Paisley
Renfrewshire
PA1 1SZ
Scotland
Secretary Name | Janette Cooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Raeburn Avenue Paisley Renfrewshire PA1 1SZ Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Registered Address | C/O Hastings & Co 82 Mitchell Street Glasgow Lanarkshire G1 3NA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2008 |
---|---|
Net Worth | £777 |
Cash | £9 |
Current Liabilities | £70,109 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Next Accounts Due | 31 January 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
Next Return Due | 21 April 2017 (overdue) |
---|
8 April 2010 | Registered office address changed from 216 West George Street Glasgow G2 2PQ on 8 April 2010 (2 pages) |
---|---|
8 April 2010 | Registered office address changed from 216 West George Street Glasgow G2 2PQ on 8 April 2010 (2 pages) |
3 March 2010 | Court order notice of winding up (1 page) |
3 March 2010 | Notice of winding up order (1 page) |
5 November 2009 | Annual return made up to 7 April 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Annual return made up to 7 April 2009 with a full list of shareholders (3 pages) |
10 November 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
10 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
27 October 2008 | Return made up to 07/04/08; full list of members (3 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
6 December 2007 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
23 May 2007 | Return made up to 07/04/07; no change of members (6 pages) |
15 May 2006 | Return made up to 07/04/06; full list of members (6 pages) |
12 April 2005 | Return made up to 07/04/05; full list of members (6 pages) |
9 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
16 April 2004 | Return made up to 07/04/04; full list of members
|
13 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
20 June 2003 | Return made up to 07/04/03; full list of members (6 pages) |
17 March 2003 | Registered office changed on 17/03/03 from: 219 st vincent street glasgow G2 5QY (1 page) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
24 April 2002 | Return made up to 07/04/02; full list of members (6 pages) |
24 April 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
25 April 2001 | Return made up to 07/04/01; full list of members (6 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
25 April 2000 | Return made up to 07/04/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
13 May 1999 | Return made up to 07/04/99; full list of members (6 pages) |
13 May 1999 | Ad 07/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 July 1998 | New secretary appointed (2 pages) |
4 July 1998 | New director appointed (2 pages) |
7 April 1998 | Secretary resigned (1 page) |
7 April 1998 | Incorporation (16 pages) |
7 April 1998 | Director resigned (1 page) |