Paisley
PA1 1TJ
Scotland
Director Name | Mr Paul Kelly |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 1997(same day as company formation) |
Role | Company Engineer |
Country of Residence | Scotland |
Correspondence Address | 258 Abbey Mill Business Centre Paisley PA1 1TJ Scotland |
Secretary Name | Mrs Fay Kelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 1997(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 258 Abbey Mill Business Centre Paisley PA1 1TJ Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 258 Abbey Mill Business Centre Paisley PA1 1TJ Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Mr Paul Kelly 50.00% Ordinary |
---|---|
50 at £1 | Mrs Fay Kelly 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £235,877 |
Cash | £12,133 |
Current Liabilities | £171,874 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
24 June 2007 | Delivered on: 27 June 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: West second flat, 27E hughenden gardens, glasgow. Outstanding |
---|---|
22 May 2007 | Delivered on: 1 June 2007 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 March 2007 | Delivered on: 21 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 53 primrose place, livingston WLN4615. Outstanding |
1 March 2007 | Delivered on: 15 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 26 lady place, livingston WLN21386. Outstanding |
24 April 2006 | Delivered on: 28 April 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 26 lady place, livingston wln 21386. Outstanding |
10 April 2006 | Delivered on: 14 April 2006 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 |
24 May 2005 | Delivered on: 3 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 121 station road, ellon abn 47550. Outstanding |
26 March 2004 | Delivered on: 7 April 2004 Satisfied on: 22 June 2005 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 |
23 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 September 2016 | Satisfaction of charge 5 in full (1 page) |
2 September 2016 | Satisfaction of charge 6 in full (1 page) |
4 August 2016 | Satisfaction of charge 3 in full (1 page) |
30 May 2016 | Secretary's details changed for Mrs Fay Kelly on 1 January 2016 (1 page) |
30 May 2016 | Director's details changed for Mrs Fay Kelly on 1 January 2016 (2 pages) |
30 May 2016 | Director's details changed for Mr Paul Kelly on 1 January 2016 (2 pages) |
30 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 August 2011 | Registered office address changed from 2 the Meadows Ellon Aberdeenshire AB41 9QH on 10 August 2011 (1 page) |
29 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
23 December 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 May 2010 | Director's details changed for Mr Paul Kelly on 28 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mrs Fay Kelly on 28 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
5 August 2009 | Return made up to 28/05/09; full list of members (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
16 December 2008 | Return made up to 28/05/08; full list of members (10 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
27 June 2007 | Partic of mort/charge * (3 pages) |
14 June 2007 | Return made up to 28/05/07; no change of members (7 pages) |
1 June 2007 | Partic of mort/charge * (3 pages) |
21 March 2007 | Partic of mort/charge * (3 pages) |
15 March 2007 | Partic of mort/charge * (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
4 July 2006 | Return made up to 28/05/06; full list of members (7 pages) |
28 April 2006 | Partic of mort/charge * (3 pages) |
14 April 2006 | Partic of mort/charge * (3 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
30 June 2005 | Return made up to 28/05/05; full list of members (7 pages) |
22 June 2005 | Dec mort/charge * (2 pages) |
3 June 2005 | Partic of mort/charge * (3 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
21 May 2004 | Return made up to 28/05/04; full list of members (7 pages) |
7 April 2004 | Partic of mort/charge * (7 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
11 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
26 June 2002 | Return made up to 28/05/02; full list of members (7 pages) |
27 November 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
13 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
12 December 2000 | Full accounts made up to 31 May 2000 (9 pages) |
3 July 2000 | Return made up to 28/05/00; full list of members
|
29 November 1999 | Full accounts made up to 31 May 1999 (9 pages) |
21 June 1999 | Return made up to 28/05/99; no change of members (4 pages) |
12 November 1998 | Full accounts made up to 31 May 1998 (10 pages) |
3 July 1998 | Return made up to 28/05/98; full list of members (6 pages) |
27 August 1997 | Registered office changed on 27/08/97 from: 11 the meadows ellon aberdeenshire AB41 9QU (1 page) |
27 August 1997 | Secretary resigned;director resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New secretary appointed;new director appointed (2 pages) |
30 July 1997 | Ad 28/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 May 1997 | Incorporation (21 pages) |