Paisley
PA1 1YB
Scotland
Secretary Name | Mrs Valerie O'Neil |
---|---|
Status | Current |
Appointed | 26 August 2020(43 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | 26 New Street Paisley PA1 1YB Scotland |
Director Name | Mr Gregor Mearns Brown |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 2021(44 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 New Street Paisley PA1 1YB Scotland |
Secretary Name | Douglas Russell Mill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1989(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 07 June 1995) |
Role | Company Director |
Correspondence Address | Foxburn South Avenue Paisley Renfrewshire PA2 7SP Scotland |
Secretary Name | Mr Peter James Warwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(17 years, 11 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 26 August 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 New Street Paisley PA1 1YB Scotland |
Director Name | Mr Peter James Warwick |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 August 2020) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 26 New Street Paisley PA1 1YB Scotland |
Telephone | 0141 8893257 |
---|---|
Telephone region | Glasgow |
Registered Address | Moncrieff House 10 Moncrieff Street Paisley PA3 2BE Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
Address Matches | 6 other UK companies use this postal address |
35.8k at £1 | Neville David Shaffer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,195,345 |
Cash | £168,720 |
Current Liabilities | £310,091 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
26 July 1993 | Delivered on: 5 August 1993 Satisfied on: 16 January 2016 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 |
---|---|
4 March 1980 | Delivered on: 19 March 1980 Satisfied on: 24 March 1981 Persons entitled: The British Linen Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 65 richmond street aberdeen. Fully Satisfied |
24 February 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
---|---|
30 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
28 November 2022 | Termination of appointment of Valerie O'neil as a secretary on 21 November 2022 (1 page) |
28 November 2022 | Registered office address changed from 26 New Street Paisley PA1 1YB to Moncrieff House 10 Moncrieff Street Paisley PA3 2BE on 28 November 2022 (1 page) |
12 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
25 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
12 January 2022 | Appointment of Mr Gregor Mearns Brown as a director on 28 December 2021 (2 pages) |
27 April 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
22 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
26 August 2020 | Termination of appointment of Peter James Warwick as a director on 26 August 2020 (1 page) |
26 August 2020 | Appointment of Mrs Valerie O'neil as a secretary on 26 August 2020 (2 pages) |
26 August 2020 | Termination of appointment of Peter James Warwick as a secretary on 26 August 2020 (1 page) |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
24 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
29 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
8 February 2018 | Appointment of Mr Peter James Warwick as a director on 1 February 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 22 January 2018 with updates (4 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
3 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
8 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
16 January 2016 | Satisfaction of charge 2 in full (4 pages) |
16 January 2016 | Satisfaction of charge 2 in full (4 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
10 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
24 January 2014 | Director's details changed for Neville David Shaffer on 22 January 2014 (2 pages) |
24 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Director's details changed for Neville David Shaffer on 22 January 2014 (2 pages) |
24 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Secretary's details changed for Peter James Warwick on 22 January 2014 (1 page) |
24 January 2014 | Secretary's details changed for Peter James Warwick on 22 January 2014 (1 page) |
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
31 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
2 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Amended accounts made up to 31 August 2010 (6 pages) |
26 September 2011 | Amended accounts made up to 31 August 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
11 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
2 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Neville David Shaffer on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Neville David Shaffer on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Neville David Shaffer on 2 February 2010 (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
10 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
28 April 2008 | Registered office changed on 28/04/2008 from 21 forbes place paisley PA1 1UT (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 21 forbes place paisley PA1 1UT (1 page) |
8 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
8 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
13 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
13 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
30 June 2006 | Accounts for a small company made up to 31 August 2005 (5 pages) |
30 June 2006 | Accounts for a small company made up to 31 August 2005 (5 pages) |
8 May 2006 | Auditor's resignation (1 page) |
8 May 2006 | Auditor's resignation (1 page) |
22 February 2006 | Return made up to 22/01/06; full list of members (2 pages) |
22 February 2006 | Return made up to 22/01/06; full list of members (2 pages) |
1 July 2005 | Accounts for a small company made up to 31 August 2004 (5 pages) |
1 July 2005 | Accounts for a small company made up to 31 August 2004 (5 pages) |
16 February 2005 | Return made up to 22/01/05; full list of members (6 pages) |
16 February 2005 | Return made up to 22/01/05; full list of members (6 pages) |
30 June 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
30 June 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
2 February 2004 | Return made up to 22/01/04; full list of members (6 pages) |
2 February 2004 | Return made up to 22/01/04; full list of members (6 pages) |
30 June 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
30 June 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
27 February 2003 | Return made up to 22/01/03; full list of members (6 pages) |
27 February 2003 | Return made up to 22/01/03; full list of members (6 pages) |
27 June 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
27 June 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
23 January 2002 | Return made up to 22/01/02; full list of members (6 pages) |
23 January 2002 | Return made up to 22/01/02; full list of members (6 pages) |
2 July 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
2 July 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
2 February 2001 | Return made up to 22/01/01; full list of members (6 pages) |
2 February 2001 | Return made up to 22/01/01; full list of members (6 pages) |
26 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
26 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
2 February 2000 | Return made up to 22/01/00; full list of members (6 pages) |
2 February 2000 | Return made up to 22/01/00; full list of members (6 pages) |
12 July 1999 | Resolutions
|
12 July 1999 | Resolutions
|
28 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
28 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
29 January 1999 | Return made up to 22/01/99; full list of members (6 pages) |
29 January 1999 | Return made up to 22/01/99; full list of members (6 pages) |
15 May 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
15 May 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
5 March 1998 | Return made up to 22/01/98; no change of members (4 pages) |
5 March 1998 | Return made up to 22/01/98; no change of members (4 pages) |
11 February 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
11 February 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
3 February 1997 | Return made up to 22/01/97; no change of members (4 pages) |
3 February 1997 | Return made up to 22/01/97; no change of members (4 pages) |
27 June 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
27 June 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
16 February 1996 | Return made up to 22/01/96; full list of members (6 pages) |
16 February 1996 | Return made up to 22/01/96; full list of members (6 pages) |
12 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
6 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
24 June 1977 | Incorporation (19 pages) |
24 June 1977 | Certificate of incorporation (1 page) |
24 June 1977 | Incorporation (19 pages) |
24 June 1977 | Certificate of incorporation (1 page) |