Castlehead
Paisley
Renfrewshire
PA2 6AW
Scotland
Director Name | Mrs Audrey Henrietta Wadsworth |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2008(22 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Marketing |
Country of Residence | Scotland |
Correspondence Address | 18a Main Road Castlehead Paisley Renfrewshire PA2 6AW Scotland |
Director Name | Audrey Henrietta Mason-Wadsworth |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1989(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 15 May 2001) |
Role | Marketing Director |
Correspondence Address | 20 Main Road Castlehead Paisley PA2 6AW Scotland |
Director Name | Michael William Wadsworth |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1989(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 November 1992) |
Role | Man Dir |
Correspondence Address | 25 Main Road Castlehead Paisley Renfrewshire PA2 6AN Scotland |
Secretary Name | Audrey Henrietta Mason-Wadsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1989(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 November 1992) |
Role | Company Director |
Correspondence Address | 20 Main Road Castlehead Paisley PA2 6AW Scotland |
Secretary Name | Sandra Elizabeth Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 September 1999) |
Role | Company Director |
Correspondence Address | 37 Rannoch Street Glasgow G44 4DD Scotland |
Director Name | Carolyn Jane Mason |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(10 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 15 September 2008) |
Role | Event Co-Ordinator |
Correspondence Address | 18a Main Road Paisley Renfrewshire PA2 6AW Scotland |
Director Name | Pamela Ann Mason |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 December 2004) |
Role | Company Director |
Correspondence Address | 25 Colley Street Manchester M32 0SB |
Director Name | Sandra Elizabeth Mason |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 11 November 2004) |
Role | Secretary |
Correspondence Address | 18a Main Road Castlehead Paisley PA2 6AW Scotland |
Director Name | Audrey Henrietta Mason-Wadsworth |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(17 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 22 September 2003) |
Role | Management Consultant |
Correspondence Address | 20 Main Road Castlehead Paisley PA2 6AW Scotland |
Director Name | Sarah Caroline Ewing |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(18 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 August 2004) |
Role | Consultant |
Correspondence Address | 4 Goldings Cottages Brickyard Lane Wotton Dorking Surrey RH5 6QE |
Telephone | 0141 8895766 |
---|---|
Telephone region | Glasgow |
Registered Address | 18a Main Road Castlehead Paisley PA2 6AW Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley North West |
25 at £1 | Carolyn Jane Mason 25.00% Ordinary |
---|---|
25 at £1 | Pamela Perks 25.00% Ordinary |
25 at £1 | Sandra Elizabeth Mason 25.00% Ordinary |
25 at £1 | Sarah Caroline Ewing 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £23,500 |
Gross Profit | £23,500 |
Net Worth | -£224,702 |
Cash | £110 |
Current Liabilities | £228,670 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 26 March 2023 (1 year ago) |
---|---|
Next Return Due | 9 April 2024 (overdue) |
11 December 1997 | Delivered on: 23 December 1997 Satisfied on: 18 December 2004 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 |
---|---|
21 June 1990 | Delivered on: 28 June 1990 Satisfied on: 29 September 2007 Persons entitled: The Chase Manhattan Bank Na Classification: Standard security Secured details: £78,266-00. Particulars: 25 main road castlehead paisley ren 9402. Fully Satisfied |
21 April 1986 | Delivered on: 28 April 1986 Satisfied on: 29 September 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of pledge Secured details: All sums due or to become due. Particulars: Deposit receipt no. 03054657 for £20,000 dated 9/4/86 and issued by the governor and company of the bank of scotland. Fully Satisfied |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
---|---|
6 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
31 August 2016 | Total exemption full accounts made up to 31 January 2016 (9 pages) |
10 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-10
|
2 October 2015 | Total exemption full accounts made up to 31 January 2015 (9 pages) |
20 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
4 June 2014 | Total exemption full accounts made up to 31 January 2014 (9 pages) |
1 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
4 December 2013 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
21 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
19 November 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
16 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
15 June 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
24 May 2010 | Director's details changed for Audrey Henrietta Wadsworth on 26 March 2010 (2 pages) |
24 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
1 September 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
8 May 2009 | Return made up to 26/03/09; full list of members (4 pages) |
19 September 2008 | Appointment terminated director carolyn mason (1 page) |
11 September 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
30 July 2008 | Director appointed audrey wadsworth (2 pages) |
22 May 2008 | Company name changed derby duck racing LTD\certificate issued on 28/05/08 (2 pages) |
15 May 2008 | Return made up to 26/03/08; full list of members (4 pages) |
23 October 2007 | Return made up to 26/03/07; full list of members; amend
|
29 September 2007 | Dec mort/charge * (2 pages) |
29 September 2007 | Dec mort/charge * (2 pages) |
9 August 2007 | Company name changed michael mason (marketing) limite d\certificate issued on 09/08/07 (2 pages) |
1 August 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
4 May 2007 | Return made up to 26/03/07; full list of members
|
26 July 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
18 May 2006 | Return made up to 26/03/06; full list of members
|
22 June 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
23 May 2005 | Return made up to 26/03/05; full list of members (6 pages) |
6 January 2005 | Director resigned (1 page) |
18 December 2004 | Dec mort/charge * (2 pages) |
17 November 2004 | Director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
25 March 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
18 March 2004 | Return made up to 26/03/04; full list of members (8 pages) |
6 February 2004 | New director appointed (2 pages) |
27 September 2003 | Director resigned (1 page) |
24 July 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
26 April 2003 | Return made up to 26/03/03; full list of members
|
28 March 2003 | Amended accounts made up to 31 January 2002 (10 pages) |
20 December 2002 | New director appointed (2 pages) |
22 October 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
23 May 2002 | Return made up to 26/03/02; full list of members (7 pages) |
8 June 2001 | Director resigned (1 page) |
19 April 2001 | Return made up to 26/03/01; full list of members
|
4 April 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
18 January 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
30 May 2000 | Accounts for a small company made up to 31 January 1999 (6 pages) |
11 April 2000 | Accounts for a small company made up to 31 January 1998 (6 pages) |
31 March 2000 | Return made up to 26/03/00; full list of members
|
30 September 1999 | Secretary resigned (1 page) |
30 September 1999 | New secretary appointed (2 pages) |
17 September 1999 | Accounts for a small company made up to 31 January 1997 (7 pages) |
30 March 1999 | Return made up to 26/03/99; full list of members (6 pages) |
13 May 1998 | Return made up to 28/03/98; no change of members (4 pages) |
23 December 1997 | Partic of mort/charge * (6 pages) |
12 September 1997 | Accounts for a small company made up to 31 January 1996 (8 pages) |
9 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
24 February 1997 | Accounts for a small company made up to 31 January 1995 (6 pages) |
16 September 1996 | Return made up to 31/03/96; full list of members (6 pages) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | New director appointed (2 pages) |
21 February 1986 | Memorandum and Articles of Association (15 pages) |
23 October 1985 | Incorporation (18 pages) |