Dalry
KA24 4DE
Scotland
Director Name | Mr Gregg Ainsworth |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2021(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Mill Manager |
Country of Residence | Scotland |
Correspondence Address | 41 Abercorn Street Paisley Renfrewshire PA3 4AL Scotland |
Director Name | Mrs Carol Innes |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2021(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Sales Office Manager |
Country of Residence | Scotland |
Correspondence Address | 41 Abercorn Street Paisley Renfrewshire PA3 4AL Scotland |
Director Name | Mr William Eric Ainsworth |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Gala Avenue Renfrew Renfrewshire PA4 0UH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | expresstimberproducts.co.uk |
---|---|
Telephone | 0141 8480102 |
Telephone region | Glasgow |
Registered Address | 41 Abercorn Street Paisley Renfrewshire PA3 4AL Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
375 at £1 | Carol Innes 3.75% Ordinary B |
---|---|
2.5k at £1 | Eric Ainsworth 25.00% Ordinary |
2.5k at £1 | Helen Rankin Ainsworth 25.00% Ordinary |
1.3k at £1 | Eric Ainsworth 13.13% Ordinary B |
1.3k at £1 | Helen Rankin Ainsworth 13.12% Ordinary B |
1000 at £1 | Graham Robert Simpson 10.00% Ordinary B |
1000 at £1 | Gregg Ainsworth 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £122,825 |
Cash | £59 |
Current Liabilities | £216,605 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 19 December 2023 (4 months ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 2 weeks from now) |
9 May 2000 | Delivered on: 19 May 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 41 abercorn street, paisley. Outstanding |
---|---|
25 April 2000 | Delivered on: 4 May 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 |
19 January 2024 | Confirmation statement made on 19 December 2023 with updates (4 pages) |
---|---|
16 May 2023 | Total exemption full accounts made up to 31 January 2023 (13 pages) |
9 March 2023 | Change of details for Mrs Helen Rankin Ainsworth as a person with significant control on 8 March 2023 (2 pages) |
9 March 2023 | Cessation of William Eric Ainsworth as a person with significant control on 8 March 2023 (1 page) |
5 January 2023 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
6 October 2022 | Secretary's details changed for Graham Robert Simpson on 21 October 2018 (1 page) |
13 September 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
17 June 2022 | Termination of appointment of William Eric Ainsworth as a director on 30 April 2022 (1 page) |
11 February 2022 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
27 October 2021 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
8 October 2021 | Appointment of Mrs Carol Innes as a director on 17 September 2021 (2 pages) |
8 October 2021 | Appointment of Mr Gregg Ainsworth as a director on 17 September 2021 (2 pages) |
22 February 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
17 November 2020 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
20 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
1 July 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 January 2018 (13 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
30 June 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
30 June 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
16 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-16
|
16 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-16
|
20 May 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
24 April 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
23 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
10 April 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
4 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
22 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
10 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
19 January 2010 | Director's details changed for William Eric Ainsworth on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (6 pages) |
19 January 2010 | Director's details changed for William Eric Ainsworth on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (6 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
6 January 2009 | Return made up to 22/12/08; full list of members (5 pages) |
6 January 2009 | Return made up to 22/12/08; full list of members (5 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
9 January 2008 | Return made up to 22/12/07; full list of members (4 pages) |
9 January 2008 | Return made up to 22/12/07; full list of members (4 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
26 January 2007 | Return made up to 22/12/06; full list of members (4 pages) |
26 January 2007 | Return made up to 22/12/06; full list of members (4 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
9 March 2006 | Ad 21/12/05--------- £ si 5000@1 (2 pages) |
9 March 2006 | Particulars of contract relating to shares (2 pages) |
9 March 2006 | Ad 21/12/05--------- £ si 5000@1 (2 pages) |
9 March 2006 | Particulars of contract relating to shares (2 pages) |
2 March 2006 | Resolutions
|
2 March 2006 | Resolutions
|
10 January 2006 | Return made up to 22/12/05; full list of members (6 pages) |
10 January 2006 | Return made up to 22/12/05; full list of members (6 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
11 January 2005 | Return made up to 22/12/04; full list of members (6 pages) |
11 January 2005 | Return made up to 22/12/04; full list of members (6 pages) |
20 May 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
20 May 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
6 January 2004 | Return made up to 22/12/03; full list of members
|
6 January 2004 | Return made up to 22/12/03; full list of members
|
18 April 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
13 January 2003 | Return made up to 22/12/02; full list of members (6 pages) |
13 January 2003 | Return made up to 22/12/02; full list of members (6 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
16 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
16 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
16 May 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
16 May 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
1 February 2001 | Return made up to 22/12/00; full list of members
|
1 February 2001 | Return made up to 22/12/00; full list of members
|
28 January 2001 | Ad 05/01/01--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
28 January 2001 | Ad 05/01/01--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
22 January 2001 | Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page) |
22 January 2001 | Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page) |
19 May 2000 | Partic of mort/charge * (5 pages) |
19 May 2000 | Partic of mort/charge * (5 pages) |
4 May 2000 | Partic of mort/charge * (6 pages) |
4 May 2000 | Partic of mort/charge * (6 pages) |
18 January 2000 | Accounting reference date extended from 31/12/00 to 28/02/01 (1 page) |
18 January 2000 | Accounting reference date extended from 31/12/00 to 28/02/01 (1 page) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | Secretary resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Secretary resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
22 December 1999 | Incorporation (15 pages) |
22 December 1999 | Incorporation (15 pages) |