Houston
PA6 7GA
Scotland
Director Name | Ms Alyson Rutherford |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2001(5 years, 11 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Cunningham Gardens Houston PA6 7GA Scotland |
Director Name | Mr Gordon Rutherford |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 October 2017(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Machine Tool Engineer |
Country of Residence | Scotland |
Correspondence Address | Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ Scotland |
Director Name | Edward James Young |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(same day as company formation) |
Role | Secy |
Correspondence Address | 56 Fischer Gardens Linwood Road Paisley Renfrewshire PA1 2SU Scotland |
Director Name | Gordon Rutherford |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Cunningham Gardens Houston PA6 7GA Scotland |
Secretary Name | Edward James Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(same day as company formation) |
Role | Secy |
Correspondence Address | 56 Fischer Gardens Linwood Road Paisley Renfrewshire PA1 2SU Scotland |
Director Name | Alyson Cameron Rutherford |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 January 2001) |
Role | Administration |
Correspondence Address | 9 Cormorant Avenue Houston Johnstone Renfrewshire PA6 7LG Scotland |
Director Name | Linda Mary Young |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 January 2001) |
Role | Administration |
Correspondence Address | 56 Fischer Gardens Linwood Road Paisley Renfrewshire PA1 2SU Scotland |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Address Matches | Over 70 other UK companies use this postal address |
101 at £1 | Gordon Rutherford 50.50% Ordinary |
---|---|
99 at £1 | Alyson Rutherford 49.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £311,949 |
Cash | £245,716 |
Current Liabilities | £67,738 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 3 weeks from now) |
30 June 1995 | Delivered on: 19 July 1995 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. Outstanding |
---|
13 September 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
---|---|
11 September 2023 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
10 January 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
8 September 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
30 March 2022 | Registered office address changed from Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ Scotland to Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ on 30 March 2022 (1 page) |
13 January 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
8 September 2021 | Confirmation statement made on 8 September 2021 with no updates (3 pages) |
24 June 2021 | Registered office address changed from 111a Neilston Road Paisley Renfrewshire PA2 6ER Scotland to Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ on 24 June 2021 (1 page) |
14 April 2021 | Registered office address changed from 21 Forbes Place Paisley PA1 1UT Scotland to 111a Neilston Road Paisley Renfrewshire PA2 6ER on 14 April 2021 (1 page) |
1 April 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
8 September 2020 | Confirmation statement made on 8 September 2020 with updates (4 pages) |
25 June 2020 | Confirmation statement made on 5 June 2020 with updates (4 pages) |
24 September 2019 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
26 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
25 June 2019 | Termination of appointment of Gordon Rutherford as a director on 9 May 2019 (1 page) |
25 June 2019 | Cessation of Gordon Rutherford as a person with significant control on 9 May 2019 (1 page) |
28 May 2019 | Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire, PA2 6QL to 21 Forbes Place Paisley PA1 1UT on 28 May 2019 (1 page) |
4 September 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
7 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
7 June 2018 | Notification of Alyson Rutherford as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Appointment of Mr Gordon Rutherford as a director on 1 October 2017 (2 pages) |
3 October 2017 | Appointment of Mr Gordon Rutherford as a director on 1 October 2017 (2 pages) |
23 September 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
23 September 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
8 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
6 October 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
16 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
5 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
5 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
18 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
21 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
21 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
11 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
8 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
8 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
16 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
26 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
22 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
1 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
30 June 2010 | Director's details changed for Gordon Rutherford on 30 March 2010 (2 pages) |
30 June 2010 | Director's details changed for Alyson Rutherford on 30 March 2010 (2 pages) |
30 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Gordon Rutherford on 30 March 2010 (2 pages) |
30 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Secretary's details changed for Alyson Rutherford on 30 March 2010 (1 page) |
30 June 2010 | Director's details changed for Alyson Rutherford on 30 March 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Alyson Rutherford on 30 March 2010 (1 page) |
30 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
18 September 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
18 September 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
16 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
27 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
18 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
18 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
20 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
20 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
11 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
11 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
23 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
23 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
17 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
17 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 June 2005 | Return made up to 05/06/05; full list of members (2 pages) |
28 June 2005 | Return made up to 05/06/05; full list of members (2 pages) |
18 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
18 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
2 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
2 June 2004 | Registered office changed on 02/06/04 from: glenfield auction market glenfield road paisley renfrewshire PA2 8TF (1 page) |
2 June 2004 | Registered office changed on 02/06/04 from: glenfield auction market glenfield road paisley renfrewshire PA2 8TF (1 page) |
2 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
9 September 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
9 September 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
8 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
8 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
15 January 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
15 January 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
12 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
12 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
14 June 2001 | Return made up to 05/06/01; full list of members
|
14 June 2001 | Return made up to 05/06/01; full list of members
|
28 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
28 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Secretary resigned;director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Secretary resigned;director resigned (1 page) |
29 June 2000 | Return made up to 05/06/00; full list of members (7 pages) |
29 June 2000 | Return made up to 05/06/00; full list of members (7 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1998 (7 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1998 (7 pages) |
21 January 2000 | Registered office changed on 21/01/00 from: unit 1 bridgend industrial estate dalry ayrshire KA24 4ED (1 page) |
21 January 2000 | Registered office changed on 21/01/00 from: unit 1 bridgend industrial estate dalry ayrshire KA24 4ED (1 page) |
10 August 1999 | Return made up to 05/06/99; no change of members (4 pages) |
10 August 1999 | Return made up to 05/06/99; no change of members (4 pages) |
14 July 1998 | Return made up to 05/06/98; full list of members
|
14 July 1998 | Return made up to 05/06/98; full list of members
|
29 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
17 July 1997 | Return made up to 05/06/97; no change of members
|
17 July 1997 | Return made up to 05/06/97; no change of members
|
17 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
17 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
20 June 1996 | Return made up to 05/06/96; full list of members (6 pages) |
20 June 1996 | Return made up to 05/06/96; full list of members (6 pages) |
27 October 1995 | Ad 21/07/95--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
27 October 1995 | Ad 21/07/95--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
19 July 1995 | Partic of mort/charge * (10 pages) |
19 July 1995 | Partic of mort/charge * (10 pages) |
15 June 1995 | Registered office changed on 15/06/95 from: 56 fischer gardens linwood road paisley PA1 2SU (1 page) |
15 June 1995 | Registered office changed on 15/06/95 from: 56 fischer gardens linwood road paisley PA1 2SU (1 page) |
15 June 1995 | Secretary resigned;new director appointed (2 pages) |
15 June 1995 | Secretary resigned;new director appointed (2 pages) |
15 June 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
15 June 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
5 June 1995 | Incorporation (14 pages) |
5 June 1995 | Incorporation (14 pages) |