Company NamePaul Herley Limited
DirectorPaul Herley
Company StatusActive
Company NumberSC195133
CategoryPrivate Limited Company
Incorporation Date9 April 1999(25 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Herley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1999(same day as company formation)
RoleCameraman
Country of ResidenceScotland
Correspondence Address44a Corrour Road
Glasgow
G43 2DX
Scotland
Secretary NameSusan Ryan
NationalityBritish
StatusResigned
Appointed09 April 1999(same day as company formation)
RoleActress
Correspondence Address27 Queen Mary Avenue
Glasgow
Lanarkshire
G42 8DS
Scotland
Secretary NameMargaret Herley
NationalityBritish
StatusResigned
Appointed01 October 2001(2 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 July 2009)
RoleSecretary
Correspondence Address64 Crathes Court
Glasgow
G44 3HE
Scotland
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameAtkinson & Co Business Services Ltd (Corporation)
StatusResigned
Appointed01 July 2009(10 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 19 October 2018)
Correspondence Address87 High Street
Tillicoultry
Clackmannanshire
FK13 6AA
Scotland

Location

Registered Address44a Corrour Road Newlands
Glasgow
G43 2DX
Scotland
ConstituencyGlasgow South
WardNewlands/Auldburn

Shareholders

51 at £1Paul Herley
51.00%
Ordinary
49 at £1Elaine Carole Macintosh
49.00%
Ordinary

Financials

Year2014
Net Worth£3,969
Cash£3,027
Current Liabilities£3,854

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 April 2024 (3 weeks, 5 days ago)
Next Return Due23 April 2025 (11 months, 3 weeks from now)

Filing History

14 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
1 May 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
19 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
17 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
30 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
9 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
11 April 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
19 October 2018Termination of appointment of Atkinson & Co Business Services Ltd as a secretary on 19 October 2018 (1 page)
28 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
20 April 2018Confirmation statement made on 9 April 2018 with updates (4 pages)
20 April 2018Change of details for Mr Paul Herley as a person with significant control on 19 March 2018 (2 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
11 May 2017Registered office address changed from Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA to 44a Corrour Road Newlands Glasgow G43 2DX on 11 May 2017 (1 page)
11 May 2017Registered office address changed from Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA to 44a Corrour Road Newlands Glasgow G43 2DX on 11 May 2017 (1 page)
11 May 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
17 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
27 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
30 June 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
30 June 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
29 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
15 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
26 June 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
26 June 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
25 June 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
25 May 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
25 May 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
24 May 2011Termination of appointment of Margaret Herley as a secretary (1 page)
24 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
24 May 2011Termination of appointment of Margaret Herley as a secretary (1 page)
24 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
13 May 2010Total exemption full accounts made up to 30 September 2009 (14 pages)
13 May 2010Total exemption full accounts made up to 30 September 2009 (14 pages)
4 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Paul Herley on 9 April 2010 (2 pages)
4 May 2010Director's details changed for Paul Herley on 9 April 2010 (2 pages)
4 May 2010Secretary's details changed for Atkinson & Co Business Services Ltd on 9 April 2010 (1 page)
4 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
4 May 2010Secretary's details changed for Atkinson & Co Business Services Ltd on 9 April 2010 (1 page)
4 May 2010Director's details changed for Paul Herley on 9 April 2010 (2 pages)
4 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
4 May 2010Secretary's details changed for Atkinson & Co Business Services Ltd on 9 April 2010 (1 page)
18 August 2009Secretary appointed atkinson & co business services LTD (1 page)
18 August 2009Secretary appointed atkinson & co business services LTD (1 page)
29 July 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
29 July 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
6 May 2009Return made up to 09/04/09; full list of members (3 pages)
6 May 2009Return made up to 09/04/09; full list of members (3 pages)
29 July 2008Total exemption full accounts made up to 30 September 2007 (14 pages)
29 July 2008Total exemption full accounts made up to 30 September 2007 (14 pages)
29 April 2008Return made up to 09/04/08; full list of members (3 pages)
29 April 2008Return made up to 09/04/08; full list of members (3 pages)
9 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
9 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
11 May 2007Return made up to 09/04/07; full list of members (2 pages)
11 May 2007Return made up to 09/04/07; full list of members (2 pages)
28 April 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
28 April 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
19 April 2006Return made up to 09/04/06; full list of members (2 pages)
19 April 2006Return made up to 09/04/06; full list of members (2 pages)
7 June 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
7 June 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
12 April 2005Return made up to 09/04/05; full list of members (2 pages)
12 April 2005Return made up to 09/04/05; full list of members (2 pages)
1 June 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2004Director's particulars changed (1 page)
24 May 2004Secretary resigned (1 page)
24 May 2004Secretary resigned (1 page)
24 May 2004Director's particulars changed (1 page)
25 March 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
25 March 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
18 March 2004Return made up to 09/04/03; full list of members (7 pages)
18 March 2004Return made up to 09/04/03; full list of members (7 pages)
24 October 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
24 October 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
4 December 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
4 December 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
4 December 2002New secretary appointed (2 pages)
4 December 2002New secretary appointed (2 pages)
11 November 2002Return made up to 09/04/02; full list of members (6 pages)
11 November 2002Return made up to 09/04/02; full list of members (6 pages)
12 June 2001Return made up to 09/04/01; full list of members (6 pages)
12 June 2001Return made up to 09/04/01; full list of members (6 pages)
15 May 2001Full accounts made up to 30 April 2000 (10 pages)
15 May 2001Full accounts made up to 30 April 2000 (10 pages)
10 April 2001Accounting reference date shortened from 30/04/01 to 30/09/00 (1 page)
10 April 2001Full accounts made up to 30 September 2000 (10 pages)
10 April 2001Full accounts made up to 30 September 2000 (10 pages)
10 April 2001Accounting reference date shortened from 30/04/01 to 30/09/00 (1 page)
21 April 2000Return made up to 09/04/00; full list of members (6 pages)
21 April 2000Return made up to 09/04/00; full list of members (6 pages)
28 May 1999New secretary appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New secretary appointed (2 pages)
28 May 1999Ad 09/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999Ad 09/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 April 1999Director resigned (1 page)
22 April 1999Secretary resigned (1 page)
22 April 1999Secretary resigned (1 page)
22 April 1999Director resigned (1 page)
9 April 1999Incorporation (17 pages)
9 April 1999Incorporation (17 pages)