Paisley
PA3 4DA
Scotland
Secretary Name | Carron Doherty |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Marchmont Gardens Strathaven Lanarkshire ML10 6JD Scotland |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 79 Renfrew Road Paisley PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 4 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £5,305 |
Cash | £42 |
Current Liabilities | £44,752 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Next Accounts Due | 31 December 2011 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 2 December 2016 (overdue) |
---|
18 July 2013 | Registered office address changed from 13 Glasgow Road Paisley Renfrewshire PA1 3QS on 18 July 2013 (2 pages) |
---|---|
8 July 2013 | Notice of winding up order (1 page) |
8 July 2013 | Court order notice of winding up (1 page) |
10 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2013 | Voluntary strike-off action has been suspended (1 page) |
31 October 2012 | Voluntary strike-off action has been suspended (1 page) |
3 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2011 | Voluntary strike-off action has been suspended (1 page) |
22 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2011 | Application to strike the company off the register (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders Statement of capital on 2010-12-08
|
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2010 | Director's details changed for Michael Doherty on 18 November 2009 (2 pages) |
22 January 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 January 2009 | Return made up to 18/11/08; full list of members (3 pages) |
17 January 2008 | Return made up to 18/11/07; full list of members (2 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 December 2006 | Secretary's particulars changed (1 page) |
8 December 2006 | Return made up to 18/11/06; full list of members (2 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 February 2006 | Return made up to 18/11/05; full list of members (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 November 2004 | Return made up to 18/11/04; full list of members (6 pages) |
29 November 2003 | Return made up to 18/11/03; full list of members (6 pages) |
9 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 December 2002 | Return made up to 18/11/02; full list of members (6 pages) |
17 May 2002 | Registered office changed on 17/05/02 from: anderson evans accountants 129 comely bank road edinburgh midlothian EH4 1BH (1 page) |
21 December 2001 | Return made up to 18/11/01; full list of members (6 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
17 November 2000 | Return made up to 18/11/00; full list of members (6 pages) |
10 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 January 2000 | Return made up to 18/11/99; full list of members
|
29 November 1999 | Registered office changed on 29/11/99 from: 20 craigendon oval paisley renfrewshire PA2 8JU (1 page) |
9 November 1999 | Accounting reference date shortened from 30/11/99 to 31/03/99 (1 page) |
9 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
2 December 1998 | Registered office changed on 02/12/98 from: 20 craigendon oval paisley renfrewshire PA2 8JU (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | New secretary appointed (2 pages) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | Secretary resigned (1 page) |
18 November 1998 | Incorporation (12 pages) |