Sandyford Road
Paisley
Renfrewshire
PA3 4HP
Scotland
Director Name | Mr John Horne |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cardea House 5 Sandyford Road Paisley Renfrewshire PA3 4HP Scotland |
Secretary Name | Annemarie Horne |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cardea House 5 Sandyford Road Paisley Renfrewshire PA3 4HP Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | jrscaffold.co.uk |
---|
Registered Address | Cardea House 5 Sandyford Road Paisley Renfrewshire PA3 4HP Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Annemarie Horne 50.00% Ordinary |
---|---|
50 at £1 | John Horne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,101,412 |
Cash | £625,270 |
Current Liabilities | £495,505 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
10 January 2000 | Delivered on: 17 January 2000 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. Outstanding |
---|
30 June 2017 | Notification of Annmarie Horne as a person with significant control on 6 April 2016 (2 pages) |
---|---|
30 June 2017 | Notification of John Horne as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
14 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Director's details changed for Mr John Horne on 9 June 2016 (2 pages) |
14 June 2016 | Secretary's details changed for Annemarie Horne on 9 June 2016 (1 page) |
14 June 2016 | Director's details changed for Annemarie Horne on 9 June 2016 (2 pages) |
16 March 2016 | Registered office address changed from C/O the Kelvin Partnership 505 Great Western Road Glasgow G12 8HN to Cardea House 5 Sandyford Road Paisley Renfrewshire PA3 4HP on 16 March 2016 (1 page) |
25 January 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
19 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
16 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
21 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
15 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
20 August 2010 | Registered office address changed from Unit 67 Elderpark Workspace Glasgow G51 3TR on 20 August 2010 (1 page) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
17 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Annemarie Horne on 9 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Annemarie Horne on 9 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
12 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
9 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
14 August 2008 | Return made up to 02/07/08; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
14 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
26 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
5 October 2006 | Return made up to 02/07/06; full list of members (2 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
6 September 2005 | Return made up to 02/07/05; full list of members (2 pages) |
5 September 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
18 October 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
6 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
26 September 2003 | Return made up to 02/07/03; full list of members
|
24 January 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
12 July 2002 | Return made up to 02/07/02; full list of members
|
19 February 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
11 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
1 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
6 November 2000 | Registered office changed on 06/11/00 from: studio 34 abbey mill business centre, paisley renfrewshire PA1 1TJ (1 page) |
26 July 2000 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
17 July 2000 | Return made up to 02/07/00; full list of members (6 pages) |
17 January 2000 | Partic of mort/charge * (6 pages) |
16 December 1999 | Full accounts made up to 31 July 1999 (15 pages) |
7 December 1999 | Return made up to 02/07/99; full list of members (8 pages) |
1 December 1999 | Strike-off action suspended (1 page) |
26 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
28 July 1998 | New secretary appointed;new director appointed (2 pages) |
28 July 1998 | Ad 27/07/98--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
28 July 1998 | New director appointed (2 pages) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Secretary resigned (1 page) |