Bridge Of Weir
Renfrewshire
PA11 3AT
Scotland
Secretary Name | Mr Charles Patrick McCusker |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Torrfield Horsewood Road Bridge Of Weir Renfrewshire PA11 3AT Scotland |
Director Name | Mr Terence Gallanagh |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2008(9 years, 10 months after company formation) |
Appointment Duration | 16 years |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 21 Caldwell Road West Kilbride Ayrshire KA23 9LF Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | John Paul McElroy |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 50 Balshagray Drive Glasgow G11 7DA Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Registered Address | Profit Counts Ltd 13 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley East & Ralston |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Laura Reilly 33.33% Ordinary |
---|---|
1 at £1 | M. Gallanagh 33.33% Ordinary |
1 at £1 | Susan Mccusker 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £157,046 |
Cash | £7,786 |
Current Liabilities | £20,712 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 4 weeks from now) |
7 May 2004 | Delivered on: 13 May 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 59-61 high street (odd numbers) and 4 to 10 (even numbers) church street, johnstone (title number REN98840). Outstanding |
---|---|
20 April 2001 | Delivered on: 8 May 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2ND floor office premises, 9 st james street, paisley. Outstanding |
3 March 1999 | Delivered on: 9 March 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 rankine street, johnstone. Outstanding |
19 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
---|---|
27 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
1 July 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
25 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
19 July 2018 | Confirmation statement made on 8 June 2018 with updates (5 pages) |
29 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (6 pages) |
5 July 2017 | Notification of Terence Gallanagh as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Terence Gallanagh as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Charles Patrick Mccusker as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Charles Patrick Mccusker as a person with significant control on 6 April 2016 (2 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 January 2017 | Termination of appointment of John Paul Mcelroy as a director on 1 April 2016 (2 pages) |
30 January 2017 | Termination of appointment of John Paul Mcelroy as a director on 1 April 2016 (2 pages) |
25 January 2017 | Termination of appointment of John Paul Mcelroy as a director on 1 April 2016 (2 pages) |
25 January 2017 | Termination of appointment of John Paul Mcelroy as a director on 1 April 2016 (2 pages) |
6 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 March 2016 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF to C/O Profit Counts Ltd 13 Glasgow Road Paisley Renfrewshire PA1 3QS on 9 March 2016 (1 page) |
9 March 2016 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF to C/O Profit Counts Ltd 13 Glasgow Road Paisley Renfrewshire PA1 3QS on 9 March 2016 (1 page) |
11 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
17 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
17 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
1 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 August 2012 | Director's details changed for John Paul Mcelroy on 8 June 2012 (2 pages) |
15 August 2012 | Director's details changed for John Paul Mcelroy on 8 June 2012 (2 pages) |
15 August 2012 | Registered office address changed from Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 15 August 2012 (1 page) |
15 August 2012 | Director's details changed for Terence Gallanagh on 8 June 2012 (2 pages) |
15 August 2012 | Director's details changed for Terence Gallanagh on 8 June 2012 (2 pages) |
15 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Registered office address changed from Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 15 August 2012 (1 page) |
15 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Director's details changed for Terence Gallanagh on 8 June 2012 (2 pages) |
15 August 2012 | Director's details changed for John Paul Mcelroy on 8 June 2012 (2 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (14 pages) |
29 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (14 pages) |
29 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (14 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (16 pages) |
14 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (16 pages) |
14 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (16 pages) |
26 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
26 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
22 July 2009 | Return made up to 08/06/09; no change of members (3 pages) |
22 July 2009 | Return made up to 08/06/09; no change of members (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
17 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2009 | Return made up to 08/06/08; full list of members (6 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from 13 glasgow road paisley renfrewshire PA1 3QS (1 page) |
16 April 2009 | Director appointed terence gallanagh (2 pages) |
16 April 2009 | Director appointed terence gallanagh (2 pages) |
16 April 2009 | Return made up to 08/06/08; full list of members (6 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from 13 glasgow road paisley renfrewshire PA1 3QS (1 page) |
6 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
19 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
19 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
17 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
17 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
15 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
15 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
17 June 2005 | Return made up to 08/06/05; full list of members (2 pages) |
17 June 2005 | Return made up to 08/06/05; full list of members (2 pages) |
29 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
29 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
28 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
13 May 2004 | Partic of mort/charge * (5 pages) |
13 May 2004 | Partic of mort/charge * (5 pages) |
31 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
31 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
24 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
24 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
29 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
29 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
22 July 2002 | Return made up to 08/06/02; full list of members (8 pages) |
22 July 2002 | Return made up to 08/06/02; full list of members (8 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
25 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
25 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
8 May 2001 | Partic of mort/charge * (5 pages) |
8 May 2001 | Partic of mort/charge * (5 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
27 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
27 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
10 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
10 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
25 November 1999 | Return made up to 08/06/99; full list of members (6 pages) |
25 November 1999 | Return made up to 08/06/99; full list of members (6 pages) |
9 March 1999 | Partic of mort/charge * (6 pages) |
9 March 1999 | Partic of mort/charge * (6 pages) |
23 February 1999 | Registered office changed on 23/02/99 from: 4 orr square paisley renfrewshire PA1 2DL (1 page) |
23 February 1999 | Registered office changed on 23/02/99 from: 4 orr square paisley renfrewshire PA1 2DL (1 page) |
1 July 1998 | New secretary appointed;new director appointed (2 pages) |
1 July 1998 | New director appointed (2 pages) |
1 July 1998 | New director appointed (2 pages) |
1 July 1998 | Registered office changed on 01/07/98 from: 4 orr square paisley renfrewshire PA1 2DL (1 page) |
1 July 1998 | Registered office changed on 01/07/98 from: 4 orr square paisley renfrewshire PA1 2DL (1 page) |
1 July 1998 | New secretary appointed;new director appointed (2 pages) |
10 June 1998 | Secretary resigned (1 page) |
10 June 1998 | Director resigned (1 page) |
10 June 1998 | Director resigned (1 page) |
10 June 1998 | Secretary resigned (1 page) |
8 June 1998 | Incorporation (16 pages) |
8 June 1998 | Incorporation (16 pages) |