Paisley
PA2 6JG
Scotland
Director Name | Mr Hugh Norman Allan |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 1988(28 years, 6 months after company formation) |
Appointment Duration | 34 years, 4 months |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 36a Thornly Park Drive Paisley Renfrewshire PA2 7RP Scotland |
Director Name | Mrs Judith Bridget Allan |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 1988(28 years, 6 months after company formation) |
Appointment Duration | 34 years, 4 months |
Role | Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 36a Thornly Park Drive Paisley Renfrewshire PA2 7RP Scotland |
Director Name | Mr Anthony David Allan |
---|---|
Date of Birth | November 1992 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2022(61 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9/1 Carriagehill Drive Paisley PA2 6JG Scotland |
Director Name | Mr Hugh Norman Allan |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1988(28 years, 6 months after company formation) |
Appointment Duration | 32 years, 7 months (resigned 26 June 2021) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 36a Thornly Park Drive Paisley Renfrewshire PA2 7RP Scotland |
Secretary Name | Mr Hugh Norman Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1988(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 February 1990) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36a Thornly Park Drive Paisley Renfrewshire PA2 7RP Scotland |
Director Name | Hugh John McLean |
---|---|
Date of Birth | May 1930 (Born 92 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 19 January 1990(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 November 1992) |
Role | Administrator |
Correspondence Address | 9 Greenlaw Avenue Paisley Renfrewshire PA1 3RB Scotland |
Secretary Name | Robert Steel Gillies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1990(29 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 25 May 1990) |
Role | Company Director |
Correspondence Address | 95 Bothwell Street Glasgow |
Secretary Name | Mr David Lawson Maxwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1990(30 years after company formation) |
Appointment Duration | 24 years, 7 months (resigned 28 December 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 72 Amochrie Road Paisley PA2 0AH Scotland |
Telephone | 01763 242988 |
---|---|
Telephone region | Royston |
Registered Address | 9/1 Carriagehill Drive Paisley PA2 6JG Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley South |
Address Matches | 4 other UK companies use this postal address |
9.2k at £1 | H.n. Allan 70.47% Ordinary |
---|---|
1.9k at £1 | Jennifer Crawford 14.76% Ordinary |
1.9k at £1 | Patricia F. Allan 14.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,772,251 |
Cash | £27,067 |
Current Liabilities | £544,935 |
Latest Accounts | 31 May 2022 (10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 7 July 2022 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2023 (3 months, 3 weeks from now) |
26 January 1995 | Delivered on: 3 February 1995 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 227/229 neilston road, paisley. Outstanding |
---|---|
16 July 1991 | Delivered on: 26 July 1991 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Paris & blasers, silk street, paisley, ren 44516. Outstanding |
6 June 1994 | Delivered on: 13 June 1994 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 plots of ground in neilston, renfrew. Outstanding |
18 March 1991 | Delivered on: 25 March 1991 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 74 amschrie road paisley. Outstanding |
19 December 1990 | Delivered on: 27 December 1990 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 fulbar road paisley ren 55318. Outstanding |
27 January 1995 | Delivered on: 6 February 1995 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole the subjects forming 68 amochrie road,paisley;. Outstanding |
26 January 1995 | Delivered on: 6 February 1995 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole three areas of ground lying within the barony of glen, parish of locwinnoch,regality of paisely and county of renfrew (known as mid tandlemuir,lochwinnoch). Outstanding |
26 January 1995 | Delivered on: 2 February 1995 Satisfied on: 17 September 1996 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 21/23 east buchanan street, paisley, reghistered under title number ren 68368. Fully Satisfied |
13 May 1988 | Delivered on: 24 May 1988 Satisfied on: 26 June 2015 Persons entitled: Clydesdale Bank Public Limited Company 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. Fully Satisfied |
15 June 1967 | Delivered on: 22 June 1967 Satisfied on: 17 December 1991 Persons entitled: Clydesdale Bank Public Limited Company Classification: Bond of cash credit & 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 |
6 January 2022 | Director's details changed for Mrs Judith Bridget Allan on 1 January 2022 (2 pages) |
---|---|
6 January 2022 | Notification of Hugh Norman Allan as a person with significant control on 6 April 2016 (2 pages) |
26 December 2021 | Confirmation statement made on 22 December 2021 with updates (4 pages) |
26 December 2021 | Cessation of Hugh Norman Allan as a person with significant control on 26 June 2021 (1 page) |
30 June 2021 | Termination of appointment of Hugh Norman Allan as a director on 26 June 2021 (1 page) |
24 April 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
24 February 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
2 June 2020 | Registered office address changed from 3-11 Fulbar Road Paisley PA2 9AW to 9/1 Carriagehill Drive Paisley PA2 6JG on 2 June 2020 (1 page) |
20 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
17 February 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
5 February 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
29 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
1 February 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
22 December 2016 | Satisfaction of charge 4 in full (4 pages) |
22 December 2016 | Satisfaction of charge 7 in full (4 pages) |
22 December 2016 | Satisfaction of charge 6 in full (4 pages) |
22 December 2016 | Satisfaction of charge 6 in full (4 pages) |
22 December 2016 | Satisfaction of charge 7 in full (4 pages) |
22 December 2016 | Satisfaction of charge 4 in full (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
27 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
26 June 2015 | Satisfaction of charge 2 in full (4 pages) |
26 June 2015 | Satisfaction of charge 2 in full (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
14 January 2015 | Termination of appointment of David Lawson Maxwell as a secretary on 28 December 2014 (1 page) |
14 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Termination of appointment of David Lawson Maxwell as a secretary on 28 December 2014 (1 page) |
21 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
8 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
8 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
24 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
7 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
26 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Judith Bridget Allan on 22 December 2009 (2 pages) |
26 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Judith Bridget Allan on 22 December 2009 (2 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
20 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
17 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
8 February 2007 | Return made up to 22/12/06; full list of members (8 pages) |
8 February 2007 | Return made up to 22/12/06; full list of members (8 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
6 January 2006 | Return made up to 22/12/05; full list of members (8 pages) |
6 January 2006 | Return made up to 22/12/05; full list of members (8 pages) |
3 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
3 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
7 January 2005 | Return made up to 22/12/04; full list of members (8 pages) |
7 January 2005 | Return made up to 22/12/04; full list of members (8 pages) |
1 June 2004 | Accounts for a small company made up to 31 May 2003 (9 pages) |
1 June 2004 | Accounts for a small company made up to 31 May 2003 (9 pages) |
30 December 2003 | Return made up to 22/12/03; full list of members
|
30 December 2003 | Return made up to 22/12/03; full list of members
|
23 March 2003 | Accounts for a small company made up to 31 May 2002 (9 pages) |
23 March 2003 | Accounts for a small company made up to 31 May 2002 (9 pages) |
9 January 2003 | Return made up to 22/12/02; full list of members (8 pages) |
9 January 2003 | Return made up to 22/12/02; full list of members (8 pages) |
29 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
29 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
14 January 2002 | Return made up to 22/12/01; full list of members (7 pages) |
14 January 2002 | Return made up to 22/12/01; full list of members (7 pages) |
22 June 2001 | Return made up to 22/12/00; full list of members (7 pages) |
22 June 2001 | Return made up to 22/12/00; full list of members (7 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (9 pages) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (9 pages) |
14 December 1999 | Return made up to 22/12/99; full list of members (7 pages) |
14 December 1999 | Return made up to 22/12/99; full list of members (7 pages) |
1 April 1999 | Accounts for a small company made up to 31 May 1998 (9 pages) |
1 April 1999 | Accounts for a small company made up to 31 May 1998 (9 pages) |
15 February 1999 | Return made up to 22/12/98; no change of members (4 pages) |
15 February 1999 | Return made up to 22/12/98; no change of members (4 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
9 December 1997 | Return made up to 22/12/97; no change of members (4 pages) |
9 December 1997 | Return made up to 22/12/97; no change of members (4 pages) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
17 September 1996 | Dec mort/charge * (4 pages) |
17 September 1996 | Dec mort/charge * (4 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
12 January 1996 | Return made up to 22/12/95; no change of members (6 pages) |
12 January 1996 | Return made up to 22/12/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (45 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
31 May 1960 | Certificate of incorporation (1 page) |
31 May 1960 | Incorporation (21 pages) |
31 May 1960 | Incorporation (21 pages) |
31 May 1960 | Certificate of incorporation (1 page) |