Paisley
Renfrewshire
PA1 1RE
Scotland
Director Name | Aileen Anne Taylor |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 1997(same day as company formation) |
Role | Manageress |
Correspondence Address | 70 Anchor Drive Riverside Paisley Renfrewshire PA1 1LH Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Stuart McDougall |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Role | Transport Manager |
Correspondence Address | 69 Causeyside Street Paisley Renfrewshire PA1 1YT Scotland |
Secretary Name | Stuart McDougall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Role | Transport Manager |
Correspondence Address | 69 Causeyside Street Paisley Renfrewshire PA1 1YT Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Registered Address | Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley East & Ralston |
Address Matches | 2 other UK companies use this postal address |
Next Accounts Due | 11 January 1999 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
Next Return Due | 25 March 2017 (overdue) |
---|
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | Termination of appointment of Stuart Mcdougall as a secretary (2 pages) |
11 March 2014 | Termination of appointment of Stuart Mcdougall as a secretary (2 pages) |
6 February 2014 | Termination of appointment of Stuart Mcdougall as a director (2 pages) |
6 February 2014 | Termination of appointment of Stuart Mcdougall as a director (2 pages) |
16 June 1998 | Company name changed taylor made temps LIMITED\certificate issued on 17/06/98 (2 pages) |
16 June 1998 | Company name changed taylor made temps LIMITED\certificate issued on 17/06/98 (2 pages) |
4 August 1997 | New secretary appointed;new director appointed (2 pages) |
4 August 1997 | New secretary appointed;new director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | Registered office changed on 07/07/97 from: sherwood house, 7 glasgow road paisley renfrewshire PA1 3QS (1 page) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | Registered office changed on 07/07/97 from: sherwood house, 7 glasgow road paisley renfrewshire PA1 3QS (1 page) |
7 July 1997 | New director appointed (2 pages) |
13 March 1997 | Secretary resigned (1 page) |
13 March 1997 | Secretary resigned (1 page) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | Director resigned (1 page) |
11 March 1997 | Incorporation (16 pages) |
11 March 1997 | Incorporation (16 pages) |