Paisley
PA2 9LH
Scotland
Secretary Name | Mr Paul Davide Coia Waterson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 1994(same day as company formation) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | 14 Moredun Road Paisley PA2 9LH Scotland |
Director Name | John Waterson |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(same day as company formation) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Greenhaugh 14 Moredun Road Paisley PA2 9LH Scotland |
Director Name | Josephine Waterson |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(same day as company formation) |
Role | Hotelier |
Correspondence Address | Greenhaugh 14 Moredun Road Paisley PA2 9LH Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 0141 8862072 |
---|---|
Telephone region | Glasgow |
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 |
10k at £1 | Jean Armour LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,198,079 |
Cash | £924,512 |
Current Liabilities | £574,295 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 3 weeks from now) |
15 June 2020 | Delivered on: 19 June 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
26 November 2007 | Delivered on: 4 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Golden lion milton hotel, STG1038 and 22/24 king street, stirling STG22246. Outstanding |
17 October 1994 | Delivered on: 4 November 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The stuart hotel, cornwall street, east kilbride registered under title number lan 34012. Outstanding |
12 October 1994 | Delivered on: 20 October 1994 Satisfied on: 10 July 2015 Persons entitled: The Royal Bank of Scotland PLC 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 |
10 October 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
---|---|
17 August 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
17 October 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
8 September 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
6 October 2021 | Confirmation statement made on 28 September 2021 with updates (4 pages) |
5 August 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
13 November 2020 | Confirmation statement made on 28 September 2020 with updates (4 pages) |
28 September 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
19 June 2020 | Registration of charge SC1533110004, created on 15 June 2020 (5 pages) |
4 October 2019 | Confirmation statement made on 28 September 2019 with updates (4 pages) |
28 September 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
23 October 2018 | Confirmation statement made on 28 September 2018 with updates (4 pages) |
27 September 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
10 October 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
6 September 2017 | Cessation of Paul Davide Coia Waterson as a person with significant control on 6 April 2016 (1 page) |
6 September 2017 | Cessation of Paul Davide Coia Waterson as a person with significant control on 6 April 2016 (1 page) |
6 September 2017 | Notification of Jean Armour Limited as a person with significant control on 6 April 2016 (1 page) |
6 September 2017 | Notification of Jean Armour Limited as a person with significant control on 6 April 2016 (1 page) |
7 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
7 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
30 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
14 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
14 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
10 July 2015 | Satisfaction of charge 1 in full (1 page) |
10 July 2015 | Satisfaction of charge 1 in full (1 page) |
3 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
28 May 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
28 May 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
30 September 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
24 September 2013 | Termination of appointment of John Waterson as a director (1 page) |
24 September 2013 | Termination of appointment of John Waterson as a director (1 page) |
28 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
28 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
9 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
8 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
18 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
26 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (6 pages) |
26 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
21 May 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
5 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
5 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
30 April 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
30 April 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
2 December 2008 | Return made up to 28/09/08; full list of members (4 pages) |
2 December 2008 | Return made up to 28/09/08; full list of members (4 pages) |
27 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
27 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
4 December 2007 | Partic of mort/charge * (3 pages) |
4 December 2007 | Partic of mort/charge * (3 pages) |
10 October 2007 | Return made up to 28/09/07; full list of members (7 pages) |
10 October 2007 | Return made up to 28/09/07; full list of members (7 pages) |
15 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
15 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
12 October 2006 | Return made up to 28/09/06; full list of members (7 pages) |
12 October 2006 | Return made up to 28/09/06; full list of members (7 pages) |
11 October 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
11 October 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
10 October 2005 | Return made up to 28/09/05; full list of members (7 pages) |
10 October 2005 | Return made up to 28/09/05; full list of members (7 pages) |
22 April 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
22 April 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
29 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
29 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
14 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
14 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
2 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
2 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
11 February 2003 | Company name changed burns howff LIMITED\certificate issued on 11/02/03 (2 pages) |
11 February 2003 | Company name changed burns howff LIMITED\certificate issued on 11/02/03 (2 pages) |
17 January 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
17 January 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
17 January 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
17 January 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
19 September 2002 | Return made up to 28/09/02; full list of members (7 pages) |
19 September 2002 | Return made up to 28/09/02; full list of members (7 pages) |
31 December 2001 | Accounts for a medium company made up to 30 April 2001 (20 pages) |
31 December 2001 | Accounts for a medium company made up to 30 April 2001 (20 pages) |
4 December 2001 | Return made up to 28/09/01; full list of members
|
4 December 2001 | Return made up to 28/09/01; full list of members
|
18 January 2001 | Full accounts made up to 30 April 2000 (21 pages) |
18 January 2001 | Full accounts made up to 30 April 2000 (21 pages) |
3 November 2000 | Return made up to 28/09/00; full list of members (7 pages) |
3 November 2000 | Return made up to 28/09/00; full list of members (7 pages) |
3 February 2000 | Accounts for a medium company made up to 30 April 1999 (20 pages) |
3 February 2000 | Accounts for a medium company made up to 30 April 1999 (20 pages) |
29 September 1999 | Return made up to 28/09/99; full list of members (7 pages) |
29 September 1999 | Return made up to 28/09/99; full list of members (7 pages) |
16 February 1999 | Accounts for a medium company made up to 30 April 1998 (20 pages) |
16 February 1999 | Accounts for a medium company made up to 30 April 1998 (20 pages) |
1 October 1998 | Return made up to 28/09/98; full list of members
|
1 October 1998 | Return made up to 28/09/98; full list of members
|
10 October 1997 | Return made up to 28/09/97; no change of members (4 pages) |
10 October 1997 | Return made up to 28/09/97; no change of members (4 pages) |
13 August 1997 | Accounts for a medium company made up to 30 April 1997 (12 pages) |
13 August 1997 | Accounts for a medium company made up to 30 April 1997 (12 pages) |
9 October 1996 | Return made up to 28/09/96; no change of members (4 pages) |
9 October 1996 | Return made up to 28/09/96; no change of members (4 pages) |
22 July 1996 | Accounts for a medium company made up to 30 April 1996 (14 pages) |
22 July 1996 | Accounts for a medium company made up to 30 April 1996 (14 pages) |
31 March 1996 | Accounts for a medium company made up to 30 April 1995 (12 pages) |
31 March 1996 | Accounts for a medium company made up to 30 April 1995 (12 pages) |
16 October 1995 | Return made up to 28/09/95; full list of members (6 pages) |
16 October 1995 | Return made up to 28/09/95; full list of members (6 pages) |
8 November 1994 | Ad 31/10/94--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
8 November 1994 | Ad 31/10/94--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
4 November 1994 | Partic of mort/charge * (3 pages) |
4 November 1994 | Partic of mort/charge * (3 pages) |
20 October 1994 | Partic of mort/charge * (3 pages) |
20 October 1994 | Partic of mort/charge * (3 pages) |
28 September 1994 | Incorporation (12 pages) |
28 September 1994 | Incorporation (12 pages) |