Paisley
Renfrewshire
PA1 3DU
Scotland
Secretary Name | Barbara Jean Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 2006(32 years, 10 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Bank Clerk |
Country of Residence | Scotland |
Correspondence Address | 1 Woodend Drive Paisley Renfrewshire PA1 3DU Scotland |
Director Name | Mrs Elizabeth Stephen Warnock |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2017(43 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Forbes Place Paisley PA1 1UT Scotland |
Director Name | Anne Catherine Gellately |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(16 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 17 May 2006) |
Role | Housewife |
Correspondence Address | 178 Bonnyton Drive Eaglesham Glasgow G76 0NG Scotland |
Director Name | Jean Warnock |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(16 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 18 August 2003) |
Role | Housewife |
Correspondence Address | 8 Newtyle Road Paisley Renfrewshire PA1 3JU Scotland |
Secretary Name | Anne Catherine Gellately |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(16 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 17 May 2006) |
Role | Company Director |
Correspondence Address | 178 Bonnyton Drive Eaglesham Glasgow G76 0NG Scotland |
Director Name | James Andrew Warnock |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 January 2005) |
Role | Company Director |
Correspondence Address | 8 Newtyle Road Paisley PA1 3JU Scotland |
Director Name | James Scobbie Gellately |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 May 2006) |
Role | Company Director |
Correspondence Address | 178 Bonnyton Drive Eaglesham Lanarkshire G76 0NG Scotland |
Director Name | Peter James Warnock |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(32 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 19 January 2017) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 1 Newnham Road Paisley Renfrewshire PA1 3DY Scotland |
Registered Address | 21 Forbes Place Paisley PA1 1UT Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Barbara Jean Brown 50.00% Ordinary |
---|---|
50 at £1 | Peter James Warnock 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70,980 |
Cash | £16,994 |
Current Liabilities | £32,590 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 4 weeks from now) |
20 December 1991 | Delivered on: 31 December 1991 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Leasehold interest over flat ground right 112 neilston road paisley. Outstanding |
---|---|
16 December 1991 | Delivered on: 23 December 1991 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. Outstanding |
20 July 1981 | Delivered on: 5 August 1981 Persons entitled: The City of Glasgow District Council Classification: Standard security Secured details: £2980.00 and all further sums due or to become due. Particulars: 69 kirkland street, glasgow. Outstanding |
18 March 2024 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
18 March 2024 | Confirmation statement made on 9 March 2024 with no updates (3 pages) |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
9 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
23 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
2 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
17 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
15 May 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
16 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
4 June 2019 | Registered office address changed from Lochfield House 135 Neilston Road Paisley PA2 6QL Scotland to 21 Forbes Place Paisley PA1 1UT on 4 June 2019 (1 page) |
18 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
12 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
15 March 2018 | Notification of Elizabeth Warnock as a person with significant control on 10 February 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
16 November 2017 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland to Lochfield House 135 Neilston Road Paisley PA2 6QL on 16 November 2017 (1 page) |
16 November 2017 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland to Lochfield House 135 Neilston Road Paisley PA2 6QL on 16 November 2017 (1 page) |
4 April 2017 | Termination of appointment of Peter James Warnock as a director on 19 January 2017 (1 page) |
4 April 2017 | Appointment of Mrs Elizabeth Stephen Warnock as a director on 19 January 2017 (2 pages) |
4 April 2017 | Termination of appointment of Peter James Warnock as a director on 19 January 2017 (1 page) |
4 April 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
4 April 2017 | Registered office address changed from Titanium 1 Kings Inch Place Glasgow Glasgow G51 4BP to C/O Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF on 4 April 2017 (1 page) |
4 April 2017 | Appointment of Mrs Elizabeth Stephen Warnock as a director on 19 January 2017 (2 pages) |
4 April 2017 | Registered office address changed from Titanium 1 Kings Inch Place Glasgow Glasgow G51 4BP to C/O Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF on 4 April 2017 (1 page) |
4 April 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
23 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
19 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
19 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
19 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
7 May 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
2 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
1 May 2012 | Registered office address changed from Sherwood House 7 Glasgow Road Paisley PA1 3QS on 1 May 2012 (1 page) |
1 May 2012 | Director's details changed for Barbara Jean Brown on 24 February 2012 (2 pages) |
1 May 2012 | Registered office address changed from Titanium 1 Kings Inch Place Glasgow G51 4BP Scotland on 1 May 2012 (1 page) |
1 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Director's details changed for Barbara Jean Brown on 24 February 2012 (2 pages) |
1 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Registered office address changed from Sherwood House 7 Glasgow Road Paisley PA1 3QS on 1 May 2012 (1 page) |
1 May 2012 | Secretary's details changed for Barbara Jean Brown on 24 February 2012 (2 pages) |
1 May 2012 | Secretary's details changed for Barbara Jean Brown on 24 February 2012 (2 pages) |
1 May 2012 | Registered office address changed from Titanium 1 Kings Inch Place Glasgow G51 4BP Scotland on 1 May 2012 (1 page) |
1 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Registered office address changed from Titanium 1 Kings Inch Place Glasgow G51 4BP Scotland on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from Sherwood House 7 Glasgow Road Paisley PA1 3QS on 1 May 2012 (1 page) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
26 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
18 May 2010 | Director's details changed for Barbara Jean Brown on 9 March 2010 (2 pages) |
18 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Barbara Jean Brown on 9 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Barbara Jean Brown on 9 March 2010 (2 pages) |
18 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
24 April 2009 | Return made up to 09/03/09; full list of members (4 pages) |
24 April 2009 | Return made up to 09/03/09; full list of members (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
2 June 2008 | Return made up to 09/03/08; no change of members (7 pages) |
2 June 2008 | Return made up to 09/03/08; no change of members (7 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
27 April 2007 | Return made up to 09/03/07; full list of members (7 pages) |
27 April 2007 | Return made up to 09/03/07; full list of members (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
21 June 2006 | £ ic 100/75 17/05/06 £ sr 25@1=25 (2 pages) |
21 June 2006 | £ ic 100/75 17/05/06 £ sr 25@1=25 (2 pages) |
1 June 2006 | New secretary appointed;new director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New secretary appointed;new director appointed (2 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Secretary resigned;director resigned (1 page) |
1 June 2006 | Secretary resigned;director resigned (1 page) |
1 June 2006 | New director appointed (2 pages) |
6 April 2006 | Return made up to 09/03/06; full list of members
|
6 April 2006 | Return made up to 09/03/06; full list of members
|
29 March 2006 | £ ic 100/75 01/03/06 £ sr 25@1=25 (2 pages) |
29 March 2006 | £ ic 100/75 01/03/06 £ sr 25@1=25 (2 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
13 April 2005 | Return made up to 09/03/05; full list of members (7 pages) |
13 April 2005 | Return made up to 09/03/05; full list of members (7 pages) |
3 April 2005 | New director appointed (2 pages) |
3 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
3 April 2005 | New director appointed (2 pages) |
3 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
16 March 2004 | Return made up to 09/03/04; full list of members
|
16 March 2004 | Return made up to 09/03/04; full list of members
|
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
28 January 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
28 January 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
30 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
30 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
19 March 2003 | Return made up to 09/03/03; full list of members (7 pages) |
19 March 2003 | Return made up to 09/03/03; full list of members (7 pages) |
22 March 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
22 March 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
15 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
15 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
27 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
27 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
14 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
14 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
19 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
19 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
13 March 2000 | Return made up to 09/03/00; full list of members (6 pages) |
13 March 2000 | Return made up to 09/03/00; full list of members (6 pages) |
11 March 1999 | Return made up to 09/03/99; full list of members (6 pages) |
11 March 1999 | Return made up to 09/03/99; full list of members (6 pages) |
10 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
10 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
10 March 1998 | Return made up to 09/03/98; no change of members (4 pages) |
10 March 1998 | Return made up to 09/03/98; no change of members (4 pages) |
9 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
9 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
23 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
23 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
2 April 1997 | Return made up to 09/03/97; no change of members (4 pages) |
2 April 1997 | Return made up to 09/03/97; no change of members (4 pages) |
13 March 1996 | Return made up to 09/03/96; full list of members (6 pages) |
13 March 1996 | Return made up to 09/03/96; full list of members (6 pages) |
17 January 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
17 January 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |