Paisley
PA3 4DA
Scotland
Secretary Name | Colin Bunis |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
Director Name | Mr Paul Aaron Bunis |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2016(21 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 The Loaning Giffnock Glasgow G46 6SF Scotland |
Director Name | Paul Aaron Bunis |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 1 Water Street Wahroonga Sydney Nsw 2076 Australia |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Registered Address | Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 300 other UK companies use this postal address |
12.5k at £1 | Colin Bunis 15.63% Ordinary A |
---|---|
12.5k at £1 | Colin Bunis 15.63% Ordinary B |
12.5k at £1 | Colin Bunis 15.62% Ordinary C |
12.5k at £1 | Colin Bunis 15.62% Ordinary D |
10k at £1 | Darren Bunis 12.50% Ordinary E |
10k at £1 | Paul Aaron Bunis 12.50% Ordinary E |
10k at £1 | Samantha Bunis 12.50% Ordinary E |
1 at £1 | Myra Joan Bunis 0.00% Ordinary G |
Year | 2014 |
---|---|
Net Worth | £502,903 |
Cash | £16,758 |
Current Liabilities | £136,721 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
28 March 1996 | Delivered on: 4 April 1996 Persons entitled: Northern Rock Building Society 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 |
---|---|
29 July 1994 | Delivered on: 12 August 1994 Satisfied on: 12 April 1996 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. Fully Satisfied |
8 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
1 July 2020 | Confirmation statement made on 29 June 2020 with updates (5 pages) |
4 October 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
2 July 2019 | Confirmation statement made on 29 June 2019 with updates (5 pages) |
1 May 2019 | Satisfaction of charge 2 in full (4 pages) |
4 October 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
2 July 2018 | Confirmation statement made on 29 June 2018 with updates (5 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
18 July 2017 | Notification of Colin Bunis as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Colin Bunis as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
18 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
31 May 2016 | Appointment of Mr Paul Aaron Bunis as a director on 31 May 2016 (2 pages) |
31 May 2016 | Appointment of Mr Paul Aaron Bunis as a director on 31 May 2016 (2 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 July 2015 | Director's details changed for Colin Bunis on 30 June 2014 (2 pages) |
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Director's details changed for Colin Bunis on 30 June 2014 (2 pages) |
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Change of share class name or designation (2 pages) |
29 March 2012 | Statement of company's objects (2 pages) |
29 March 2012 | Statement of company's objects (2 pages) |
29 March 2012 | Particulars of variation of rights attached to shares (2 pages) |
29 March 2012 | Resolutions
|
29 March 2012 | Particulars of variation of rights attached to shares (2 pages) |
29 March 2012 | Resolutions
|
29 March 2012 | Change of share class name or designation (2 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
29 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
30 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
24 July 2009 | Return made up to 29/06/09; full list of members (5 pages) |
24 July 2009 | Return made up to 29/06/09; full list of members (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 August 2008 | Return made up to 29/06/08; full list of members (5 pages) |
5 August 2008 | Return made up to 29/06/08; full list of members (5 pages) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
26 July 2007 | Return made up to 29/06/07; no change of members (7 pages) |
26 July 2007 | Return made up to 29/06/07; no change of members (7 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
21 May 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
21 May 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
19 January 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
2 August 2006 | Return made up to 29/06/06; full list of members (9 pages) |
2 August 2006 | Return made up to 29/06/06; full list of members (9 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
5 July 2005 | Return made up to 29/06/05; full list of members (8 pages) |
5 July 2005 | Return made up to 29/06/05; full list of members (8 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
18 August 2004 | Return made up to 29/06/04; full list of members (8 pages) |
18 August 2004 | Return made up to 29/06/04; full list of members (8 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
15 October 2003 | Return made up to 29/06/03; full list of members
|
15 October 2003 | Return made up to 29/06/03; full list of members
|
9 January 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
7 August 2002 | Resolutions
|
7 August 2002 | Resolutions
|
15 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
15 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
12 December 2001 | Registered office changed on 12/12/01 from: c/o halliday and co 42 orchard street renfrew PA4 8LR (1 page) |
12 December 2001 | Registered office changed on 12/12/01 from: c/o halliday and co 42 orchard street renfrew PA4 8LR (1 page) |
29 October 2001 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
3 July 2001 | Return made up to 29/06/01; full list of members
|
3 July 2001 | Return made up to 29/06/01; full list of members
|
18 October 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
18 October 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
12 October 2000 | Return made up to 29/06/00; full list of members (6 pages) |
12 October 2000 | Return made up to 29/06/00; full list of members (6 pages) |
25 April 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
25 April 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
7 July 1999 | Director's particulars changed (1 page) |
7 July 1999 | Director's particulars changed (1 page) |
7 July 1999 | Director's particulars changed (1 page) |
7 July 1999 | Director's particulars changed (1 page) |
30 June 1999 | Return made up to 29/06/99; no change of members (4 pages) |
30 June 1999 | Return made up to 29/06/99; no change of members (4 pages) |
22 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
22 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
11 August 1998 | Return made up to 29/06/98; full list of members (8 pages) |
11 August 1998 | Return made up to 29/06/98; full list of members (8 pages) |
26 January 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
26 January 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
24 July 1997 | Return made up to 29/06/97; no change of members (4 pages) |
24 July 1997 | Return made up to 29/06/97; no change of members (4 pages) |
12 February 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
12 February 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
26 August 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
26 August 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
6 July 1996 | Return made up to 29/06/96; no change of members (4 pages) |
6 July 1996 | Return made up to 29/06/96; no change of members (4 pages) |
19 April 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
19 April 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
12 April 1996 | Dec mort/charge * (4 pages) |
12 April 1996 | Dec mort/charge * (4 pages) |
4 April 1996 | Partic of mort/charge * (5 pages) |
4 April 1996 | Partic of mort/charge * (5 pages) |
2 April 1996 | Accounting reference date shortened from 31/07 to 31/08 (1 page) |
2 April 1996 | Accounting reference date shortened from 31/07 to 31/08 (1 page) |
8 August 1995 | Return made up to 29/06/95; full list of members (6 pages) |
8 August 1995 | Return made up to 29/06/95; full list of members (6 pages) |
2 September 1994 | Ad 29/07/94--------- £ si 79992@1=79992 £ ic 8/80000 (2 pages) |
2 September 1994 | Ad 29/07/94--------- £ si 79992@1=79992 £ ic 8/80000 (2 pages) |
2 September 1994 | Particulars of contract relating to shares (5 pages) |
2 September 1994 | Particulars of contract relating to shares (5 pages) |
16 August 1994 | Ad 29/06/94--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
16 August 1994 | Ad 29/06/94--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
12 August 1994 | Partic of mort/charge * (3 pages) |
29 June 1994 | Certificate of incorporation (1 page) |
29 June 1994 | Certificate of incorporation (1 page) |