Glasgow
G4 0JY
Scotland
Director Name | Mr John Donohoe |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 11 Broom Gardens Kirkintilloch Glasgow G66 4EH Scotland |
Director Name | Mr James Raymond Donohoe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 April 1997(6 days after company formation) |
Appointment Duration | 19 years (resigned 05 May 2016) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 3 Hazel Grove Lenzie Glasgow G66 4RS Scotland |
Director Name | Mrs Paula Barbara Marie Donohoe |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(6 days after company formation) |
Appointment Duration | 19 years, 9 months (resigned 01 February 2017) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 8 Hazel Avenue, Lenzie Kirkintilloch Glasgow G66 4RP Scotland |
Secretary Name | Domicile Executors Trustees & Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Secretary Name | Hardie Caldwell Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2014(17 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 March 2021) |
Correspondence Address | Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Website | paulamar.co.uk |
---|---|
Telephone | 0141 7762588 |
Telephone region | Glasgow |
Registered Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Paula Barbara Donohoe 9.09% Ordinary |
---|---|
450 at £1 | Mr James Raymond Donohoe 40.91% Ordinary |
450 at £1 | Mr Peter John Donohoe 40.91% Ordinary |
50 at £1 | Mrs Janet Margaret Donohoe 4.55% Ordinary B |
50 at £1 | Mrs Norma Elizabeth Donohoe 4.55% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £816,025 |
Cash | £420,341 |
Current Liabilities | £340,746 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 4 days from now) |
28 April 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
9 May 2022 | Confirmation statement made on 24 April 2022 with updates (4 pages) |
15 April 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
12 May 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
6 April 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
10 March 2021 | Termination of appointment of Hardie Caldwell Secretaries Limited as a secretary on 10 March 2021 (1 page) |
3 March 2021 | Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 3 March 2021 (1 page) |
21 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
20 May 2020 | Change of details for Mr Peter John Donohoe as a person with significant control on 1 April 2020 (2 pages) |
20 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
8 May 2019 | Change of details for Mr Peter John Donohoe as a person with significant control on 8 May 2019 (2 pages) |
8 May 2019 | Director's details changed for Mr Peter John Donohoe on 8 May 2019 (2 pages) |
8 May 2019 | Director's details changed for Mr Peter John Donohoe on 8 May 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
27 July 2018 | Cancellation of shares. Statement of capital on 29 June 2018
|
18 July 2018 | Purchase of own shares. (3 pages) |
16 May 2018 | Confirmation statement made on 24 April 2018 with updates (4 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
13 September 2017 | Cancellation of shares. Statement of capital on 28 July 2017
|
13 September 2017 | Cancellation of shares. Statement of capital on 28 July 2017
|
31 August 2017 | Purchase of own shares. (3 pages) |
31 August 2017 | Purchase of own shares. (3 pages) |
12 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
10 February 2017 | Termination of appointment of Paula Barbara Marie Donohoe as a director on 1 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Paula Barbara Marie Donohoe as a director on 1 February 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
17 June 2016 | Resolutions
|
17 June 2016 | Resolutions
|
24 May 2016 | Purchase of own shares. (3 pages) |
24 May 2016 | Resolutions
|
24 May 2016 | Cancellation of shares. Statement of capital on 5 May 2016
|
24 May 2016 | Resolutions
|
24 May 2016 | Purchase of own shares. (3 pages) |
24 May 2016 | Cancellation of shares. Statement of capital on 5 May 2016
|
9 May 2016 | Termination of appointment of James Raymond Donohoe as a director on 5 May 2016 (1 page) |
9 May 2016 | Termination of appointment of James Raymond Donohoe as a director on 5 May 2016 (1 page) |
26 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
30 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Director's details changed for Mrs Paula Barbara Marie Donohoe on 24 April 2015 (2 pages) |
30 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Director's details changed for Mrs Paula Barbara Marie Donohoe on 24 April 2015 (2 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
29 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Registered office address changed from 109 Douglas Street Glasgow G2 4HB on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from 109 Douglas Street Glasgow G2 4HB on 29 May 2014 (1 page) |
29 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
22 May 2014 | Termination of appointment of Domicile Executors Trustees & Nominees Limited as a secretary (1 page) |
22 May 2014 | Appointment of Hardie Caldwell Secretaries Limited as a secretary (2 pages) |
22 May 2014 | Appointment of Hardie Caldwell Secretaries Limited as a secretary (2 pages) |
22 May 2014 | Termination of appointment of Domicile Executors Trustees & Nominees Limited as a secretary (1 page) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
29 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (7 pages) |
29 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (7 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
15 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (7 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
19 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Termination of appointment of John Donohoe as a director (1 page) |
19 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Termination of appointment of John Donohoe as a director (1 page) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
6 July 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Secretary's details changed for Domicile Executors Trustees & Nominees Limited on 24 April 2010 (1 page) |
6 July 2010 | Director's details changed for Mr John Donohoe on 24 April 2010 (2 pages) |
6 July 2010 | Director's details changed for Mrs Paula Barbara Marie Donohoe on 24 April 2010 (2 pages) |
6 July 2010 | Director's details changed for Mrs Paula Barbara Marie Donohoe on 24 April 2010 (2 pages) |
6 July 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Director's details changed for Mr Peter John Donohoe on 24 April 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr James Raymond Donohoe on 24 April 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr John Donohoe on 24 April 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Domicile Executors Trustees & Nominees Limited on 24 April 2010 (1 page) |
6 July 2010 | Director's details changed for Mr James Raymond Donohoe on 24 April 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Peter John Donohoe on 24 April 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
27 April 2009 | Return made up to 24/04/09; full list of members (5 pages) |
27 April 2009 | Return made up to 24/04/09; full list of members (5 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
28 April 2008 | Return made up to 24/04/08; full list of members (5 pages) |
28 April 2008 | Return made up to 24/04/08; full list of members (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
11 May 2007 | Return made up to 24/04/07; full list of members (4 pages) |
11 May 2007 | Return made up to 24/04/07; full list of members (4 pages) |
16 February 2007 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
16 February 2007 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
9 June 2006 | Return made up to 24/04/06; full list of members (4 pages) |
9 June 2006 | Return made up to 24/04/06; full list of members (4 pages) |
1 February 2006 | Total exemption small company accounts made up to 30 April 2005 (9 pages) |
1 February 2006 | Total exemption small company accounts made up to 30 April 2005 (9 pages) |
11 May 2005 | Return made up to 24/04/05; full list of members (4 pages) |
11 May 2005 | Return made up to 24/04/05; full list of members (4 pages) |
12 January 2005 | Total exemption small company accounts made up to 30 April 2004 (9 pages) |
12 January 2005 | Total exemption small company accounts made up to 30 April 2004 (9 pages) |
3 June 2004 | Return made up to 24/04/04; full list of members
|
3 June 2004 | Return made up to 24/04/04; full list of members
|
1 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
1 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
14 April 2003 | Return made up to 24/04/03; full list of members (9 pages) |
14 April 2003 | Return made up to 24/04/03; full list of members (9 pages) |
29 January 2003 | Accounts for a small company made up to 30 April 2002 (9 pages) |
29 January 2003 | Accounts for a small company made up to 30 April 2002 (9 pages) |
9 May 2002 | Return made up to 24/04/02; full list of members
|
9 May 2002 | Return made up to 24/04/02; full list of members
|
31 January 2002 | Accounts for a small company made up to 30 April 2001 (9 pages) |
31 January 2002 | Accounts for a small company made up to 30 April 2001 (9 pages) |
16 May 2001 | Return made up to 24/04/01; full list of members (8 pages) |
16 May 2001 | Return made up to 24/04/01; full list of members (8 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
10 November 2000 | Conve 09/10/00 (1 page) |
10 November 2000 | Conve 09/10/00 (1 page) |
8 November 2000 | Resolutions
|
8 November 2000 | Resolutions
|
8 November 2000 | Resolutions
|
8 November 2000 | Memorandum and Articles of Association (10 pages) |
8 November 2000 | Memorandum and Articles of Association (10 pages) |
8 November 2000 | Ad 09/10/00--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
8 November 2000 | Ad 09/10/00--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
8 November 2000 | Resolutions
|
22 May 2000 | Return made up to 24/04/00; full list of members (8 pages) |
22 May 2000 | Return made up to 24/04/00; full list of members (8 pages) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
3 August 1999 | Return made up to 24/04/99; no change of members
|
3 August 1999 | Return made up to 24/04/99; no change of members
|
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
11 June 1998 | Return made up to 24/04/98; full list of members (6 pages) |
11 June 1998 | Return made up to 24/04/98; full list of members (6 pages) |
10 July 1997 | Director's particulars changed (1 page) |
10 July 1997 | Director's particulars changed (1 page) |
6 June 1997 | Ad 30/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 June 1997 | Ad 30/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
24 April 1997 | Incorporation (22 pages) |
24 April 1997 | Incorporation (22 pages) |