Elderslie
Johnstone
Renfrewshire
PA5 9BD
Scotland
Secretary Name | Mr Colin Henry McNaught |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 1991(25 years after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Newton Drive Elderslie Johnstone Renfrewshire PA5 9BD Scotland |
Director Name | Mrs Rosemary Alison Reeves |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 1993(27 years, 7 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glendale Gryfe Road Bridge Of Weir Renfrewshire PA11 3AL Scotland |
Director Name | John James McLaren |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 1994(27 years, 12 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Retired Town Centre Manager |
Country of Residence | Scotland |
Correspondence Address | 15 Lomond Place Erskine Renfrewshire PA8 6AP Scotland |
Director Name | Stewart Kerr Gilchrist |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 1994(28 years, 1 month after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 16 Lomond Place Erskine Renfrewshire PA8 6AP Scotland |
Director Name | Mrs Mary Alexandria Hackett |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2008(42 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Police Officer |
Country of Residence | Scotland |
Correspondence Address | 26 Alexandra Drive Paisley Renfrewshire PA2 9DS Scotland |
Director Name | Mrs Fiona Boyd |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2010(44 years, 2 months after company formation) |
Appointment Duration | 14 years |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 16 Stable Grove Paisley Renfrewshire PA1 2DR Scotland |
Director Name | Mrs Audrey Montgomery |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2013(47 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Nursing Sister/Practice Based |
Country of Residence | Scotland |
Correspondence Address | 81 Gartmore Road Paisley Renfrewshire PA1 3JS Scotland |
Director Name | Mrs Hazel Anne Stevenson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2013(47 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | 66 Gartmore Road Paisley Renfrewshire PA1 3NQ Scotland |
Director Name | Margaret Aalison Sim |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1988(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 08 June 1993) |
Role | Housewife |
Correspondence Address | 21 Thornly Park Avenue Paisley Renfrewshire PA2 7SD Scotland |
Director Name | Christine Cochrane Morton |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1988(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 August 1993) |
Role | Medical Practitioner |
Correspondence Address | 67 Gartmore Road Paisley Renfrewshire PA1 3NG Scotland |
Director Name | Winifred B Hurley |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1988(22 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 October 1995) |
Role | Housewife |
Correspondence Address | 30 Tylney Road Paisley Renfrewshire PA1 3HB Scotland |
Director Name | James Campbell Horsburgh |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1988(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 November 1993) |
Role | Chartered Surveyor |
Correspondence Address | 11 Newtyle Road Paisley Renfrewshire PA1 3JU Scotland |
Director Name | Vanora May Erskine |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1988(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 08 June 1993) |
Role | Housewife |
Correspondence Address | 50 Caplethill Road Paisley Renfrewshire PA2 7TL Scotland |
Director Name | William Warden Bell |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1988(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 November 1993) |
Role | Solicitor |
Correspondence Address | 1 Woodend Drive Paisley Renfrewshire PA1 3DU Scotland |
Director Name | Robert Adam |
---|---|
Date of Birth | July 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1988(22 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 13 December 1999) |
Role | Retired |
Correspondence Address | 41 Lanfine Road Paisley Renfrewshire PA1 3NJ Scotland |
Secretary Name | William Warden Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1988(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 January 1991) |
Role | Company Director |
Correspondence Address | 1 Woodend Drive Paisley Renfrewshire PA1 3DU Scotland |
Director Name | William Watters |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1988(22 years, 8 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 01 July 2013) |
Role | Retired Bank Official |
Country of Residence | Scotland |
Correspondence Address | 21 Greenock Road Paisley Renfrewshire PA3 2LB Scotland |
Director Name | William A McAlpine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 November 1990) |
Role | Retired |
Correspondence Address | 3 Earl Place Bridge Of Weir Renfrewshire PA11 3HA Scotland |
Director Name | William A McAlpine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 November 1990) |
Role | Retired |
Correspondence Address | 3 Earl Place Bridge Of Weir Renfrewshire PA11 3HA Scotland |
Director Name | Alasdair Iain Maciver Campbell |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(25 years after company formation) |
Appointment Duration | 1 year (resigned 22 January 1992) |
Role | Chartered Surveyor |
Correspondence Address | 229 Glasgow Road Ralston Paisley Renfrewshire PA1 3JR Scotland |
Director Name | Patricia Joan Orr Buchanan |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(25 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 November 1993) |
Role | Teacher |
Correspondence Address | 12 Acacia Drive Paisley Renfrewshire PA2 9LS Scotland |
Director Name | Moira McFarlane Adam |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(25 years after company formation) |
Appointment Duration | 22 years, 5 months (resigned 01 July 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Flat 58 Kelburne Court,Glasgow Road Paisley |
Director Name | Susan McDonald McAtasney |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(27 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 September 2004) |
Role | Physiotherapist |
Country of Residence | Scotland |
Correspondence Address | 12 Hawick Avenue Paisley Renfrewshire PA2 9LD Scotland |
Director Name | Mrs Seona Mary Ritchie |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(28 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2002) |
Role | Housewife |
Correspondence Address | Craven 31 Cross Road Paisley Renfrewshire PA2 9QJ Scotland |
Director Name | Rev Eleanor Jane McMahon |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 September 1997) |
Role | Minister |
Country of Residence | Scotland |
Correspondence Address | 38 Woodland Avenue Paisley Renfrewshire PA2 8BH Scotland |
Director Name | Mrs Gillian Ruth Alexandra Drury |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(32 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 January 2003) |
Role | Teacher |
Correspondence Address | 10 Main Road Castlehead Paisley Renfrewshire PA2 6AJ Scotland |
Director Name | Janette Elizabeth Watters |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(34 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 28 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Greenock Road Paisley Renfrewshire PA3 2LB Scotland |
Director Name | John McGinty |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 August 2005) |
Role | Retired Computer Services Mgr |
Correspondence Address | 77 Crawford Road Houston Renfrewshire PA6 7DA Scotland |
Director Name | Carole Anne Delaney |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(38 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 December 2007) |
Role | Retired |
Correspondence Address | 23 Viking Crescent Houston Renfrewshire PA6 7LQ Scotland |
Director Name | Annette Ruth Garden |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(39 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 October 2009) |
Role | Company Director |
Correspondence Address | Flat 6 Heywood Gardens Shore Road Skelmorlie PA17 5DP Scotland |
Director Name | Mrs Marion Isabella Lorimer Paton |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(44 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 2013) |
Role | Property Administrator |
Country of Residence | Scotland |
Correspondence Address | 15 Stable Grove Paisley Renfrewshire PA1 2DR Scotland |
Director Name | Mr Ronald Kirk |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2013(47 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 April 2015) |
Role | Retired Policeman |
Country of Residence | Scotland |
Correspondence Address | 14 Sandringham Drive Elderslie Johnstone Renfrewshire PA5 9NN Scotland |
Website | abbeyfieldpaisley.co.uk |
---|---|
Telephone | 0141 8899162 |
Telephone region | Glasgow |
Registered Address | 11 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley East & Ralston |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £143,282 |
Net Worth | £545,970 |
Cash | £131,193 |
Current Liabilities | £6,039 |
Latest Accounts | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
19 November 1969 | Delivered on: 5 December 1969 Satisfied on: 4 December 2001 Persons entitled: Paisley Burgh Council Classification: Standard security Secured details: £22,000. Particulars: 0.787 acre in paisley, bounded on the north by ferguslie. Fully Satisfied |
---|
12 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
---|---|
6 November 2019 | Total exemption full accounts made up to 30 June 2019 (21 pages) |
8 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 30 June 2018 (21 pages) |
12 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 30 June 2017 (18 pages) |
3 November 2017 | Total exemption full accounts made up to 30 June 2017 (18 pages) |
13 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
19 December 2016 | Total exemption full accounts made up to 30 June 2016 (15 pages) |
19 December 2016 | Total exemption full accounts made up to 30 June 2016 (15 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
14 March 2016 | Total exemption full accounts made up to 30 June 2015 (15 pages) |
14 March 2016 | Total exemption full accounts made up to 30 June 2015 (15 pages) |
29 July 2015 | Annual return made up to 30 June 2015 no member list (10 pages) |
29 July 2015 | Annual return made up to 30 June 2015 no member list (10 pages) |
7 July 2015 | Termination of appointment of Ronald Kirk as a director on 28 April 2015 (1 page) |
7 July 2015 | Termination of appointment of Janette Elizabeth Watters as a director on 28 June 2015 (1 page) |
7 July 2015 | Termination of appointment of Ronald Kirk as a director on 28 April 2015 (1 page) |
7 July 2015 | Termination of appointment of Janette Elizabeth Watters as a director on 28 June 2015 (1 page) |
2 December 2014 | Total exemption full accounts made up to 30 June 2014 (16 pages) |
2 December 2014 | Total exemption full accounts made up to 30 June 2014 (16 pages) |
30 July 2014 | Annual return made up to 30 June 2014 no member list (12 pages) |
30 July 2014 | Annual return made up to 30 June 2014 no member list (12 pages) |
11 July 2014 | Appointment of Mr Ronald Kirk as a director (2 pages) |
11 July 2014 | Appointment of Mrs Audrey Montgomery as a director (2 pages) |
11 July 2014 | Appointment of Mrs Hazel Anne Stevenson as a director (2 pages) |
11 July 2014 | Appointment of Mrs Audrey Montgomery as a director (2 pages) |
11 July 2014 | Appointment of Mrs Hazel Anne Stevenson as a director (2 pages) |
11 July 2014 | Appointment of Mr Ronald Kirk as a director (2 pages) |
5 November 2013 | Total exemption full accounts made up to 30 June 2013 (16 pages) |
5 November 2013 | Total exemption full accounts made up to 30 June 2013 (16 pages) |
22 July 2013 | Termination of appointment of William Watters as a director (1 page) |
22 July 2013 | Termination of appointment of Marion Paton as a director (1 page) |
22 July 2013 | Termination of appointment of Moira Adam as a director (1 page) |
22 July 2013 | Termination of appointment of Moira Adam as a director (1 page) |
22 July 2013 | Termination of appointment of Marion Paton as a director (1 page) |
22 July 2013 | Termination of appointment of Moira Adam as a director (1 page) |
22 July 2013 | Termination of appointment of Moira Adam as a director (1 page) |
22 July 2013 | Termination of appointment of William Watters as a director (1 page) |
16 July 2013 | Annual return made up to 30 June 2013 no member list (12 pages) |
16 July 2013 | Annual return made up to 30 June 2013 no member list (12 pages) |
16 October 2012 | Total exemption full accounts made up to 30 June 2012 (16 pages) |
16 October 2012 | Total exemption full accounts made up to 30 June 2012 (16 pages) |
26 July 2012 | Annual return made up to 30 June 2012 no member list (12 pages) |
26 July 2012 | Annual return made up to 30 June 2012 no member list (12 pages) |
17 October 2011 | Total exemption full accounts made up to 30 June 2011 (16 pages) |
17 October 2011 | Total exemption full accounts made up to 30 June 2011 (16 pages) |
28 July 2011 | Annual return made up to 30 June 2011 no member list (12 pages) |
28 July 2011 | Annual return made up to 30 June 2011 no member list (12 pages) |
8 April 2011 | Resolutions
|
8 April 2011 | Resolutions
|
29 November 2010 | Full accounts made up to 30 June 2010 (15 pages) |
29 November 2010 | Full accounts made up to 30 June 2010 (15 pages) |
31 August 2010 | Appointment of Mrs Fiona Boyd as a director (2 pages) |
31 August 2010 | Appointment of Mrs Marion Isabella Lorimer Paton as a director (2 pages) |
31 August 2010 | Appointment of Mrs Marion Isabella Lorimer Paton as a director (2 pages) |
31 August 2010 | Appointment of Mrs Fiona Boyd as a director (2 pages) |
28 July 2010 | Director's details changed for Stewart Kerr Gilchrist on 30 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Mrs Rosemary Alison Reeves on 30 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Moira Mcfarlane Adam on 30 June 2010 (2 pages) |
28 July 2010 | Annual return made up to 30 June 2010 no member list (10 pages) |
28 July 2010 | Director's details changed for Moira Mcfarlane Adam on 30 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Colin Henry Mcnaught on 30 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Mary Alexandria Hackett on 30 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Mrs Rosemary Alison Reeves on 30 June 2010 (2 pages) |
28 July 2010 | Director's details changed for John James Mclaren on 30 June 2010 (2 pages) |
28 July 2010 | Director's details changed for John James Mclaren on 30 June 2010 (2 pages) |
28 July 2010 | Director's details changed for William Watters on 30 June 2010 (2 pages) |
28 July 2010 | Director's details changed for William Watters on 30 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Mary Alexandria Hackett on 30 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Janette Elizabeth Watters on 30 June 2010 (2 pages) |
28 July 2010 | Annual return made up to 30 June 2010 no member list (10 pages) |
28 July 2010 | Director's details changed for Stewart Kerr Gilchrist on 30 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Colin Henry Mcnaught on 30 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Janette Elizabeth Watters on 30 June 2010 (2 pages) |
8 March 2010 | Termination of appointment of Annette Garden as a director (1 page) |
8 March 2010 | Termination of appointment of Annette Garden as a director (1 page) |
25 February 2010 | Full accounts made up to 30 June 2009 (14 pages) |
25 February 2010 | Full accounts made up to 30 June 2009 (14 pages) |
28 July 2009 | Annual return made up to 30/06/09 (5 pages) |
28 July 2009 | Annual return made up to 30/06/09 (5 pages) |
4 December 2008 | Full accounts made up to 30 June 2008 (13 pages) |
4 December 2008 | Full accounts made up to 30 June 2008 (13 pages) |
21 July 2008 | Annual return made up to 30/06/08 (5 pages) |
21 July 2008 | Annual return made up to 30/06/08 (5 pages) |
20 March 2008 | Director appointed mary alexandrina hackett (2 pages) |
20 March 2008 | Director appointed mary alexandrina hackett (2 pages) |
4 February 2008 | Full accounts made up to 30 June 2007 (19 pages) |
4 February 2008 | Full accounts made up to 30 June 2007 (19 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
27 July 2007 | Annual return made up to 30/06/07
|
27 July 2007 | Annual return made up to 30/06/07
|
17 April 2007 | Full accounts made up to 30 June 2006 (13 pages) |
17 April 2007 | Full accounts made up to 30 June 2006 (13 pages) |
14 July 2006 | Annual return made up to 30/06/06
|
14 July 2006 | Annual return made up to 30/06/06
|
13 October 2005 | New director appointed (1 page) |
13 October 2005 | New director appointed (1 page) |
11 October 2005 | Full accounts made up to 30 June 2005 (14 pages) |
11 October 2005 | Full accounts made up to 30 June 2005 (14 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
7 July 2005 | Annual return made up to 30/06/05 (7 pages) |
7 July 2005 | Annual return made up to 30/06/05 (7 pages) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | Director resigned (1 page) |
22 October 2004 | Full accounts made up to 30 June 2004 (14 pages) |
22 October 2004 | Full accounts made up to 30 June 2004 (14 pages) |
7 July 2004 | Annual return made up to 30/06/04
|
7 July 2004 | Annual return made up to 30/06/04
|
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
14 November 2003 | Full accounts made up to 30 June 2003 (13 pages) |
14 November 2003 | Full accounts made up to 30 June 2003 (13 pages) |
5 July 2003 | Annual return made up to 30/06/03 (7 pages) |
5 July 2003 | Annual return made up to 30/06/03 (7 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
30 December 2002 | Full accounts made up to 30 June 2002 (14 pages) |
30 December 2002 | Full accounts made up to 30 June 2002 (14 pages) |
3 July 2002 | Annual return made up to 30/06/02
|
3 July 2002 | Annual return made up to 30/06/02
|
29 January 2002 | Full accounts made up to 30 June 2001 (13 pages) |
29 January 2002 | Full accounts made up to 30 June 2001 (13 pages) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | New director appointed (2 pages) |
4 December 2001 | Dec mort/charge * (5 pages) |
4 December 2001 | Dec mort/charge * (5 pages) |
10 July 2001 | Annual return made up to 30/06/01 (6 pages) |
10 July 2001 | Annual return made up to 30/06/01 (6 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
12 July 2000 | Annual return made up to 30/06/00
|
12 July 2000 | Annual return made up to 30/06/00
|
20 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
20 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
12 July 1999 | Annual return made up to 30/06/99 (6 pages) |
12 July 1999 | Annual return made up to 30/06/99 (6 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (11 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (11 pages) |
12 April 1999 | Registered office changed on 12/04/99 from: 17 glasgow road paisley PA1 3QU (1 page) |
12 April 1999 | Registered office changed on 12/04/99 from: 17 glasgow road paisley PA1 3QU (1 page) |
16 July 1998 | Annual return made up to 30/06/98 (6 pages) |
16 July 1998 | Annual return made up to 30/06/98 (6 pages) |
27 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
27 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
13 November 1997 | Director's particulars changed (1 page) |
13 November 1997 | Director's particulars changed (1 page) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
4 July 1997 | Annual return made up to 30/06/97 (6 pages) |
4 July 1997 | Annual return made up to 30/06/97 (6 pages) |
29 January 1997 | Full accounts made up to 30 June 1996 (12 pages) |
29 January 1997 | Full accounts made up to 30 June 1996 (12 pages) |
17 July 1996 | Annual return made up to 30/06/96 (6 pages) |
17 July 1996 | Annual return made up to 30/06/96 (6 pages) |
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | New director appointed (2 pages) |
4 December 1995 | Full accounts made up to 30 June 1995 (12 pages) |
4 December 1995 | Full accounts made up to 30 June 1995 (12 pages) |
13 November 1995 | Director resigned (2 pages) |
13 November 1995 | Director resigned (2 pages) |
5 December 1969 | Particulars of mortgage/charge (3 pages) |
19 January 1966 | Incorporation (27 pages) |
19 January 1966 | Incorporation (27 pages) |