Paisley
Renfrewshire
PA2 7SD
Scotland
Secretary Name | Mr Brian James Johnstone Hunt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 December 1988(4 years, 11 months after company formation) |
Appointment Duration | 32 years, 2 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Inches 25 Thornly Park Avenue Paisley Renfrewshire PA2 7SD Scotland |
Director Name | Peter Gerard Flynn |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(4 years, 11 months after company formation) |
Appointment Duration | 31 years, 2 months (resigned 04 March 2020) |
Role | Practice Manager |
Country of Residence | Scotland |
Correspondence Address | 51 Greenlaw Paisley PA1 3RA 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 |
40 at £1 | Executors Of J. Bruce Andrew 40.00% Ordinary |
---|---|
23 at £1 | Brian J.j Hunt 23.00% Ordinary |
22 at £1 | Peter G. Flynn 22.00% Ordinary |
15 at £1 | Mrs Avril Andrew 15.00% Ordinary |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
5 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
24 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
24 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
26 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
12 February 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
29 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 December 2012 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
31 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
19 January 2010 | Director's details changed for Brian James Johnstone Hunt on 19 January 2010 (2 pages) |
5 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
29 December 2009 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Peter Gerard Flynn on 22 December 2009 (2 pages) |
14 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
14 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
14 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
14 January 2008 | Director's particulars changed (1 page) |
27 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Return made up to 22/12/06; full list of members (3 pages) |
8 August 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
10 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
22 December 2005 | Return made up to 22/12/05; full list of members (3 pages) |
21 January 2005 | Return made up to 22/12/04; full list of members
|
21 December 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
11 February 2004 | Return made up to 22/12/03; full list of members (8 pages) |
8 January 2004 | Registered office changed on 08/01/04 from: c/o J.bruce andrew glenfield auction market glenfield road paisley PA2 8TF (1 page) |
8 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
26 February 2003 | Return made up to 22/12/02; full list of members (8 pages) |
24 October 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
17 January 2002 | Return made up to 22/12/01; full list of members (7 pages) |
9 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
19 January 2001 | Return made up to 22/12/00; full list of members (7 pages) |
4 November 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
5 January 2000 | Return made up to 22/12/99; full list of members (7 pages) |
7 December 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
12 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
7 January 1999 | Return made up to 22/12/98; full list of members (6 pages) |
9 December 1997 | Return made up to 22/12/97; no change of members (4 pages) |
8 December 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
2 January 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
17 December 1996 | Return made up to 22/12/96; no change of members (4 pages) |
15 December 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
11 December 1995 | Return made up to 22/12/95; full list of members (6 pages) |