Company NameAbbeyfield Paisley Society Limited (The)
Company StatusActive - Proposal to Strike off
Company NumberSC043013
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 January 1966(58 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Colin Henry McNaught
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1991(25 years after company formation)
Appointment Duration33 years, 3 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address9 Newton Drive
Elderslie
Johnstone
Renfrewshire
PA5 9BD
Scotland
Secretary NameMr Colin Henry McNaught
NationalityBritish
StatusCurrent
Appointed22 January 1991(25 years after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Newton Drive
Elderslie
Johnstone
Renfrewshire
PA5 9BD
Scotland
Director NameMrs Rosemary Alison Reeves
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1993(27 years, 7 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlendale Gryfe Road
Bridge Of Weir
Renfrewshire
PA11 3AL
Scotland
Director NameJohn James McLaren
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1994(27 years, 12 months after company formation)
Appointment Duration30 years, 3 months
RoleRetired Town Centre Manager
Country of ResidenceScotland
Correspondence Address15 Lomond Place
Erskine
Renfrewshire
PA8 6AP
Scotland
Director NameStewart Kerr Gilchrist
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1994(28 years, 1 month after company formation)
Appointment Duration30 years, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence Address16 Lomond Place
Erskine
Renfrewshire
PA8 6AP
Scotland
Director NameMrs Mary Alexandria Hackett
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2008(42 years, 1 month after company formation)
Appointment Duration16 years, 2 months
RolePolice Officer
Country of ResidenceScotland
Correspondence Address26 Alexandra Drive
Paisley
Renfrewshire
PA2 9DS
Scotland
Director NameMrs Fiona Boyd
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2010(44 years, 2 months after company formation)
Appointment Duration14 years
RoleSales Manager
Country of ResidenceScotland
Correspondence Address16 Stable Grove
Paisley
Renfrewshire
PA1 2DR
Scotland
Director NameMrs Audrey Montgomery
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2013(47 years, 9 months after company formation)
Appointment Duration10 years, 6 months
RoleNursing Sister/Practice Based
Country of ResidenceScotland
Correspondence Address81 Gartmore Road
Paisley
Renfrewshire
PA1 3JS
Scotland
Director NameMrs Hazel Anne Stevenson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2013(47 years, 9 months after company formation)
Appointment Duration10 years, 6 months
RoleLecturer
Country of ResidenceScotland
Correspondence Address66 Gartmore Road
Paisley
Renfrewshire
PA1 3NQ
Scotland
Director NameMargaret Aalison Sim
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1988(22 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 08 June 1993)
RoleHousewife
Correspondence Address21 Thornly Park Avenue
Paisley
Renfrewshire
PA2 7SD
Scotland
Director NameChristine Cochrane Morton
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1988(22 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 August 1993)
RoleMedical Practitioner
Correspondence Address67 Gartmore Road
Paisley
Renfrewshire
PA1 3NG
Scotland
Director NameWinifred B Hurley
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1988(22 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 October 1995)
RoleHousewife
Correspondence Address30 Tylney Road
Paisley
Renfrewshire
PA1 3HB
Scotland
Director NameJames Campbell Horsburgh
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1988(22 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 November 1993)
RoleChartered Surveyor
Correspondence Address11 Newtyle Road
Paisley
Renfrewshire
PA1 3JU
Scotland
Director NameVanora May Erskine
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1988(22 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 08 June 1993)
RoleHousewife
Correspondence Address50 Caplethill Road
Paisley
Renfrewshire
PA2 7TL
Scotland
Director NameWilliam Warden Bell
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1988(22 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 November 1993)
RoleSolicitor
Correspondence Address1 Woodend Drive
Paisley
Renfrewshire
PA1 3DU
Scotland
Director NameRobert Adam
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1988(22 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 13 December 1999)
RoleRetired
Correspondence Address41 Lanfine Road
Paisley
Renfrewshire
PA1 3NJ
Scotland
Secretary NameWilliam Warden Bell
NationalityBritish
StatusResigned
Appointed14 June 1988(22 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 January 1991)
RoleCompany Director
Correspondence Address1 Woodend Drive
Paisley
Renfrewshire
PA1 3DU
Scotland
Director NameWilliam Watters
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1988(22 years, 8 months after company formation)
Appointment Duration24 years, 9 months (resigned 01 July 2013)
RoleRetired Bank Official
Country of ResidenceScotland
Correspondence Address21 Greenock Road
Paisley
Renfrewshire
PA3 2LB
Scotland
Director NameWilliam A McAlpine
NationalityBritish
StatusResigned
Appointed30 June 1989(23 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 November 1990)
RoleRetired
Correspondence Address3 Earl Place
Bridge Of Weir
Renfrewshire
PA11 3HA
Scotland
Director NameWilliam A McAlpine
NationalityBritish
StatusResigned
Appointed30 June 1989(23 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 November 1990)
RoleRetired
Correspondence Address3 Earl Place
Bridge Of Weir
Renfrewshire
PA11 3HA
Scotland
Director NameAlasdair Iain Maciver Campbell
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(25 years after company formation)
Appointment Duration1 year (resigned 22 January 1992)
RoleChartered Surveyor
Correspondence Address229 Glasgow Road
Ralston
Paisley
Renfrewshire
PA1 3JR
Scotland
Director NamePatricia Joan Orr Buchanan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(25 years after company formation)
Appointment Duration2 years, 10 months (resigned 23 November 1993)
RoleTeacher
Correspondence Address12 Acacia Drive
Paisley
Renfrewshire
PA2 9LS
Scotland
Director NameMoira McFarlane Adam
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(25 years after company formation)
Appointment Duration22 years, 5 months (resigned 01 July 2013)
RoleRetired
Country of ResidenceScotland
Correspondence AddressFlat 58
Kelburne Court,Glasgow Road
Paisley
Director NameSusan McDonald McAtasney
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(27 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 September 2004)
RolePhysiotherapist
Country of ResidenceScotland
Correspondence Address12 Hawick Avenue
Paisley
Renfrewshire
PA2 9LD
Scotland
Director NameMrs Seona Mary Ritchie
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(28 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2002)
RoleHousewife
Correspondence AddressCraven
31 Cross Road
Paisley
Renfrewshire
PA2 9QJ
Scotland
Director NameRev Eleanor Jane McMahon
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(30 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 14 September 1997)
RoleMinister
Country of ResidenceScotland
Correspondence Address38 Woodland Avenue
Paisley
Renfrewshire
PA2 8BH
Scotland
Director NameMrs Gillian Ruth Alexandra Drury
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(32 years after company formation)
Appointment Duration4 years, 11 months (resigned 05 January 2003)
RoleTeacher
Correspondence Address10 Main Road
Castlehead
Paisley
Renfrewshire
PA2 6AJ
Scotland
Director NameJanette Elizabeth Watters
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(34 years, 5 months after company formation)
Appointment Duration15 years (resigned 28 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Greenock Road
Paisley
Renfrewshire
PA3 2LB
Scotland
Director NameJohn McGinty
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(35 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 August 2005)
RoleRetired Computer Services Mgr
Correspondence Address77 Crawford Road
Houston
Renfrewshire
PA6 7DA
Scotland
Director NameCarole Anne Delaney
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(38 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 December 2007)
RoleRetired
Correspondence Address23 Viking Crescent
Houston
Renfrewshire
PA6 7LQ
Scotland
Director NameAnnette Ruth Garden
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(39 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 October 2009)
RoleCompany Director
Correspondence AddressFlat 6 Heywood Gardens
Shore Road
Skelmorlie
PA17 5DP
Scotland
Director NameMrs Marion Isabella Lorimer Paton
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(44 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 2013)
RoleProperty Administrator
Country of ResidenceScotland
Correspondence Address15 Stable Grove
Paisley
Renfrewshire
PA1 2DR
Scotland
Director NameMr Ronald Kirk
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2013(47 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 2015)
RoleRetired Policeman
Country of ResidenceScotland
Correspondence Address14 Sandringham Drive
Elderslie
Johnstone
Renfrewshire
PA5 9NN
Scotland

Contact

Websiteabbeyfieldpaisley.co.uk
Telephone0141 8899162
Telephone regionGlasgow

Location

Registered Address11 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£143,282
Net Worth£545,970
Cash£131,193
Current Liabilities£6,039

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

19 November 1969Delivered 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

Filing History

12 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 30 June 2019 (21 pages)
8 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 30 June 2018 (21 pages)
12 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 30 June 2017 (18 pages)
3 November 2017Total exemption full accounts made up to 30 June 2017 (18 pages)
13 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
19 December 2016Total exemption full accounts made up to 30 June 2016 (15 pages)
19 December 2016Total exemption full accounts made up to 30 June 2016 (15 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
14 March 2016Total exemption full accounts made up to 30 June 2015 (15 pages)
14 March 2016Total exemption full accounts made up to 30 June 2015 (15 pages)
29 July 2015Annual return made up to 30 June 2015 no member list (10 pages)
29 July 2015Annual return made up to 30 June 2015 no member list (10 pages)
7 July 2015Termination of appointment of Ronald Kirk as a director on 28 April 2015 (1 page)
7 July 2015Termination of appointment of Janette Elizabeth Watters as a director on 28 June 2015 (1 page)
7 July 2015Termination of appointment of Ronald Kirk as a director on 28 April 2015 (1 page)
7 July 2015Termination of appointment of Janette Elizabeth Watters as a director on 28 June 2015 (1 page)
2 December 2014Total exemption full accounts made up to 30 June 2014 (16 pages)
2 December 2014Total exemption full accounts made up to 30 June 2014 (16 pages)
30 July 2014Annual return made up to 30 June 2014 no member list (12 pages)
30 July 2014Annual return made up to 30 June 2014 no member list (12 pages)
11 July 2014Appointment of Mr Ronald Kirk as a director (2 pages)
11 July 2014Appointment of Mrs Audrey Montgomery as a director (2 pages)
11 July 2014Appointment of Mrs Hazel Anne Stevenson as a director (2 pages)
11 July 2014Appointment of Mrs Audrey Montgomery as a director (2 pages)
11 July 2014Appointment of Mrs Hazel Anne Stevenson as a director (2 pages)
11 July 2014Appointment of Mr Ronald Kirk as a director (2 pages)
5 November 2013Total exemption full accounts made up to 30 June 2013 (16 pages)
5 November 2013Total exemption full accounts made up to 30 June 2013 (16 pages)
22 July 2013Termination of appointment of William Watters as a director (1 page)
22 July 2013Termination of appointment of Marion Paton as a director (1 page)
22 July 2013Termination of appointment of Moira Adam as a director (1 page)
22 July 2013Termination of appointment of Moira Adam as a director (1 page)
22 July 2013Termination of appointment of Marion Paton as a director (1 page)
22 July 2013Termination of appointment of Moira Adam as a director (1 page)
22 July 2013Termination of appointment of Moira Adam as a director (1 page)
22 July 2013Termination of appointment of William Watters as a director (1 page)
16 July 2013Annual return made up to 30 June 2013 no member list (12 pages)
16 July 2013Annual return made up to 30 June 2013 no member list (12 pages)
16 October 2012Total exemption full accounts made up to 30 June 2012 (16 pages)
16 October 2012Total exemption full accounts made up to 30 June 2012 (16 pages)
26 July 2012Annual return made up to 30 June 2012 no member list (12 pages)
26 July 2012Annual return made up to 30 June 2012 no member list (12 pages)
17 October 2011Total exemption full accounts made up to 30 June 2011 (16 pages)
17 October 2011Total exemption full accounts made up to 30 June 2011 (16 pages)
28 July 2011Annual return made up to 30 June 2011 no member list (12 pages)
28 July 2011Annual return made up to 30 June 2011 no member list (12 pages)
8 April 2011Resolutions
  • RES13 ‐ Section 175 conflicts of interest 29/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 April 2011Resolutions
  • RES13 ‐ Section 175 conflicts of interest 29/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
29 November 2010Full accounts made up to 30 June 2010 (15 pages)
29 November 2010Full accounts made up to 30 June 2010 (15 pages)
31 August 2010Appointment of Mrs Fiona Boyd as a director (2 pages)
31 August 2010Appointment of Mrs Marion Isabella Lorimer Paton as a director (2 pages)
31 August 2010Appointment of Mrs Marion Isabella Lorimer Paton as a director (2 pages)
31 August 2010Appointment of Mrs Fiona Boyd as a director (2 pages)
28 July 2010Director's details changed for Stewart Kerr Gilchrist on 30 June 2010 (2 pages)
28 July 2010Director's details changed for Mrs Rosemary Alison Reeves on 30 June 2010 (2 pages)
28 July 2010Director's details changed for Moira Mcfarlane Adam on 30 June 2010 (2 pages)
28 July 2010Annual return made up to 30 June 2010 no member list (10 pages)
28 July 2010Director's details changed for Moira Mcfarlane Adam on 30 June 2010 (2 pages)
28 July 2010Director's details changed for Colin Henry Mcnaught on 30 June 2010 (2 pages)
28 July 2010Director's details changed for Mary Alexandria Hackett on 30 June 2010 (2 pages)
28 July 2010Director's details changed for Mrs Rosemary Alison Reeves on 30 June 2010 (2 pages)
28 July 2010Director's details changed for John James Mclaren on 30 June 2010 (2 pages)
28 July 2010Director's details changed for John James Mclaren on 30 June 2010 (2 pages)
28 July 2010Director's details changed for William Watters on 30 June 2010 (2 pages)
28 July 2010Director's details changed for William Watters on 30 June 2010 (2 pages)
28 July 2010Director's details changed for Mary Alexandria Hackett on 30 June 2010 (2 pages)
28 July 2010Director's details changed for Janette Elizabeth Watters on 30 June 2010 (2 pages)
28 July 2010Annual return made up to 30 June 2010 no member list (10 pages)
28 July 2010Director's details changed for Stewart Kerr Gilchrist on 30 June 2010 (2 pages)
28 July 2010Director's details changed for Colin Henry Mcnaught on 30 June 2010 (2 pages)
28 July 2010Director's details changed for Janette Elizabeth Watters on 30 June 2010 (2 pages)
8 March 2010Termination of appointment of Annette Garden as a director (1 page)
8 March 2010Termination of appointment of Annette Garden as a director (1 page)
25 February 2010Full accounts made up to 30 June 2009 (14 pages)
25 February 2010Full accounts made up to 30 June 2009 (14 pages)
28 July 2009Annual return made up to 30/06/09 (5 pages)
28 July 2009Annual return made up to 30/06/09 (5 pages)
4 December 2008Full accounts made up to 30 June 2008 (13 pages)
4 December 2008Full accounts made up to 30 June 2008 (13 pages)
21 July 2008Annual return made up to 30/06/08 (5 pages)
21 July 2008Annual return made up to 30/06/08 (5 pages)
20 March 2008Director appointed mary alexandrina hackett (2 pages)
20 March 2008Director appointed mary alexandrina hackett (2 pages)
4 February 2008Full accounts made up to 30 June 2007 (19 pages)
4 February 2008Full accounts made up to 30 June 2007 (19 pages)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
27 July 2007Annual return made up to 30/06/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2007Annual return made up to 30/06/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2007Full accounts made up to 30 June 2006 (13 pages)
17 April 2007Full accounts made up to 30 June 2006 (13 pages)
14 July 2006Annual return made up to 30/06/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2006Annual return made up to 30/06/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2005New director appointed (1 page)
13 October 2005New director appointed (1 page)
11 October 2005Full accounts made up to 30 June 2005 (14 pages)
11 October 2005Full accounts made up to 30 June 2005 (14 pages)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
7 July 2005Annual return made up to 30/06/05 (7 pages)
7 July 2005Annual return made up to 30/06/05 (7 pages)
2 November 2004Director resigned (1 page)
2 November 2004Director resigned (1 page)
22 October 2004Full accounts made up to 30 June 2004 (14 pages)
22 October 2004Full accounts made up to 30 June 2004 (14 pages)
7 July 2004Annual return made up to 30/06/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 2004Annual return made up to 30/06/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
14 November 2003Full accounts made up to 30 June 2003 (13 pages)
14 November 2003Full accounts made up to 30 June 2003 (13 pages)
5 July 2003Annual return made up to 30/06/03 (7 pages)
5 July 2003Annual return made up to 30/06/03 (7 pages)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
30 December 2002Full accounts made up to 30 June 2002 (14 pages)
30 December 2002Full accounts made up to 30 June 2002 (14 pages)
3 July 2002Annual return made up to 30/06/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2002Annual return made up to 30/06/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2002Full accounts made up to 30 June 2001 (13 pages)
29 January 2002Full accounts made up to 30 June 2001 (13 pages)
31 December 2001New director appointed (2 pages)
31 December 2001New director appointed (2 pages)
4 December 2001Dec mort/charge * (5 pages)
4 December 2001Dec mort/charge * (5 pages)
10 July 2001Annual return made up to 30/06/01 (6 pages)
10 July 2001Annual return made up to 30/06/01 (6 pages)
1 May 2001Full accounts made up to 30 June 2000 (11 pages)
1 May 2001Full accounts made up to 30 June 2000 (11 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
12 July 2000Annual return made up to 30/06/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2000Annual return made up to 30/06/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2000Full accounts made up to 30 June 1999 (11 pages)
20 April 2000Full accounts made up to 30 June 1999 (11 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
12 July 1999Annual return made up to 30/06/99 (6 pages)
12 July 1999Annual return made up to 30/06/99 (6 pages)
4 May 1999Full accounts made up to 30 June 1998 (11 pages)
4 May 1999Full accounts made up to 30 June 1998 (11 pages)
12 April 1999Registered office changed on 12/04/99 from: 17 glasgow road paisley PA1 3QU (1 page)
12 April 1999Registered office changed on 12/04/99 from: 17 glasgow road paisley PA1 3QU (1 page)
16 July 1998Annual return made up to 30/06/98 (6 pages)
16 July 1998Annual return made up to 30/06/98 (6 pages)
27 April 1998Full accounts made up to 30 June 1997 (10 pages)
27 April 1998Full accounts made up to 30 June 1997 (10 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
13 November 1997Director's particulars changed (1 page)
13 November 1997Director's particulars changed (1 page)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
4 July 1997Annual return made up to 30/06/97 (6 pages)
4 July 1997Annual return made up to 30/06/97 (6 pages)
29 January 1997Full accounts made up to 30 June 1996 (12 pages)
29 January 1997Full accounts made up to 30 June 1996 (12 pages)
17 July 1996Annual return made up to 30/06/96 (6 pages)
17 July 1996Annual return made up to 30/06/96 (6 pages)
24 March 1996New director appointed (2 pages)
24 March 1996New director appointed (2 pages)
4 December 1995Full accounts made up to 30 June 1995 (12 pages)
4 December 1995Full accounts made up to 30 June 1995 (12 pages)
13 November 1995Director resigned (2 pages)
13 November 1995Director resigned (2 pages)
5 December 1969Particulars of mortgage/charge (3 pages)
19 January 1966Incorporation (27 pages)
19 January 1966Incorporation (27 pages)