Company NameTilecraft Services (Paisley) Limited
DirectorsJohn Robert Taylor and Gordon Scott Wotherspoon
Company StatusActive
Company NumberSC079838
CategoryPrivate Limited Company
Incorporation Date20 August 1982(41 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Secretary NameMr Andrew William Melville
NationalityBritish
StatusCurrent
Appointed01 April 2008(25 years, 7 months after company formation)
Appointment Duration16 years, 1 month
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressGatehouse Glenfoot Estate
Ardrossan
Ayrshire
KA22 8PQ
Scotland
Director NameMr John Robert Taylor
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2010(27 years, 7 months after company formation)
Appointment Duration14 years, 1 month
RoleContracts Director
Country of ResidenceScotland
Correspondence Address48 St. Vincent Street
Glasgow
G2 5HS
Scotland
Director NameMr Gordon Scott Wotherspoon
Date of BirthJune 1971 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed08 December 2017(35 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 St. Vincent Street
Glasgow
G2 5HS
Scotland
Director NameThomas William Fitzhenry
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(6 years, 4 months after company formation)
Appointment Duration16 years, 4 months (resigned 11 May 2005)
RoleTile Fixer
Correspondence Address30 Ellon Way
Abbotsfield
Paisley
PA3 4BW
Scotland
Director NameAlan McArthur
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(6 years, 4 months after company formation)
Appointment Duration16 years, 4 months (resigned 11 May 2005)
RoleTile Fixer
Correspondence Address41 Leith Street
Glasgow
Lanarkshire
G33 2LZ
Scotland
Secretary NameAlan McArthur
NationalityBritish
StatusResigned
Appointed30 December 1988(6 years, 4 months after company formation)
Appointment Duration16 years, 4 months (resigned 11 May 2005)
RoleCompany Director
Correspondence Address41 Leith Street
Glasgow
Lanarkshire
G33 2LZ
Scotland
Director NameMr Gordon Scott Wotherspoon
Date of BirthJune 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed01 October 1999(17 years, 1 month after company formation)
Appointment Duration18 years, 2 months (resigned 06 December 2017)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressKintallon
Porterfield Road
Kilmacolm
Renfrewshire
PA13 4NT
Scotland
Secretary NameWendy Margaret Wotherspoon
NationalityBritish
StatusResigned
Appointed11 May 2005(22 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2008)
RoleSecretary
Correspondence AddressKintallon
Porterfield Road
Kilmacolm
Renfrewshire
PA13 4NT
Scotland
Director NameMr David Wilson Crosbie
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(24 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 December 2014)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressKiniris 16
Donaldfield Road
Bridge Of Weir
Renfrewshire
PA11 3JG
Scotland
Director NameMr Martin Mc Coll
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2013(31 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 23 May 2019)
RoleGroup Managing Director
Country of ResidenceScotland
Correspondence Address39b Quarrier's Village
Bridge Of Weir
Renfrewshire
PA11 3SX
Scotland
Director NameMr David Gardiner
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2014(32 years after company formation)
Appointment Duration3 years, 5 months (resigned 02 February 2018)
RoleGroup Commercial Director
Country of ResidenceScotland
Correspondence AddressUnit 3 West Avenue
Imperial Park
Paisley
Renfrewshire
PA1 2FB
Scotland
Director NameMrs Katrina Jennifer Geddes
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2017(35 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 May 2018)
RoleAdviser
Country of ResidenceScotland
Correspondence AddressUnit 3 West Avenue
Imperial Park
Paisley
Renfrewshire
PA1 2FB
Scotland

Contact

Websitetiles.org.uk

Location

Registered Address48 St. Vincent Street
Glasgow
G2 5HS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3m at £0.01Ceramic Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,873,212
Gross Profit£1,328,448
Net Worth£2,191,886
Cash£42,579
Current Liabilities£1,626,939

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return3 October 2023 (7 months, 1 week ago)
Next Return Due17 October 2024 (5 months, 1 week from now)

Charges

29 November 2019Delivered on: 3 December 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
31 July 2019Delivered on: 7 August 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
17 January 2005Delivered on: 21 January 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 scotts road, paisley.
Outstanding
17 February 2004Delivered on: 24 February 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 57 scotts road, paisley.
Outstanding
21 January 2004Delivered on: 27 January 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 55 & 55A scotts road, paisley.
Outstanding
8 March 1985Delivered on: 29 March 1985
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 57 broomlands street paisley.
Outstanding
10 January 1985Delivered on: 29 January 1985
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

Filing History

3 October 2023Confirmation statement made on 3 October 2023 with updates (4 pages)
27 September 2023Accounts for a small company made up to 31 March 2023 (18 pages)
1 March 2023Satisfaction of charge SC0798380007 in full (1 page)
1 March 2023Satisfaction of charge SC0798380006 in full (1 page)
21 February 2023Satisfaction of charge 1 in full (1 page)
14 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
2 November 2022Accounts for a small company made up to 31 March 2022 (18 pages)
30 December 2021Accounts for a small company made up to 31 March 2021 (19 pages)
11 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
31 March 2021Previous accounting period extended from 30 September 2020 to 31 March 2021 (1 page)
9 March 2021Secretary's details changed for Mr Andrew William Melville on 22 January 2021 (1 page)
3 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
21 April 2020Registered office address changed from Unit 9 Airlink Industrial Park Inchinnan Road Paisley Renfrewshire PA3 2RS Scotland to 48 st. Vincent Street Glasgow G2 5HS on 21 April 2020 (1 page)
28 January 2020Full accounts made up to 30 September 2019 (34 pages)
27 January 2020Full accounts made up to 30 September 2018 (31 pages)
2 January 2020Confirmation statement made on 29 December 2019 with updates (4 pages)
3 December 2019Registration of charge SC0798380007, created on 29 November 2019 (5 pages)
20 September 2019Termination of appointment of Katrina Jennifer Geddes as a director on 25 May 2018 (1 page)
20 September 2019Registered office address changed from Unit 3 West Avenue Imperial Park Paisley Renfrewshire PA1 2FB to Unit 9 Airlink Industrial Park Inchinnan Road Paisley Renfrewshire PA3 2RS on 20 September 2019 (1 page)
7 August 2019Registration of charge SC0798380006, created on 31 July 2019 (5 pages)
23 May 2019Termination of appointment of Martin Mc Coll as a director on 23 May 2019 (1 page)
1 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
26 June 2018Full accounts made up to 30 September 2017 (28 pages)
5 February 2018Termination of appointment of David Gardiner as a director on 2 February 2018 (1 page)
30 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
30 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
8 December 2017Appointment of Mr Gordon Scott Wotherspoon as a director on 8 December 2017 (2 pages)
8 December 2017Appointment of Mr Gordon Scott Wotherspoon as a director on 8 December 2017 (2 pages)
7 December 2017Termination of appointment of Gordon Scott Wotherspoon as a director on 6 December 2017 (1 page)
7 December 2017Appointment of Mrs Katrina Jennifer Geddes as a director on 6 December 2017 (2 pages)
7 December 2017Termination of appointment of Gordon Scott Wotherspoon as a director on 6 December 2017 (1 page)
7 December 2017Appointment of Mrs Katrina Jennifer Geddes as a director on 6 December 2017 (2 pages)
21 June 2017Full accounts made up to 30 September 2016 (27 pages)
21 June 2017Full accounts made up to 30 September 2016 (27 pages)
6 June 2017Satisfaction of charge 3 in full (1 page)
6 June 2017Satisfaction of charge 2 in full (1 page)
6 June 2017Satisfaction of charge 3 in full (1 page)
6 June 2017Satisfaction of charge 5 in full (1 page)
6 June 2017Satisfaction of charge 4 in full (1 page)
6 June 2017Satisfaction of charge 2 in full (1 page)
6 June 2017Satisfaction of charge 4 in full (1 page)
6 June 2017Satisfaction of charge 5 in full (1 page)
30 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
22 March 2016Full accounts made up to 30 September 2015 (22 pages)
22 March 2016Full accounts made up to 30 September 2015 (22 pages)
30 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 30,033.34
(7 pages)
30 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 30,033.34
(7 pages)
6 May 2015Full accounts made up to 30 September 2014 (22 pages)
6 May 2015Full accounts made up to 30 September 2014 (22 pages)
13 January 2015Registered office address changed from 11 Scotts Road Paisley Renfrewshire PA2 7AN to Unit 3 West Avenue Imperial Park Paisley Renfrewshire PA1 2FB on 13 January 2015 (1 page)
13 January 2015Registered office address changed from 11 Scotts Road Paisley Renfrewshire PA2 7AN to Unit 3 West Avenue Imperial Park Paisley Renfrewshire PA1 2FB on 13 January 2015 (1 page)
30 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 30,033.34
(7 pages)
30 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 30,033.34
(7 pages)
26 December 2014Termination of appointment of David Wilson Crosbie as a director on 19 December 2014 (1 page)
26 December 2014Termination of appointment of David Wilson Crosbie as a director on 19 December 2014 (1 page)
28 August 2014Appointment of Mr David Gardiner as a director on 22 August 2014 (2 pages)
28 August 2014Appointment of Mr David Gardiner as a director on 22 August 2014 (2 pages)
20 March 2014Full accounts made up to 30 September 2013 (23 pages)
20 March 2014Full accounts made up to 30 September 2013 (23 pages)
2 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 30,033.34
(8 pages)
2 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 30,033.34
(8 pages)
4 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 30,000 ord shares be divided 28/11/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 December 2013Change of share class name or designation (2 pages)
4 December 2013Change of share class name or designation (2 pages)
4 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 30,000 ord shares be divided 28/11/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 December 2013Sub-division of shares on 28 November 2013 (5 pages)
4 December 2013Sub-division of shares on 28 November 2013 (5 pages)
24 September 2013Appointment of Mr Martin Mc Coll as a director (2 pages)
24 September 2013Appointment of Mr Martin Mc Coll as a director (2 pages)
25 June 2013Group of companies' accounts made up to 30 September 2012 (30 pages)
25 June 2013Group of companies' accounts made up to 30 September 2012 (30 pages)
31 December 2012Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
31 December 2012Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
4 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
4 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
1 March 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
1 March 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
3 October 2011Group of companies' accounts made up to 31 March 2011 (26 pages)
3 October 2011Group of companies' accounts made up to 31 March 2011 (26 pages)
17 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
17 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
17 December 2010Group of companies' accounts made up to 31 March 2010 (29 pages)
17 December 2010Group of companies' accounts made up to 31 March 2010 (29 pages)
26 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
26 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
26 April 2010Statement of capital following an allotment of shares on 9 April 2010
  • GBP 30,033.34
(7 pages)
26 April 2010Statement of capital following an allotment of shares on 9 April 2010
  • GBP 30,033.34
(7 pages)
26 April 2010Statement of capital following an allotment of shares on 9 April 2010
  • GBP 30,033.34
(7 pages)
6 April 2010Appointment of Mr John Taylor as a director (2 pages)
6 April 2010Appointment of Mr John Taylor as a director (2 pages)
2 March 2010Accounts for a small company made up to 31 March 2009 (10 pages)
2 March 2010Accounts for a small company made up to 31 March 2009 (10 pages)
8 January 2010Director's details changed for David Wilson Crosbie on 24 December 2009 (2 pages)
8 January 2010Director's details changed for David Wilson Crosbie on 24 December 2009 (2 pages)
8 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
20 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
20 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
7 January 2009Return made up to 29/12/08; full list of members (4 pages)
7 January 2009Return made up to 29/12/08; full list of members (4 pages)
3 April 2008Director's change of particulars / david crosbie / 14/02/2008 (1 page)
3 April 2008Director's change of particulars / david crosbie / 14/02/2008 (1 page)
1 April 2008Appointment terminated secretary wendy wotherspoon (1 page)
1 April 2008Secretary appointed mr andrew william melville (1 page)
1 April 2008Secretary appointed mr andrew william melville (1 page)
1 April 2008Appointment terminated secretary wendy wotherspoon (1 page)
8 January 2008Return made up to 29/12/07; full list of members (2 pages)
8 January 2008Return made up to 29/12/07; full list of members (2 pages)
9 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
9 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
6 August 2007New director appointed (1 page)
6 August 2007New director appointed (1 page)
16 March 2007Director's particulars changed (1 page)
16 March 2007Director's particulars changed (1 page)
16 March 2007Secretary's particulars changed (1 page)
16 March 2007Secretary's particulars changed (1 page)
23 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
23 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
10 January 2007Return made up to 29/12/06; full list of members (2 pages)
10 January 2007Return made up to 29/12/06; full list of members (2 pages)
22 September 2006Director's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
22 September 2006Secretary's particulars changed (1 page)
22 September 2006Secretary's particulars changed (1 page)
31 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
22 December 2005Return made up to 29/12/05; full list of members (6 pages)
22 December 2005Return made up to 29/12/05; full list of members (6 pages)
17 June 2005£ ic 90000/30000 30/04/05 £ sr 60000@1=60000 (1 page)
17 June 2005£ ic 90000/30000 30/04/05 £ sr 60000@1=60000 (1 page)
24 May 2005New secretary appointed (1 page)
24 May 2005New secretary appointed (1 page)
19 May 2005Secretary resigned;director resigned (1 page)
19 May 2005Secretary resigned;director resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
12 May 2005Resolutions
  • RES13 ‐ Sect 164 purch shares 22/12/04
(4 pages)
12 May 2005Resolutions
  • RES13 ‐ Sect 164 purch shares 22/12/04
(4 pages)
9 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
21 January 2005Partic of mort/charge * (3 pages)
21 January 2005Partic of mort/charge * (3 pages)
14 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 January 2005Return made up to 29/12/04; full list of members (7 pages)
12 January 2005Return made up to 29/12/04; full list of members (7 pages)
24 February 2004Partic of mort/charge * (5 pages)
24 February 2004Partic of mort/charge * (5 pages)
27 January 2004Partic of mort/charge * (6 pages)
27 January 2004Partic of mort/charge * (6 pages)
31 December 2003Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 December 2003Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 March 2003Return made up to 29/12/02; full list of members (7 pages)
2 March 2003Return made up to 29/12/02; full list of members (7 pages)
16 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
16 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
11 January 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 11/01/02
(7 pages)
11 January 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 11/01/02
(7 pages)
13 November 2001Full accounts made up to 31 March 2001 (11 pages)
13 November 2001Full accounts made up to 31 March 2001 (11 pages)
26 September 2001Director's particulars changed (1 page)
26 September 2001Director's particulars changed (1 page)
10 August 2001Director's particulars changed (1 page)
10 August 2001Director's particulars changed (1 page)
16 February 2001Full accounts made up to 31 March 2000 (11 pages)
16 February 2001Full accounts made up to 31 March 2000 (11 pages)
22 January 2001Return made up to 29/12/00; full list of members
  • 363(287) ‐ Registered office changed on 22/01/01
(7 pages)
22 January 2001Return made up to 29/12/00; full list of members
  • 363(287) ‐ Registered office changed on 22/01/01
(7 pages)
11 May 2000Director's particulars changed (1 page)
11 May 2000Director's particulars changed (1 page)
7 March 2000Registered office changed on 07/03/00 from: 375 west george street glasgow G2 4NT (1 page)
7 March 2000Registered office changed on 07/03/00 from: 375 west george street glasgow G2 4NT (1 page)
24 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
18 January 2000Return made up to 29/12/99; full list of members (7 pages)
18 January 2000Return made up to 29/12/99; full list of members (7 pages)
2 November 1999Particulars of contract relating to shares (4 pages)
2 November 1999Particulars of contract relating to shares (4 pages)
2 November 1999Ad 01/10/99--------- £ si 59900@1=59900 £ ic 30100/90000 (2 pages)
2 November 1999Ad 01/10/99--------- £ si 59900@1=59900 £ ic 30100/90000 (2 pages)
12 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 October 1999Nc inc already adjusted 01/10/99 (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999Ad 01/10/99--------- £ si 30000@1=30000 £ ic 100/30100 (2 pages)
12 October 1999Nc inc already adjusted 01/10/99 (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 October 1999Ad 01/10/99--------- £ si 30000@1=30000 £ ic 100/30100 (2 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
21 December 1998Return made up to 29/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1998Return made up to 29/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 1998Return made up to 29/12/97; no change of members (6 pages)
26 February 1998Return made up to 29/12/97; no change of members (6 pages)
26 February 1998Registered office changed on 26/02/98 from: 57 broomlands street paisley PA1 2NH (1 page)
26 February 1998Registered office changed on 26/02/98 from: 57 broomlands street paisley PA1 2NH (1 page)
14 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
10 January 1997Return made up to 29/12/96; no change of members (4 pages)
10 January 1997Return made up to 29/12/96; no change of members (4 pages)
9 February 1996Return made up to 29/12/95; full list of members (6 pages)
9 February 1996Return made up to 29/12/95; full list of members (6 pages)
30 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
30 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
3 April 1987Return made up to 31/12/85; full list of members (6 pages)
3 April 1987Return made up to 31/12/85; full list of members (6 pages)
6 September 1982New secretary appointed (3 pages)
6 September 1982New secretary appointed (3 pages)
20 August 1982Incorporation (17 pages)
20 August 1982Incorporation (17 pages)