993 | Full accounts made up to 31 May 1992 (16 pages) |
22 January 1993 | Full accounts made up to 31 May 1992 (16 pages) |
27 December 1978 | Alter mem and arts (46 pages) |
27 December 1978 | Alter mem and arts (46 pages) |
23 January 1905 | Certificate of incorporation (1 page) |
23 January 1905 | Certificate of incorporation (1 page) |