Paisley
Renfrewshire
PA1 1QA
Scotland
Director Name | Ms Diane McWade |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Role | Programme Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Longcroft Gardens Linlithgow West Lothian EH49 7RR Scotland |
Secretary Name | Mrs Marie Fenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Burghmuir Court Linlithgow West Lothian EH49 7LJ Scotland |
Secretary Name | Lynda Maree Breslin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(3 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 East Lane Paisley Renfrewshire PA1 1QA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 1 East Lane Paisley Renfrewshire PA1 1QA Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | John Breslin 50.00% Ordinary |
---|---|
1 at £1 | Mrs Lynda Maree Breslin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,942 |
Cash | £3,696 |
Current Liabilities | £13,155 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 2 weeks from now) |
20 June 2008 | Delivered on: 28 June 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor property at 1 east lane, paisley REN67977. Outstanding |
---|---|
27 May 2008 | Delivered on: 30 May 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
26 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
29 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 June 2017 | Termination of appointment of Lynda Maree Breslin as a secretary on 31 May 2017 (1 page) |
7 June 2017 | Termination of appointment of Lynda Maree Breslin as a secretary on 31 May 2017 (1 page) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
17 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 January 2014 | Current accounting period extended from 31 January 2014 to 31 March 2014 (2 pages) |
28 January 2014 | Current accounting period extended from 31 January 2014 to 31 March 2014 (2 pages) |
21 January 2014 | Secretary's details changed for Lynda Maree Breslin on 21 January 2014 (1 page) |
21 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Secretary's details changed for Lynda Maree Breslin on 21 January 2014 (1 page) |
21 January 2014 | Director's details changed for Mr John Breslin on 21 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr John Breslin on 21 January 2014 (2 pages) |
21 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
3 December 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
18 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
1 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
26 August 2010 | Registered office address changed from 45 Lanfine Road Paisley Renfrewshire PA1 3NJ on 26 August 2010 (1 page) |
26 August 2010 | Registered office address changed from 45 Lanfine Road Paisley Renfrewshire PA1 3NJ on 26 August 2010 (1 page) |
2 February 2010 | Director's details changed for John Breslin on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for John Breslin on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for John Breslin on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
20 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
16 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
16 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
17 January 2006 | Return made up to 15/01/06; full list of members (2 pages) |
17 January 2006 | Return made up to 15/01/06; full list of members (2 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
2 February 2005 | Return made up to 15/01/05; full list of members (6 pages) |
2 February 2005 | Return made up to 15/01/05; full list of members (6 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
18 February 2004 | Return made up to 15/01/04; full list of members (6 pages) |
18 February 2004 | Return made up to 15/01/04; full list of members (6 pages) |
16 December 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
16 December 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
13 February 2003 | Return made up to 15/01/03; full list of members
|
13 February 2003 | Return made up to 15/01/03; full list of members
|
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Registered office changed on 13/11/02 from: c/o bkr haines watts 65 bath street glasgow G2 2DD (1 page) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | Registered office changed on 13/11/02 from: c/o bkr haines watts 65 bath street glasgow G2 2DD (1 page) |
13 November 2002 | Director resigned (1 page) |
1 March 2002 | Accounts for a dormant company made up to 31 January 2002 (5 pages) |
1 March 2002 | Accounts for a dormant company made up to 31 January 2002 (5 pages) |
5 February 2002 | Return made up to 15/01/02; full list of members (6 pages) |
5 February 2002 | Return made up to 15/01/02; full list of members (6 pages) |
20 April 2001 | Accounts for a dormant company made up to 31 January 2001 (5 pages) |
20 April 2001 | Accounts for a dormant company made up to 31 January 2001 (5 pages) |
23 February 2001 | Return made up to 15/01/01; full list of members
|
23 February 2001 | Return made up to 15/01/01; full list of members
|
14 February 2000 | Accounts for a dormant company made up to 31 January 2000 (5 pages) |
14 February 2000 | Accounts for a dormant company made up to 31 January 2000 (5 pages) |
18 January 2000 | Return made up to 15/01/00; full list of members (6 pages) |
18 January 2000 | Return made up to 15/01/00; full list of members (6 pages) |
21 January 1999 | Secretary resigned (1 page) |
21 January 1999 | Secretary resigned (1 page) |
15 January 1999 | Incorporation (15 pages) |
15 January 1999 | Incorporation (15 pages) |