Paisley
Renfrewshire
PA1 3EE
Scotland
Director Name | Robert Bisset |
---|---|
Date of Birth | February 1902 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1988(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 September 1993) |
Role | Retired Engineer |
Correspondence Address | 10 Darvel Crescent Ralston Paisley Renfrewshire PA1 3EF Scotland |
Director Name | James McGrouther Craig |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1988(16 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 24 February 1998) |
Role | Newsagent |
Correspondence Address | 22 Darvel Crescent Ralston Paisley Renfrewshire PA1 3EF Scotland |
Director Name | George Murray Wilson Inglis |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1988(16 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 06 February 1999) |
Role | Engineer |
Correspondence Address | 33 Strathmore Avenue Ralston Paisley Renfrewshire PA1 3EE Scotland |
Director Name | Andrew Kellock |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1988(16 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 22 February 2000) |
Role | Bank Manager |
Correspondence Address | 2 Darvel Crescent Ralston Paisley Renfrewshire PA1 3EF Scotland |
Director Name | Jane Smith Murray |
---|---|
Date of Birth | October 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1988(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 February 1995) |
Role | Housewife |
Correspondence Address | 35 Strathmore Avenue Ralston Paisley Renfrewshire PA1 3EE Scotland |
Director Name | John Kent |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(21 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 01 March 2000) |
Role | Retired Civil Servant |
Correspondence Address | 16 Darven Crescent Ralston Paisley |
Director Name | Mary Scobie |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(21 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 19 February 2002) |
Role | Retired |
Correspondence Address | 29 Strathmore Avenue Ralston Paisley Renfrewshire PA1 3EE Scotland |
Director Name | James McCracken |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(25 years, 6 months after company formation) |
Appointment Duration | 19 years (resigned 01 March 2017) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 10 Darvel Crescent Paisley PA1 3EF Scotland |
Director Name | Fraser Russell Houston |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(26 years, 6 months after company formation) |
Appointment Duration | 18 years (resigned 01 March 2017) |
Role | Driver |
Country of Residence | Scotland |
Correspondence Address | 20 Darvel Crescent Ralston Paisley Renfrewshire PA1 3EF Scotland |
Director Name | Gary McEwan |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(29 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 01 March 2017) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | Strathisla Strathmore Avenue Ralston Renfrewshire PA1 3EE Scotland |
Secretary Name | Alexr McAllister & McKechnie (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 December 1988(16 years, 4 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 04 December 2017) |
Correspondence Address | 6 Moss Street Paisley Renfrewshire PA1 1BL Scotland |
Registered Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 300 other UK companies use this postal address |
5 at £1 | A. Masson 5.00% Ordinary |
---|---|
5 at £1 | Daniel Mcinally 5.00% Ordinary |
5 at £1 | Dr J. Stothers 5.00% Ordinary |
5 at £1 | Ian Graham & Margaret Mcveigh 5.00% Ordinary |
5 at £1 | Mr A. Campbell & Mrs A. Campbell 5.00% Ordinary |
5 at £1 | Mr A. Kellock 5.00% Ordinary |
5 at £1 | Mr A.g. Currie 5.00% Ordinary |
5 at £1 | Mr Codona & Mrs Codona 5.00% Ordinary |
5 at £1 | Mr David Hasson 5.00% Ordinary |
5 at £1 | Mr F.r. Houston 5.00% Ordinary |
5 at £1 | Mr G. Mcewan 5.00% Ordinary |
5 at £1 | Mr J. Craig 5.00% Ordinary |
5 at £1 | Mr J. Kent 5.00% Ordinary |
5 at £1 | Mr J. Mccracken & Mrs J. Mccracken 5.00% Ordinary |
5 at £1 | Mr N.j. Murray 5.00% Ordinary |
5 at £1 | Mrs A. Shields & Mr A. Shields 5.00% Ordinary |
5 at £1 | Mrs C. Paterson 5.00% Ordinary |
5 at £1 | Mrs Irene Pacini 5.00% Ordinary |
5 at £1 | Mrs M. Scobie 5.00% Ordinary |
5 at £1 | Mrs S. Mcburnie & Mr S. Mcburnie 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £559 |
Cash | £57 |
Current Liabilities | £1,518 |
Latest Accounts | 28 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 28 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 April |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
21 June 2023 | Termination of appointment of Alasdair Campbell as a director on 18 May 2023 (1 page) |
---|---|
21 June 2023 | Appointment of Ms Rita Trayner as a director on 5 June 2023 (2 pages) |
21 June 2023 | Appointment of Mr Fraser Russell Houston as a director on 5 June 2023 (2 pages) |
9 March 2023 | Confirmation statement made on 25 February 2023 with updates (6 pages) |
26 January 2023 | Total exemption full accounts made up to 28 April 2022 (10 pages) |
29 April 2022 | Total exemption full accounts made up to 28 April 2021 (10 pages) |
31 March 2022 | Confirmation statement made on 25 February 2022 with updates (4 pages) |
27 April 2021 | Total exemption full accounts made up to 28 April 2020 (10 pages) |
27 April 2021 | Confirmation statement made on 25 February 2021 with updates (4 pages) |
5 March 2020 | Confirmation statement made on 25 February 2020 with updates (6 pages) |
23 January 2020 | Total exemption full accounts made up to 28 April 2019 (10 pages) |
25 February 2019 | Confirmation statement made on 25 February 2019 with updates (4 pages) |
21 September 2018 | Total exemption full accounts made up to 28 April 2018 (8 pages) |
26 February 2018 | Confirmation statement made on 25 February 2018 with updates (4 pages) |
21 December 2017 | Termination of appointment of Gary Mcewan as a director on 1 March 2017 (1 page) |
21 December 2017 | Registered office address changed from 6 Moss Street Paisley PA1 1BL to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 21 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Alexr Mcallister & Mckechnie as a secretary on 4 December 2017 (1 page) |
21 December 2017 | Termination of appointment of James Mccracken as a director on 1 March 2017 (1 page) |
21 December 2017 | Total exemption full accounts made up to 28 April 2017 (10 pages) |
21 December 2017 | Registered office address changed from 6 Moss Street Paisley PA1 1BL to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 21 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Alexr Mcallister & Mckechnie as a secretary on 4 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Fraser Russell Houston as a director on 1 March 2017 (1 page) |
21 December 2017 | Secretary's details changed (1 page) |
21 December 2017 | Termination of appointment of Fraser Russell Houston as a director on 1 March 2017 (1 page) |
21 December 2017 | Termination of appointment of Gary Mcewan as a director on 1 March 2017 (1 page) |
21 December 2017 | Total exemption full accounts made up to 28 April 2017 (10 pages) |
21 December 2017 | Termination of appointment of James Mccracken as a director on 1 March 2017 (1 page) |
21 December 2017 | Secretary's details changed (1 page) |
28 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 28 April 2016 (7 pages) |
25 January 2017 | Total exemption small company accounts made up to 28 April 2016 (7 pages) |
18 May 2016 | Annual return made up to 25 February 2016 Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 25 February 2016 Statement of capital on 2016-05-18
|
26 January 2016 | Total exemption small company accounts made up to 28 April 2015 (7 pages) |
26 January 2016 | Total exemption small company accounts made up to 28 April 2015 (7 pages) |
25 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
27 January 2015 | Total exemption small company accounts made up to 28 April 2014 (3 pages) |
27 January 2015 | Total exemption small company accounts made up to 28 April 2014 (3 pages) |
27 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
23 January 2014 | Total exemption small company accounts made up to 28 April 2013 (6 pages) |
23 January 2014 | Total exemption small company accounts made up to 28 April 2013 (6 pages) |
26 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (9 pages) |
26 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (9 pages) |
25 January 2013 | Total exemption small company accounts made up to 28 April 2012 (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 28 April 2012 (4 pages) |
29 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (9 pages) |
29 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (9 pages) |
31 January 2012 | Total exemption small company accounts made up to 28 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 28 April 2011 (6 pages) |
6 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (9 pages) |
6 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (9 pages) |
25 February 2011 | Annual return made up to 25 February 2010 with a full list of shareholders (9 pages) |
25 February 2011 | Annual return made up to 25 February 2010 with a full list of shareholders (9 pages) |
21 January 2011 | Total exemption small company accounts made up to 28 April 2010 (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 28 April 2010 (6 pages) |
12 March 2010 | Director's details changed for Fraser Russell Houston on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Fraser Russell Houston on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for James Mccracken on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for James Mccracken on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Alasdair Campbell on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Alasdair Campbell on 12 March 2010 (2 pages) |
12 March 2010 | Secretary's details changed for Alexr Mcallister & Mckechnie on 12 March 2010 (2 pages) |
12 March 2010 | Secretary's details changed for Alexr Mcallister & Mckechnie on 12 March 2010 (2 pages) |
16 February 2010 | Total exemption small company accounts made up to 28 April 2009 (6 pages) |
16 February 2010 | Total exemption small company accounts made up to 28 April 2009 (6 pages) |
26 February 2009 | Return made up to 25/02/09; full list of members (11 pages) |
26 February 2009 | Return made up to 25/02/09; full list of members (11 pages) |
16 December 2008 | Total exemption small company accounts made up to 28 April 2008 (6 pages) |
16 December 2008 | Total exemption small company accounts made up to 28 April 2008 (6 pages) |
6 March 2008 | Return made up to 25/02/08; full list of members (12 pages) |
6 March 2008 | Return made up to 25/02/08; full list of members (12 pages) |
15 November 2007 | Total exemption small company accounts made up to 28 April 2007 (6 pages) |
15 November 2007 | Total exemption small company accounts made up to 28 April 2007 (6 pages) |
12 March 2007 | Return made up to 25/02/07; full list of members (9 pages) |
12 March 2007 | Return made up to 25/02/07; full list of members (9 pages) |
12 February 2007 | Total exemption small company accounts made up to 28 April 2006 (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 28 April 2006 (6 pages) |
12 July 2006 | Resolutions
|
12 July 2006 | Resolutions
|
14 March 2006 | Return made up to 25/02/06; no change of members (8 pages) |
14 March 2006 | Return made up to 25/02/06; no change of members (8 pages) |
22 February 2006 | Total exemption small company accounts made up to 28 April 2005 (6 pages) |
22 February 2006 | Total exemption small company accounts made up to 28 April 2005 (6 pages) |
11 April 2005 | Return made up to 25/02/05; full list of members (12 pages) |
11 April 2005 | Return made up to 25/02/05; full list of members (12 pages) |
17 February 2005 | Total exemption small company accounts made up to 28 April 2004 (6 pages) |
17 February 2005 | Total exemption small company accounts made up to 28 April 2004 (6 pages) |
25 March 2004 | Return made up to 25/02/04; no change of members (8 pages) |
25 March 2004 | Return made up to 25/02/04; no change of members (8 pages) |
25 February 2004 | Total exemption small company accounts made up to 28 April 2003 (6 pages) |
25 February 2004 | Total exemption small company accounts made up to 28 April 2003 (6 pages) |
17 March 2003 | Return made up to 25/02/03; no change of members (8 pages) |
17 March 2003 | Return made up to 25/02/03; no change of members (8 pages) |
2 March 2003 | Total exemption small company accounts made up to 28 April 2002 (6 pages) |
2 March 2003 | Total exemption small company accounts made up to 28 April 2002 (6 pages) |
12 April 2002 | Return made up to 25/02/02; full list of members (10 pages) |
12 April 2002 | Return made up to 25/02/02; full list of members (10 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | New director appointed (2 pages) |
1 March 2002 | Total exemption small company accounts made up to 28 April 2001 (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 28 April 2001 (6 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
1 March 2001 | Accounts for a small company made up to 28 April 2000 (6 pages) |
1 March 2001 | Return made up to 25/02/01; no change of members (5 pages) |
1 March 2001 | Return made up to 25/02/01; no change of members (5 pages) |
1 March 2001 | Accounts for a small company made up to 28 April 2000 (6 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Return made up to 25/02/00; change of members
|
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Return made up to 25/02/00; change of members
|
24 February 2000 | Accounts for a small company made up to 28 April 1999 (6 pages) |
24 February 2000 | Accounts for a small company made up to 28 April 1999 (6 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | Return made up to 25/02/99; full list of members (8 pages) |
8 March 1999 | Return made up to 25/02/99; full list of members (8 pages) |
12 February 1999 | Accounts for a small company made up to 28 April 1998 (6 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Accounts for a small company made up to 28 April 1998 (6 pages) |
12 February 1999 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | New director appointed (2 pages) |
25 February 1998 | Return made up to 25/02/98; change of members (8 pages) |
25 February 1998 | Return made up to 25/02/98; change of members (8 pages) |
25 February 1998 | Accounts for a small company made up to 28 April 1997 (4 pages) |
25 February 1998 | Accounts for a small company made up to 28 April 1997 (4 pages) |
24 February 1997 | Return made up to 25/02/97; no change of members (8 pages) |
24 February 1997 | Accounts for a small company made up to 28 April 1996 (4 pages) |
24 February 1997 | Return made up to 25/02/97; no change of members (8 pages) |
24 February 1997 | Accounts for a small company made up to 28 April 1996 (4 pages) |
23 February 1996 | Return made up to 25/02/96; full list of members (8 pages) |
23 February 1996 | Accounts for a small company made up to 28 April 1995 (4 pages) |
23 February 1996 | Return made up to 25/02/96; full list of members (8 pages) |
23 February 1996 | Accounts for a small company made up to 28 April 1995 (4 pages) |