Paisley
PA2 8RS
Scotland
Director Name | Mr Graeme Crawford |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 1990(1 year after company formation) |
Appointment Duration | 30 years, 4 months (closed 06 April 2021) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 17 Acacia Drive Paisley Renfrewshire PA2 9LS Scotland |
Secretary Name | Mr Graeme Crawford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2002(12 years, 2 months after company formation) |
Appointment Duration | 19 years, 2 months (closed 06 April 2021) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 17 Acacia Drive Paisley Renfrewshire PA2 9LS Scotland |
Director Name | Mr Ian Oswald Robertson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2013(24 years after company formation) |
Appointment Duration | 7 years, 4 months (closed 06 April 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 21 Forbes Place Paisley PA1 1UT Scotland |
Secretary Name | Mr David Samuel Grant Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(1 year after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 October 1991) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Baron Cliff South Ailey Raod Cove Argyll & Bute G84 0PL Scotland |
Secretary Name | Mr Ian Oswald Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 22 January 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glendale 22 Mansionhouse Road Paisley Renfrewshire PA1 3RF 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 |
4k at £1 | Graeme Crawford 33.33% Ordinary |
---|---|
4k at £1 | Iain Craig 33.33% Ordinary |
4k at £1 | Ian Robertson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,418 |
Cash | £22,013 |
Current Liabilities | £49,267 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
25 February 2002 | Delivered on: 8 March 2002 Satisfied on: 26 March 2004 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: £20,000. Particulars: Top floor flar in three storey tenement entering by number 2 thornhill, johnstone, PA5 8JH. Fully Satisfied |
---|---|
8 May 1991 | Delivered on: 17 May 1991 Satisfied on: 25 September 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground at auchencreoch rd johnstone ren. 65009. Fully Satisfied |
3 May 1991 | Delivered on: 13 May 1991 Satisfied on: 25 September 2003 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 |
6 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2021 | Application to strike the company off the register (3 pages) |
2 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 June 2019 | Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL to 21 Forbes Place Paisley PA1 1UT on 4 June 2019 (1 page) |
4 April 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
7 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
9 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
9 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
18 December 2013 | Appointment of Mr Ian Oswald Robertson as a director (2 pages) |
18 December 2013 | Appointment of Mr Ian Oswald Robertson as a director (2 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
9 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 April 2008 | Return made up to 28/02/08; full list of members (4 pages) |
11 April 2008 | Return made up to 28/02/08; full list of members (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Return made up to 28/02/07; full list of members (3 pages) |
25 April 2007 | Return made up to 28/02/07; full list of members (3 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
16 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 March 2005 | Return made up to 28/02/05; full list of members
|
24 March 2005 | Return made up to 28/02/05; full list of members
|
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 July 2004 | Registered office changed on 08/07/04 from: lochfield house 135 neilston road paisley renfrewshire PA2 6QL (1 page) |
8 July 2004 | Registered office changed on 08/07/04 from: lochfield house 135 neilston road paisley renfrewshire PA2 6QL (1 page) |
26 March 2004 | Dec mort/charge * (4 pages) |
26 March 2004 | Dec mort/charge * (4 pages) |
17 March 2004 | Registered office changed on 17/03/04 from: glenfield auction market glenfield road paisley PA2 8TF (1 page) |
17 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
17 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
17 March 2004 | Registered office changed on 17/03/04 from: glenfield auction market glenfield road paisley PA2 8TF (1 page) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 September 2003 | Dec mort/charge * (4 pages) |
25 September 2003 | Dec mort/charge * (4 pages) |
25 September 2003 | Dec mort/charge * (4 pages) |
25 September 2003 | Dec mort/charge * (4 pages) |
3 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
3 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 March 2002 | Return made up to 28/02/02; no change of members (4 pages) |
9 March 2002 | Return made up to 28/02/02; no change of members (4 pages) |
8 March 2002 | Partic of mort/charge * (6 pages) |
8 March 2002 | Partic of mort/charge * (6 pages) |
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | Registered office changed on 13/02/02 from: 27 balgonie avenue paisley PA2 9LP (1 page) |
13 February 2002 | Registered office changed on 13/02/02 from: 27 balgonie avenue paisley PA2 9LP (1 page) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 March 2001 | Return made up to 15/11/00; full list of members (6 pages) |
16 March 2001 | Return made up to 15/11/00; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 November 1999 | Return made up to 15/11/99; full list of members (6 pages) |
15 November 1999 | Return made up to 15/11/99; full list of members (6 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 December 1998 | Return made up to 15/11/98; no change of members (4 pages) |
17 December 1998 | Return made up to 15/11/98; no change of members (4 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
14 January 1998 | Return made up to 15/11/97; full list of members (6 pages) |
14 January 1998 | Return made up to 15/11/97; full list of members (6 pages) |
6 April 1997 | Return made up to 15/11/96; no change of members
|
6 April 1997 | Return made up to 15/11/96; no change of members
|
3 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
30 March 1996 | Return made up to 15/11/95; no change of members
|
30 March 1996 | Return made up to 15/11/95; no change of members
|
26 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |