Kilmacolm
Renfrewshire
PA13 4PX
Scotland
Director Name | Mr David Stevenson Proctor |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 1989(52 years, 3 months after company formation) |
Appointment Duration | 29 years, 2 months (closed 27 March 2018) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Foinaven Sachelcourt Avenue Bishopton Renfrewshire PA7 5AA Scotland |
Secretary Name | Mr Alastair Andrew Johnston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 1989(52 years, 3 months after company formation) |
Appointment Duration | 29 years, 2 months (closed 27 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 West Glen Gardens Kilmacolm Renfrewshire PA13 4PX Scotland |
Registered Address | Sherwood House 7 Glasgow Road Paisley PA1 3QS Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley East & Ralston |
Address Matches | 2 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | £482,494 |
Cash | £15,556 |
Current Liabilities | £497,353 |
Latest Accounts | 31 May 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
7 June 2010 | Registered office address changed from Saturn Avenue Phoenix Retail Park Linwood Paisley PA1 2BH on 7 June 2010 (2 pages) |
---|---|
7 June 2010 | Resolutions
|
7 June 2010 | Registered office address changed from Saturn Avenue Phoenix Retail Park Linwood Paisley PA1 2BH on 7 June 2010 (2 pages) |
9 April 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
23 March 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
30 December 2009 | Accounts for a small company made up to 31 May 2009 (7 pages) |
4 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders Statement of capital on 2009-12-04
|
4 December 2009 | Director's details changed for Alastair Andrew Johnston on 14 November 2009 (2 pages) |
4 December 2009 | Director's details changed for David Stevenson Proctor on 14 November 2009 (2 pages) |
4 December 2008 | Accounts for a small company made up to 31 May 2008 (7 pages) |
2 December 2008 | Return made up to 14/11/08; full list of members (5 pages) |
6 December 2007 | Return made up to 14/11/07; change of members (7 pages) |
28 November 2007 | Accounts for a small company made up to 31 May 2007 (7 pages) |
27 April 2007 | Resolutions
|
15 January 2007 | Resolutions
|
24 November 2006 | Return made up to 14/11/06; full list of members (8 pages) |
9 November 2006 | Accounts for a small company made up to 31 May 2006 (7 pages) |
24 November 2005 | Return made up to 14/11/05; full list of members (8 pages) |
23 November 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
3 December 2004 | Return made up to 14/11/04; full list of members (8 pages) |
23 November 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
18 November 2003 | Return made up to 14/11/03; full list of members (8 pages) |
5 November 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
5 December 2002 | Return made up to 02/12/02; full list of members (8 pages) |
29 October 2002 | Accounts for a small company made up to 31 May 2002 (8 pages) |
6 December 2001 | Return made up to 02/12/01; full list of members
|
6 November 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
5 December 2000 | Return made up to 02/12/00; full list of members (7 pages) |
18 October 2000 | Accounts for a small company made up to 31 May 2000 (8 pages) |
31 March 2000 | Resolutions
|
30 March 2000 | Resolutions
|
30 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
5 January 2000 | Return made up to 02/12/99; full list of members (6 pages) |
4 January 2000 | Resolutions
|
4 January 2000 | Memorandum and Articles of Association (14 pages) |
31 October 1999 | Ad 29/05/98--------- £ si 49326@1 (2 pages) |
31 October 1999 | Particulars of contract relating to shares (3 pages) |
12 October 1999 | Nc inc already adjusted 29/05/98 (1 page) |
23 July 1999 | Ad 29/05/98--------- £ si 49326@1 (2 pages) |
19 July 1999 | Nc inc already adjusted 29/05/98 (1 page) |
11 January 1999 | Resolutions
|
16 December 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
15 December 1998 | Return made up to 02/12/98; no change of members
|
14 September 1998 | Company name changed johnston of renfrew LIMITED\certificate issued on 15/09/98 (2 pages) |
25 November 1997 | Return made up to 02/12/97; no change of members
|
31 October 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
5 December 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
5 December 1996 | Return made up to 02/12/96; full list of members (4 pages) |
21 November 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
21 November 1995 | Return made up to 02/12/95; no change of members (6 pages) |
5 July 1978 | Particulars of property mortgage/charge (3 pages) |