Greenock
Renfrewshire
PA16 8BG
Scotland
Director Name | Mr Simon John Hannah |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2014(18 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 73 Union Street Greenock Renfrewshire PA16 8BG Scotland |
Director Name | Michael George Callaghan |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 275 Nithsdale Road Glasgow Lanarkshire G41 5LX Scotland |
Secretary Name | Janice Finlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Terregles Drive Glasgow Lanarkshire G41 4RN Scotland |
Director Name | Janice Finlay |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2001(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 November 2007) |
Role | Manager |
Correspondence Address | 72 Terregles Drive Glasgow Lanarkshire G41 4RN Scotland |
Secretary Name | Mr Fraser Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 03 August 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Newtyle Road Paisley Renfrewshire PA1 3JU Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | filshill.co.uk |
---|
Registered Address | 73 Union Street Greenock Renfrewshire PA16 8BG Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Address Matches | Over 80 other UK companies use this postal address |
16.3k at £1 | Jw Filshill LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
9 April 2009 | Delivered on: 16 April 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
15 March 1996 | Delivered on: 3 April 1996 Satisfied on: 12 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
29 September 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
---|---|
20 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
19 September 2019 | Accounts for a dormant company made up to 31 January 2019 (7 pages) |
24 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
11 September 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
30 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
27 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Director's details changed for Mr Ronald Scott Murray Hannah on 1 February 2015 (2 pages) |
27 January 2016 | Director's details changed for Mr Ronald Scott Murray Hannah on 1 February 2015 (2 pages) |
17 November 2015 | Termination of appointment of Fraser Harrison as a secretary on 3 August 2015 (1 page) |
17 November 2015 | Termination of appointment of Fraser Harrison as a secretary on 3 August 2015 (1 page) |
17 November 2015 | Termination of appointment of Fraser Harrison as a secretary on 3 August 2015 (1 page) |
19 August 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
19 August 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
26 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
12 August 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
12 August 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
8 August 2014 | Appointment of Mr Simon John Hannah as a director on 8 August 2014 (2 pages) |
8 August 2014 | Appointment of Mr Simon John Hannah as a director on 8 August 2014 (2 pages) |
8 August 2014 | Appointment of Mr Simon John Hannah as a director on 8 August 2014 (2 pages) |
17 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
29 July 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
29 July 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
23 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
29 October 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
29 October 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
30 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
2 November 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
18 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
20 October 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
19 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
15 September 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
15 September 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
13 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
20 October 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
20 October 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
12 February 2008 | Return made up to 16/01/08; full list of members (7 pages) |
12 February 2008 | Return made up to 16/01/08; full list of members (7 pages) |
28 November 2007 | Accounts for a small company made up to 31 January 2007 (4 pages) |
28 November 2007 | Accounts for a small company made up to 31 January 2007 (4 pages) |
27 November 2007 | New secretary appointed (2 pages) |
27 November 2007 | Secretary resigned;director resigned (1 page) |
27 November 2007 | Secretary resigned;director resigned (1 page) |
27 November 2007 | Resolutions
|
27 November 2007 | Resolutions
|
27 November 2007 | New secretary appointed (2 pages) |
8 March 2007 | Return made up to 16/01/07; full list of members (7 pages) |
8 March 2007 | Return made up to 16/01/07; full list of members (7 pages) |
26 October 2006 | Accounts for a small company made up to 31 January 2006 (4 pages) |
26 October 2006 | Accounts for a small company made up to 31 January 2006 (4 pages) |
30 January 2006 | Return made up to 16/01/06; full list of members (7 pages) |
30 January 2006 | Return made up to 16/01/06; full list of members (7 pages) |
20 June 2005 | Accounts for a small company made up to 31 January 2005 (4 pages) |
20 June 2005 | Accounts for a small company made up to 31 January 2005 (4 pages) |
21 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
21 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
2 November 2004 | Accounts for a small company made up to 31 January 2004 (4 pages) |
2 November 2004 | Accounts for a small company made up to 31 January 2004 (4 pages) |
20 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
20 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
29 September 2003 | Accounts for a small company made up to 31 January 2003 (4 pages) |
29 September 2003 | Accounts for a small company made up to 31 January 2003 (4 pages) |
26 February 2003 | Return made up to 31/01/03; full list of members
|
26 February 2003 | Return made up to 31/01/03; full list of members
|
30 October 2002 | Accounts for a small company made up to 31 January 2002 (4 pages) |
30 October 2002 | Accounts for a small company made up to 31 January 2002 (4 pages) |
18 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
18 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
8 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
8 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
5 July 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
5 July 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
3 April 2000 | Return made up to 31/01/00; full list of members (6 pages) |
3 April 2000 | Return made up to 31/01/00; full list of members (6 pages) |
5 October 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
5 October 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
14 April 1999 | Return made up to 31/01/99; no change of members (4 pages) |
14 April 1999 | Return made up to 31/01/99; no change of members (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
23 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
23 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
20 October 1997 | Full accounts made up to 31 January 1997 (7 pages) |
20 October 1997 | Full accounts made up to 31 January 1997 (7 pages) |
25 May 1997 | Return made up to 31/01/97; full list of members (6 pages) |
25 May 1997 | Return made up to 31/01/97; full list of members (6 pages) |
29 April 1997 | Registered office changed on 29/04/97 from: units c & d nethercommon industrial estate inchinnan road paisley, PA3 2RG (1 page) |
29 April 1997 | Registered office changed on 29/04/97 from: units c & d nethercommon industrial estate inchinnan road paisley, PA3 2RG (1 page) |
4 July 1996 | Particulars of contract relating to shares (4 pages) |
4 July 1996 | Particulars of contract relating to shares (4 pages) |
4 July 1996 | Ad 28/06/96--------- £ si 16254@1=16254 £ ic 2/16256 (2 pages) |
4 July 1996 | Ad 28/06/96--------- £ si 16254@1=16254 £ ic 2/16256 (2 pages) |
3 April 1996 | Partic of mort/charge * (6 pages) |
3 April 1996 | Partic of mort/charge * (6 pages) |
5 February 1996 | Secretary resigned (1 page) |
5 February 1996 | Secretary resigned (1 page) |
31 January 1996 | Incorporation (23 pages) |
31 January 1996 | Incorporation (23 pages) |