Bicton
Shrewsbury
Shropshire
SY3 8ES
Wales
Secretary Name | Mr Nicholas David Lyon Paterson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2008(68 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 01 February 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 17 The Oval Bicton Shrewsbury Shropshire SY3 8ES Wales |
Director Name | Robert Stewart Hannah |
---|---|
Date of Birth | May 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(49 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 30 January 2001) |
Role | House Factor |
Correspondence Address | 2 Johnston Street Greenock Renfrewshire PA16 8AU Scotland |
Director Name | Peter Maccallum Lang |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(49 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 15 May 2003) |
Role | Merchant |
Correspondence Address | Burndale Barclaven Road Kilmacolm PA13 4OQ Scotland |
Director Name | David Ian Banner |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(64 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 2008) |
Role | Solicitor |
Correspondence Address | 3 Ardgowan Square Greenock Renfrewshire PA16 8NW Scotland |
Director Name | Mr Thomas Gardner Neill |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(69 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 21 September 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 132 South Street Greenock Inverclyde PA16 8TD Scotland |
Secretary Name | Neill Clerk And Murray (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1989(49 years, 8 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 29 February 2008) |
Correspondence Address | 3 Ardgowan Square Greenock Renfrewshire PA16 8NW Scotland |
Registered Address | 179a Dalrymple Street Greenock Renfrewshire PA15 1BX Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Address Matches | Over 90 other UK companies use this postal address |
14 at £5 | N.d.l. Paterson 33.33% Ordinary |
---|---|
12 at £5 | Mrs N.b. Nock 28.57% Ordinary |
10 at £5 | F.a. Paterson 23.81% Ordinary |
10 at £5 | Mrs M.k. Brew 23.81% Ordinary |
6 at £5 | Mrs R.n. Paterson 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £254,713 |
Cash | £953 |
Current Liabilities | £1,572 |
Latest Accounts | 30 September 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
4 August 2004 | Delivered on: 10 August 2004 Satisfied on: 14 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Westmost ground, first and second floor flats and the eastmost ground, first and second floor flats all at 26 newton street, greenock and the westmost ground floor flat at 30 newton street, greenock. Fully Satisfied |
---|---|
28 July 2004 | Delivered on: 3 August 2004 Satisfied on: 10 January 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Fully Satisfied |
4 August 2004 | Delivered on: 10 August 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Four houston street, greenock--title number REN37440. Outstanding |
12 November 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
---|---|
10 September 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
11 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
6 September 2019 | Micro company accounts made up to 30 April 2019 (3 pages) |
12 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
14 September 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
9 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
9 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
18 October 2017 | Notification of Frances Ann Paterson as a person with significant control on 5 October 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
18 October 2017 | Notification of Frances Ann Paterson as a person with significant control on 5 October 2017 (2 pages) |
4 November 2016 | Confirmation statement made on 5 October 2016 with updates (7 pages) |
4 November 2016 | Confirmation statement made on 5 October 2016 with updates (7 pages) |
13 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
13 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
11 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 October 2015 (20 pages) |
11 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 October 2015 (20 pages) |
23 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
Statement of capital on 2015-11-11
|
23 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
Statement of capital on 2015-11-11
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
10 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
14 June 2014 | Satisfaction of charge 3 in full (4 pages) |
14 June 2014 | Satisfaction of charge 3 in full (4 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
23 August 2013 | Registered office address changed from 22 Forsyth Street Greenock Renfrewshire PA16 8DT on 23 August 2013 (1 page) |
23 August 2013 | Registered office address changed from 22 Forsyth Street Greenock Renfrewshire PA16 8DT on 23 August 2013 (1 page) |
28 January 2013 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
28 January 2013 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
10 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
10 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
5 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
6 February 2012 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
2 November 2011 | Director's details changed for Nicholas David Lyon Paterson on 5 October 2011 (2 pages) |
2 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Director's details changed for Nicholas David Lyon Paterson on 5 October 2011 (2 pages) |
2 November 2011 | Director's details changed for Nicholas David Lyon Paterson on 5 October 2011 (2 pages) |
9 December 2010 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
9 December 2010 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
19 November 2010 | Annual return made up to 5 October 2010 (14 pages) |
19 November 2010 | Annual return made up to 5 October 2010 (14 pages) |
19 November 2010 | Annual return made up to 5 October 2010 (14 pages) |
29 January 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
29 January 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
18 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (13 pages) |
18 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (13 pages) |
18 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (13 pages) |
20 March 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
20 March 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
14 March 2009 | Director's change of particulars / thomas neill / 05/03/2009 (1 page) |
14 March 2009 | Return made up to 05/10/08; no change of members (10 pages) |
14 March 2009 | Return made up to 05/10/08; no change of members (10 pages) |
14 March 2009 | Director's change of particulars / nicholas paterson / 05/03/2009 (1 page) |
14 March 2009 | Director's change of particulars / thomas neill / 05/03/2009 (1 page) |
14 March 2009 | Location of register of members (1 page) |
14 March 2009 | Location of register of members (1 page) |
14 March 2009 | Director's change of particulars / nicholas paterson / 05/03/2009 (1 page) |
9 May 2008 | Director appointed thomas gardiner neill (2 pages) |
9 May 2008 | Director appointed thomas gardiner neill (2 pages) |
9 May 2008 | Appointment terminated director david banner (1 page) |
9 May 2008 | Appointment terminated director david banner (1 page) |
6 March 2008 | Secretary appointed nicholas david lyon paterson (2 pages) |
6 March 2008 | Secretary appointed nicholas david lyon paterson (2 pages) |
6 March 2008 | Appointment terminated secretary neill clerk and murray (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from neill clerk & murray solicitors 3 ardgowan square greenock PA16 8NW (1 page) |
6 March 2008 | Appointment terminated secretary neill clerk and murray (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from neill clerk & murray solicitors 3 ardgowan square greenock PA16 8NW (1 page) |
21 December 2007 | Return made up to 05/10/07; no change of members (7 pages) |
21 December 2007 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
21 December 2007 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
21 December 2007 | Return made up to 05/10/07; no change of members (7 pages) |
19 October 2006 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
19 October 2006 | Accounting reference date shortened from 15/05/06 to 30/04/06 (1 page) |
19 October 2006 | Accounting reference date shortened from 15/05/06 to 30/04/06 (1 page) |
19 October 2006 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
13 October 2006 | Return made up to 05/10/06; full list of members (8 pages) |
13 October 2006 | Return made up to 05/10/06; full list of members (8 pages) |
3 November 2005 | Return made up to 05/10/05; full list of members (8 pages) |
3 November 2005 | Return made up to 05/10/05; full list of members (8 pages) |
1 November 2005 | Total exemption full accounts made up to 15 May 2005 (12 pages) |
1 November 2005 | Total exemption full accounts made up to 15 May 2005 (12 pages) |
29 October 2004 | Total exemption full accounts made up to 15 May 2004 (11 pages) |
29 October 2004 | Return made up to 05/10/04; full list of members (8 pages) |
29 October 2004 | Return made up to 05/10/04; full list of members (8 pages) |
29 October 2004 | Total exemption full accounts made up to 15 May 2004 (11 pages) |
10 August 2004 | Partic of mort/charge * (5 pages) |
10 August 2004 | Partic of mort/charge * (5 pages) |
10 August 2004 | Partic of mort/charge * (5 pages) |
10 August 2004 | Partic of mort/charge * (5 pages) |
3 August 2004 | Partic of mort/charge * (6 pages) |
3 August 2004 | Partic of mort/charge * (6 pages) |
29 October 2003 | Return made up to 20/10/03; full list of members (8 pages) |
29 October 2003 | Return made up to 20/10/03; full list of members (8 pages) |
21 October 2003 | Total exemption full accounts made up to 15 May 2003 (11 pages) |
21 October 2003 | Total exemption full accounts made up to 15 May 2003 (11 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
13 November 2002 | Total exemption full accounts made up to 15 May 2002 (11 pages) |
13 November 2002 | Total exemption full accounts made up to 15 May 2002 (11 pages) |
13 November 2002 | Return made up to 12/11/02; full list of members (8 pages) |
13 November 2002 | Return made up to 12/11/02; full list of members (8 pages) |
13 November 2001 | Total exemption full accounts made up to 15 May 2001 (11 pages) |
13 November 2001 | Return made up to 12/11/01; full list of members
|
13 November 2001 | Return made up to 12/11/01; full list of members
|
13 November 2001 | Total exemption full accounts made up to 15 May 2001 (11 pages) |
5 November 2001 | £ ic 225/210 02/11/01 £ sr 3@5=15 (1 page) |
5 November 2001 | £ ic 225/210 02/11/01 £ sr 3@5=15 (1 page) |
17 November 2000 | Full accounts made up to 15 May 2000 (11 pages) |
17 November 2000 | Full accounts made up to 15 May 2000 (11 pages) |
16 November 2000 | Return made up to 12/11/00; full list of members (9 pages) |
16 November 2000 | Return made up to 12/11/00; full list of members (9 pages) |
6 November 2000 | £ ic 250/225 30/10/00 £ sr 5@5=25 (1 page) |
6 November 2000 | £ ic 250/225 30/10/00 £ sr 5@5=25 (1 page) |
11 February 2000 | Return made up to 12/11/99; full list of members (7 pages) |
11 February 2000 | Full accounts made up to 15 May 1999 (11 pages) |
11 February 2000 | Return made up to 12/11/99; full list of members (7 pages) |
11 February 2000 | Full accounts made up to 15 May 1999 (11 pages) |
18 December 1998 | Return made up to 12/11/98; no change of members (4 pages) |
18 December 1998 | Return made up to 12/11/98; no change of members (4 pages) |
18 December 1998 | Full accounts made up to 15 May 1998 (10 pages) |
18 December 1998 | Full accounts made up to 15 May 1998 (10 pages) |
13 November 1997 | Return made up to 12/11/97; no change of members
|
13 November 1997 | Full accounts made up to 15 May 1997 (12 pages) |
13 November 1997 | Return made up to 12/11/97; no change of members
|
13 November 1997 | Full accounts made up to 15 May 1997 (12 pages) |
20 January 1997 | Full accounts made up to 15 May 1996 (9 pages) |
20 January 1997 | Full accounts made up to 15 May 1996 (9 pages) |
20 November 1996 | Return made up to 18/11/96; full list of members (6 pages) |
20 November 1996 | Return made up to 18/11/96; full list of members (6 pages) |
20 November 1995 | Full accounts made up to 15 May 1995 (9 pages) |
20 November 1995 | Full accounts made up to 15 May 1995 (9 pages) |
20 November 1995 | Return made up to 18/11/95; no change of members (4 pages) |
20 November 1995 | Return made up to 18/11/95; no change of members (4 pages) |
12 June 1990 | Memorandum and Articles of Association (15 pages) |
12 June 1990 | Memorandum and Articles of Association (15 pages) |
4 May 1939 | Incorporation (18 pages) |
4 May 1939 | Incorporation (18 pages) |