Paisley
PA2 6AZ
Scotland
Director Name | Mr Paul John Brennan |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 1996(same day as company formation) |
Role | Sales Person |
Country of Residence | United Kingdom |
Correspondence Address | The Building Design Centre 125 Muir Street Hamilton Lanarkshire ML3 6BJ Scotland |
Secretary Name | Mr Paul John Brennan |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 October 1996(same day as company formation) |
Role | Sales Person |
Country of Residence | United Kingdom |
Correspondence Address | 53 Morris Crescent Motherwell Lanarkshire ML1 5NH Scotland |
Director Name | Mr Robert Richard John Mann |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2019(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Network Engineer |
Country of Residence | Scotland |
Correspondence Address | The Building Design Centre 125 Muir Street Hamilton Lanarkshire ML3 6BJ Scotland |
Director Name | Stephen Bell Combe |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 24 July 2009) |
Role | Company Director |
Correspondence Address | 17 Killermont Meadows Bothwell G71 8EG Scotland |
Director Name | Fiona Kirsty Brennan |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(5 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Morris Crescent Motherwell Lanarkshire ML1 5NH Scotland |
Director Name | Buyview Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1996(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | A.A. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1996(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | whysettle.co.uk |
---|---|
Telephone | 01698 539991 |
Telephone region | Motherwell |
Registered Address | The Building Design Centre 125 Muir Street Hamilton Lanarkshire ML3 6BJ Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | 2 other UK companies use this postal address |
4.5k at £1 | Fiona Brennan 50.00% Ordinary |
---|---|
4.5k at £1 | Paul Brennan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,662 |
Cash | £79,015 |
Current Liabilities | £246,936 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 23 November 2023 (5 months ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 1 week from now) |
18 July 2000 | Delivered on: 24 July 2000 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. Outstanding |
---|
23 November 2023 | Confirmation statement made on 23 November 2023 with updates (4 pages) |
---|---|
23 November 2023 | Notification of Why Settle Holdings Ltd as a person with significant control on 31 October 2021 (2 pages) |
23 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
13 April 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
20 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
23 May 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
20 July 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
22 April 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
23 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
9 April 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
26 June 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
13 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
7 June 2019 | Appointment of Mr Robert Richard John Mann as a director on 7 June 2019 (2 pages) |
14 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
4 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
4 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
12 June 2017 | Termination of appointment of Fiona Kirsty Brennan as a director on 31 May 2017 (1 page) |
12 June 2017 | Termination of appointment of Fiona Kirsty Brennan as a director on 31 May 2017 (1 page) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
12 June 2017 | Director's details changed for Mr Paul John Brennan on 31 May 2017 (2 pages) |
12 June 2017 | Director's details changed for Mr Paul John Brennan on 31 May 2017 (2 pages) |
22 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
5 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
30 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
7 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
24 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
27 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
25 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
27 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
25 May 2011 | Registered office address changed from Europark Reema Road Bellshill North Lanarkshire ML4 1RR on 25 May 2011 (1 page) |
25 May 2011 | Registered office address changed from Europark Reema Road Bellshill North Lanarkshire ML4 1RR on 25 May 2011 (1 page) |
22 September 2010 | Director's details changed for Stuart Radcliffe on 1 January 2010 (2 pages) |
22 September 2010 | Director's details changed for Fiona Kirsty Brennan on 1 January 2010 (2 pages) |
22 September 2010 | Director's details changed for Stuart Radcliffe on 1 January 2010 (2 pages) |
22 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Director's details changed for Fiona Kirsty Brennan on 1 January 2010 (2 pages) |
22 September 2010 | Director's details changed for Fiona Kirsty Brennan on 1 January 2010 (2 pages) |
22 September 2010 | Director's details changed for Stuart Radcliffe on 1 January 2010 (2 pages) |
22 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
25 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
25 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
5 August 2009 | Appointment terminated director stephen combe (1 page) |
5 August 2009 | Appointment terminated director stephen combe (1 page) |
20 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
20 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
21 September 2007 | Return made up to 21/09/07; full list of members (3 pages) |
21 September 2007 | Return made up to 21/09/07; full list of members (3 pages) |
6 September 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
6 September 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
26 September 2006 | Return made up to 21/09/06; full list of members (3 pages) |
26 September 2006 | Return made up to 21/09/06; full list of members (3 pages) |
24 August 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
24 August 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
21 September 2005 | Return made up to 21/09/05; full list of members (3 pages) |
21 September 2005 | Return made up to 21/09/05; full list of members (3 pages) |
13 July 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
13 July 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
8 October 2004 | Return made up to 05/10/04; full list of members (8 pages) |
8 October 2004 | Return made up to 05/10/04; full list of members (8 pages) |
16 August 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
16 August 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
4 November 2003 | Return made up to 21/10/03; full list of members (8 pages) |
4 November 2003 | Return made up to 21/10/03; full list of members (8 pages) |
23 August 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
23 August 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
22 January 2003 | Registered office changed on 22/01/03 from: 53 morris crescent motherwell lanarkshire ML1 5NH (1 page) |
22 January 2003 | Registered office changed on 22/01/03 from: 53 morris crescent motherwell lanarkshire ML1 5NH (1 page) |
22 October 2002 | Return made up to 21/10/02; full list of members
|
22 October 2002 | Return made up to 21/10/02; full list of members
|
21 June 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
21 June 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
13 February 2002 | Ad 30/10/00--------- £ si 8997@1 (2 pages) |
13 February 2002 | Ad 30/10/00--------- £ si 8997@1 (2 pages) |
31 October 2001 | Resolutions
|
31 October 2001 | £ nc 1000/1000000 01/10/01 (1 page) |
31 October 2001 | £ nc 1000/1000000 01/10/01 (1 page) |
31 October 2001 | Resolutions
|
24 October 2001 | Return made up to 21/10/01; full list of members (7 pages) |
24 October 2001 | Return made up to 21/10/01; full list of members (7 pages) |
15 June 2001 | Accounts for a small company made up to 31 October 2000 (9 pages) |
15 June 2001 | Accounts for a small company made up to 31 October 2000 (9 pages) |
10 November 2000 | Return made up to 21/10/00; full list of members
|
10 November 2000 | Return made up to 21/10/00; full list of members
|
24 July 2000 | Partic of mort/charge * (6 pages) |
24 July 2000 | Partic of mort/charge * (6 pages) |
6 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
6 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
30 November 1999 | Return made up to 21/10/99; full list of members
|
30 November 1999 | Return made up to 21/10/99; full list of members
|
21 July 1999 | Full accounts made up to 31 October 1998 (10 pages) |
21 July 1999 | Full accounts made up to 31 October 1998 (10 pages) |
23 October 1998 | Return made up to 21/10/98; no change of members (4 pages) |
23 October 1998 | Return made up to 21/10/98; no change of members (4 pages) |
5 May 1998 | Full accounts made up to 31 October 1997 (11 pages) |
5 May 1998 | Full accounts made up to 31 October 1997 (11 pages) |
27 November 1997 | Return made up to 21/10/97; full list of members (6 pages) |
27 November 1997 | Return made up to 21/10/97; full list of members (6 pages) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
30 October 1996 | New secretary appointed;new director appointed (2 pages) |
30 October 1996 | New secretary appointed;new director appointed (2 pages) |
30 October 1996 | Registered office changed on 30/10/96 from: 5 burnside quadrant motherwell lanarkshire ML1 4RB (1 page) |
30 October 1996 | Secretary resigned (1 page) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | Registered office changed on 30/10/96 from: 5 burnside quadrant motherwell lanarkshire ML1 4RB (1 page) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | Secretary resigned (1 page) |
21 October 1996 | Incorporation (12 pages) |
21 October 1996 | Incorporation (12 pages) |