Company NameMac Asphalt Limited
DirectorRobert McNaughton
Company StatusActive
Company NumberSC151287
CategoryPrivate Limited Company
Incorporation Date7 June 1994(29 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr Robert McNaughton
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2019(25 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillhouse Quarry Hillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameMr Thomas Crumlish
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Wallneuk Road
Paisley
Renfrewshire
PA3 4BT
Scotland
Secretary NameGeorgina Crumlish
NationalityBritish
StatusResigned
Appointed07 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address83 Fauldswood Crescent
Paisley
Renfrewshire
PA2 9NN
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed07 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameCaroline Brady
NationalityBritish
StatusResigned
Appointed26 November 2002(8 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 27 February 2017)
RoleCompany Director
Correspondence Address12 Wallneuk Road
Paisley
Renfrewshire
PA3 4BT
Scotland
Director NameThomas Crumlish Snr
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(15 years after company formation)
Appointment Duration10 years, 4 months (resigned 18 October 2019)
RoleConstruction Manager
Country of ResidenceScotland
Correspondence AddressHillhouse Quarry Hillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
Director NameMiss Elle Crumlish
Date of BirthJanuary 1999 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2015(21 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Wallneuk Road
Paisley
Renfrewshire
PA3 4BT
Scotland
Director NameMr Jamie Crumlish
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2015(21 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillhouse Quarry Hillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
Director NameMr Charles Clifford Toyn
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(25 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 May 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillhouse Quarry Hillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
Secretary NameMr Alan Hill
StatusResigned
Appointed10 October 2020(26 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 June 2022)
RoleCompany Director
Correspondence AddressHillhouse Quarry Hillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
Director NameMr Alan George Hill
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2020(26 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 June 2022)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressHillhouse Quarry Hillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland

Contact

Websitemacasphalt.co.uk

Location

Registered AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
ConstituencyCentral Ayrshire
WardTroon
Address Matches7 other UK companies use this postal address

Shareholders

250k at £1Thomas Crumlish
49.99%
Ordinary A
250k at £1Thomas Crumlish Jnr
49.99%
Ordinary A
90 at £1Mr Thomas Crumlish
0.02%
Ordinary
5 at £1Mrs Georgina Crumlish
0.00%
Ordinary
5 at £1Mrs Marion Crumlish
0.00%
Ordinary

Financials

Year2014
Net Worth£1,494,044
Cash£654,803
Current Liabilities£1,765,532

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 October 2023 (5 months, 1 week ago)
Next Return Due3 November 2024 (7 months, 1 week from now)

Charges

1 November 2017Delivered on: 8 November 2017
Persons entitled: Aib (Group) UK PLC

Classification: A registered charge
Particulars: Subjects on north side of scotts road, paisley. REN76739.
Outstanding
25 October 2017Delivered on: 1 November 2017
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding
7 April 2006Delivered on: 19 April 2006
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 8 and 9 violet street, paisley ren 45340.
Outstanding

Filing History

26 October 2023Confirmation statement made on 20 October 2023 with updates (5 pages)
29 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
11 November 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
30 June 2022Termination of appointment of Alan George Hill as a director on 23 June 2022 (1 page)
30 June 2022Termination of appointment of Alan Hill as a secretary on 23 June 2022 (1 page)
30 December 2021Accounts for a dormant company made up to 31 March 2021 (12 pages)
13 December 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
29 March 2021Full accounts made up to 31 March 2020 (21 pages)
24 February 2021Previous accounting period extended from 28 February 2020 to 31 March 2020 (1 page)
22 December 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
10 November 2020Appointment of Mr Alan George Hill as a director on 10 November 2020 (2 pages)
10 November 2020Appointment of Mr Alan Hill as a secretary on 10 October 2020 (2 pages)
17 July 2020Termination of appointment of Charles Clifford Toyn as a director on 31 May 2020 (1 page)
31 October 2019Confirmation statement made on 20 October 2019 with updates (5 pages)
23 October 2019Notification of Hillhouse Quarry Group Limited as a person with significant control on 18 October 2019 (2 pages)
23 October 2019Termination of appointment of Thomas Crumlish Snr as a director on 18 October 2019 (1 page)
23 October 2019Appointment of Mr Charles Clifford Toyn as a director on 18 October 2019 (2 pages)
23 October 2019Termination of appointment of Jamie Crumlish as a director on 18 October 2019 (1 page)
23 October 2019Registered office address changed from 25 Scotts Road Paisley Renfrewshire PA2 7AN to Hillhouse Quarry Hillhouse Quarry Troon Ayrshire KA10 7HX on 23 October 2019 (1 page)
23 October 2019Cessation of Jamie Crumlish as a person with significant control on 18 October 2019 (1 page)
23 October 2019Appointment of Mr Robert Mcnaughton as a director on 18 October 2019 (2 pages)
11 October 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
13 September 2019Cessation of Thomas Crumlish as a person with significant control on 5 September 2019 (1 page)
13 September 2019Change of details for Mr Jamie Crumlish as a person with significant control on 5 September 2019 (2 pages)
23 November 2018Total exemption full accounts made up to 28 February 2018 (13 pages)
23 October 2018Director's details changed for Thomas Crumlish on 23 October 2018 (2 pages)
23 October 2018Change of details for Thomas Crumlish as a person with significant control on 23 October 2018 (2 pages)
23 October 2018Confirmation statement made on 20 October 2018 with updates (5 pages)
8 November 2017Registration of charge SC1512870003, created on 1 November 2017 (11 pages)
8 November 2017Registration of charge SC1512870003, created on 1 November 2017 (11 pages)
1 November 2017Registration of charge SC1512870002, created on 25 October 2017 (11 pages)
1 November 2017Registration of charge SC1512870002, created on 25 October 2017 (11 pages)
20 October 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
20 October 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
19 October 2017Confirmation statement made on 19 October 2017 with updates (5 pages)
19 October 2017Confirmation statement made on 19 October 2017 with updates (5 pages)
18 October 2017Notification of Jamie Crumlish as a person with significant control on 16 June 2017 (2 pages)
18 October 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
18 October 2017Change of details for Thomas Crumlish as a person with significant control on 22 August 2017 (2 pages)
18 October 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
18 October 2017Change of details for Thomas Crumlish as a person with significant control on 22 August 2017 (2 pages)
18 October 2017Cessation of Thomas Crumlish as a person with significant control on 16 June 2017 (1 page)
18 October 2017Cessation of Thomas Crumlish as a person with significant control on 16 June 2017 (1 page)
18 October 2017Notification of Jamie Crumlish as a person with significant control on 16 June 2017 (2 pages)
3 October 2017Cancellation of shares. Statement of capital on 16 June 2017
  • GBP 500,050
(4 pages)
3 October 2017Cancellation of shares. Statement of capital on 16 June 2017
  • GBP 500,050
(4 pages)
3 October 2017Purchase of own shares. (3 pages)
3 October 2017Purchase of own shares. (3 pages)
19 September 2017Total exemption small company accounts made up to 28 February 2017 (8 pages)
19 September 2017Total exemption small company accounts made up to 28 February 2017 (8 pages)
22 August 2017Registered office address changed from 12 Wallneuk Road Paisley Renfrewshire PA3 4BT to 25 Scotts Road Paisley Renfrewshire PA2 7AN on 22 August 2017 (2 pages)
22 August 2017Registered office address changed from 12 Wallneuk Road Paisley Renfrewshire PA3 4BT to 25 Scotts Road Paisley Renfrewshire PA2 7AN on 22 August 2017 (2 pages)
25 July 2017Termination of appointment of Elle Crumlish as a director on 7 July 2017 (1 page)
25 July 2017Termination of appointment of Elle Crumlish as a director on 7 July 2017 (1 page)
27 June 2017Satisfaction of charge 1 in full (4 pages)
27 June 2017Satisfaction of charge 1 in full (4 pages)
19 June 2017Termination of appointment of Thomas Crumlish as a director on 16 June 2017 (1 page)
19 June 2017Termination of appointment of Thomas Crumlish as a director on 16 June 2017 (1 page)
19 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
19 June 2017Termination of appointment of Thomas Crumlish as a director on 16 June 2017 (1 page)
19 June 2017Termination of appointment of Thomas Crumlish as a director on 16 June 2017 (1 page)
25 May 2017Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page)
25 May 2017Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page)
1 March 2017Termination of appointment of Caroline Brady as a secretary on 27 February 2017 (1 page)
1 March 2017Termination of appointment of Caroline Brady as a secretary on 27 February 2017 (1 page)
15 August 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 500,100
(7 pages)
15 August 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 500,100
(7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (10 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (10 pages)
10 November 2015Appointment of Mr Jamie Crumlish as a director on 4 November 2015 (2 pages)
10 November 2015Appointment of Miss Elle Crumlish as a director on 4 November 2015 (2 pages)
10 November 2015Appointment of Mr Jamie Crumlish as a director on 4 November 2015 (2 pages)
10 November 2015Appointment of Miss Elle Crumlish as a director on 4 November 2015 (2 pages)
10 November 2015Appointment of Mr Jamie Crumlish as a director on 4 November 2015 (2 pages)
10 November 2015Appointment of Miss Elle Crumlish as a director on 4 November 2015 (2 pages)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 500,100
(5 pages)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 500,100
(5 pages)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 500,100
(5 pages)
3 June 2015Accounts for a small company made up to 31 August 2014 (10 pages)
3 June 2015Accounts for a small company made up to 31 August 2014 (10 pages)
22 October 2014Registered office address changed from 12 Wallneuk Road Paisley Renfrewshire PA3 4BT Scotland to 12 Wallneuk Road Paisley Renfrewshire PA3 4BT on 22 October 2014 (2 pages)
22 October 2014Registered office address changed from 12 Wallneuk Road Paisley Renfrewshire PA3 4BT Scotland to 12 Wallneuk Road Paisley Renfrewshire PA3 4BT on 22 October 2014 (2 pages)
8 October 2014Registered office address changed from Units 8 & 9 Violet Street Paisley Renfrewshire PA1 1PA to 12 Wallneuk Road Paisley Renfrewshire PA3 4BT on 8 October 2014 (1 page)
8 October 2014Registered office address changed from Units 8 & 9 Violet Street Paisley Renfrewshire PA1 1PA to 12 Wallneuk Road Paisley Renfrewshire PA3 4BT on 8 October 2014 (1 page)
8 October 2014Registered office address changed from Units 8 & 9 Violet Street Paisley Renfrewshire PA1 1PA to 12 Wallneuk Road Paisley Renfrewshire PA3 4BT on 8 October 2014 (1 page)
25 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 500,100
(5 pages)
25 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 500,100
(5 pages)
25 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 500,100
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
4 July 2013Amended accounts made up to 31 August 2012 (7 pages)
4 July 2013Amended accounts made up to 31 August 2012 (7 pages)
19 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
9 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
9 October 2012Statement of company's objects (2 pages)
9 October 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 500,100
(4 pages)
9 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
9 October 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 500,100
(4 pages)
9 October 2012Statement of company's objects (2 pages)
1 August 2012Director's details changed for Thomas Crumlish on 31 July 2012 (2 pages)
1 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
1 August 2012Secretary's details changed for Caroline Brady on 31 July 2012 (1 page)
1 August 2012Director's details changed for Mr Thomas Crumlish on 31 July 2012 (2 pages)
1 August 2012Director's details changed for Thomas Crumlish on 31 July 2012 (2 pages)
1 August 2012Director's details changed for Mr Thomas Crumlish on 31 July 2012 (2 pages)
1 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
1 August 2012Secretary's details changed for Caroline Brady on 31 July 2012 (1 page)
13 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
13 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
13 June 2011Director's details changed for Mr Thomas Crumlish on 7 June 2011 (2 pages)
13 June 2011Director's details changed for Thomas Crumlish on 7 June 2011 (2 pages)
13 June 2011Secretary's details changed for Caroline Brady on 7 June 2011 (2 pages)
13 June 2011Director's details changed for Thomas Crumlish on 7 June 2011 (2 pages)
13 June 2011Director's details changed for Thomas Crumlish on 7 June 2011 (2 pages)
13 June 2011Secretary's details changed for Caroline Brady on 7 June 2011 (2 pages)
13 June 2011Director's details changed for Mr Thomas Crumlish on 7 June 2011 (2 pages)
13 June 2011Secretary's details changed for Caroline Brady on 7 June 2011 (2 pages)
13 June 2011Director's details changed for Mr Thomas Crumlish on 7 June 2011 (2 pages)
13 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
2 June 2011Amended accounts made up to 31 August 2010 (7 pages)
2 June 2011Amended accounts made up to 31 August 2010 (7 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
16 July 2010Director's details changed for Mr Thomas Crumlish on 7 June 2010 (2 pages)
16 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Mr Thomas Crumlish on 7 June 2010 (2 pages)
16 July 2010Director's details changed for Mr Thomas Crumlish on 7 June 2010 (2 pages)
16 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
10 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
10 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
5 August 2009Return made up to 07/06/09; full list of members; amend (10 pages)
5 August 2009Return made up to 07/06/09; full list of members; amend (10 pages)
14 July 2009Director appointed thomas crumlish (1 page)
14 July 2009Director appointed thomas crumlish (1 page)
16 June 2009Director's change of particulars / thomas crumlish / 01/04/2009 (2 pages)
16 June 2009Return made up to 07/06/09; full list of members (3 pages)
16 June 2009Return made up to 07/06/09; full list of members (3 pages)
16 June 2009Director's change of particulars / thomas crumlish / 01/04/2009 (2 pages)
10 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
10 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
7 July 2008Return made up to 07/06/08; no change of members (6 pages)
7 July 2008Return made up to 07/06/08; no change of members (6 pages)
31 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
31 August 2007Return made up to 07/06/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2007Return made up to 07/06/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2007Return made up to 07/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2007Return made up to 07/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 2007Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
19 February 2007Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 June 2006Registered office changed on 23/06/06 from: 6 christie street paisley renfrewshire PA1 1NB (1 page)
23 June 2006Return made up to 07/06/06; full list of members (2 pages)
23 June 2006Secretary's particulars changed (1 page)
23 June 2006Registered office changed on 23/06/06 from: 6 christie street paisley renfrewshire PA1 1NB (1 page)
23 June 2006Secretary's particulars changed (1 page)
23 June 2006Return made up to 07/06/06; full list of members (2 pages)
19 April 2006Partic of mort/charge * (3 pages)
19 April 2006Partic of mort/charge * (3 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
25 July 2005Return made up to 07/06/05; full list of members (2 pages)
25 July 2005Return made up to 07/06/05; full list of members (2 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
15 June 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
17 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
18 August 2003Return made up to 07/06/03; full list of members (6 pages)
18 August 2003Return made up to 07/06/03; full list of members (6 pages)
7 December 2002New secretary appointed (2 pages)
7 December 2002Secretary resigned (1 page)
7 December 2002New secretary appointed (2 pages)
7 December 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
7 December 2002Secretary resigned (1 page)
7 December 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
1 August 2002Return made up to 07/06/02; full list of members (6 pages)
1 August 2002Return made up to 07/06/02; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 July 2001Return made up to 07/06/01; full list of members (6 pages)
31 July 2001Return made up to 07/06/01; full list of members (6 pages)
17 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
17 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
13 July 2000Return made up to 07/06/00; full list of members (6 pages)
13 July 2000Return made up to 07/06/00; full list of members (6 pages)
30 September 1999Return made up to 07/06/99; full list of members (6 pages)
30 September 1999Return made up to 07/06/99; full list of members (6 pages)
6 July 1999Registered office changed on 06/07/99 from: 37 kilnside road 2/1 paisley PA1 1RJ (1 page)
6 July 1999Registered office changed on 06/07/99 from: 37 kilnside road 2/1 paisley PA1 1RJ (1 page)
16 June 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
16 June 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
13 October 1998Return made up to 07/06/98; no change of members (4 pages)
13 October 1998Return made up to 07/06/98; no change of members (4 pages)
25 September 1998Return made up to 07/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 1998Return made up to 07/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 May 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
5 May 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
7 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
7 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
7 June 1996Return made up to 07/06/96; no change of members (4 pages)
7 June 1996Return made up to 07/06/96; no change of members (4 pages)
3 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
3 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
24 June 1994Ad 07/06/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 June 1994New secretary appointed (4 pages)
24 June 1994Ad 07/06/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 June 1994New secretary appointed (4 pages)
13 June 1994Secretary resigned (4 pages)
13 June 1994Secretary resigned (4 pages)
7 June 1994Incorporation (16 pages)
7 June 1994Incorporation (16 pages)