Paisley
Renfrewshire
PA2 8BJ
Scotland
Secretary Name | Mr David Boyd |
---|---|
Status | Current |
Appointed | 12 March 2012(11 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | 16 Glenfield Grange Paisley Renfrewshire PA2 8BJ Scotland |
Secretary Name | Aileen Russell Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 16 Glenfield Grange Paisley Renfrewshire PA2 8BJ Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | advancedpreservation.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 4455544 |
Telephone region | Glasgow |
Registered Address | 1157 Govan Road Glasgow G51 4RQ Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
52 at £1 | David Boyd 80.00% Ordinary |
---|---|
13 at £1 | Jonathon Boyd 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,805 |
Cash | £17,635 |
Current Liabilities | £57,229 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months from now) |
3 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
28 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
27 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
27 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
14 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
17 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 October 2014 | Termination of appointment of Aileen Russell Boyd as a secretary on 27 August 2014 (1 page) |
23 October 2014 | Termination of appointment of Aileen Russell Boyd as a secretary on 27 August 2014 (1 page) |
16 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
19 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Statement of capital following an allotment of shares on 15 April 2013
|
19 April 2013 | Statement of capital following an allotment of shares on 15 April 2013
|
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
27 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Secretary's details changed for Mr David Boyd on 26 March 2012 (2 pages) |
27 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Secretary's details changed for Mr David Boyd on 26 March 2012 (2 pages) |
12 March 2012 | Appointment of Mr David Boyd as a secretary (2 pages) |
12 March 2012 | Appointment of Mr David Boyd as a secretary (2 pages) |
1 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
1 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
1 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
30 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for David Boyd on 21 March 2010 (2 pages) |
30 March 2010 | Director's details changed for David Boyd on 21 March 2010 (2 pages) |
30 March 2010 | Director's details changed for David Boyd on 21 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for David Boyd on 21 March 2010 (2 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
24 March 2009 | Return made up to 21/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 21/03/09; full list of members (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
7 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
7 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
16 March 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
16 March 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
21 March 2007 | Return made up to 21/03/07; full list of members (2 pages) |
21 March 2007 | Return made up to 21/03/07; full list of members (2 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
12 April 2006 | Return made up to 21/03/06; full list of members (2 pages) |
12 April 2006 | Return made up to 21/03/06; full list of members (2 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
9 May 2005 | Return made up to 21/03/05; full list of members
|
9 May 2005 | Return made up to 21/03/05; full list of members
|
18 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
18 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
8 April 2004 | Return made up to 21/03/04; full list of members (6 pages) |
8 April 2004 | Return made up to 21/03/04; full list of members (6 pages) |
24 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
24 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
25 July 2003 | Registered office changed on 25/07/03 from: glenside,1 glenfield crescent paisley renfrewshire PA2 8TG (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: glenside,1 glenfield crescent paisley renfrewshire PA2 8TG (1 page) |
4 April 2003 | Return made up to 21/03/03; full list of members (6 pages) |
4 April 2003 | Return made up to 21/03/03; full list of members (6 pages) |
26 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
26 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
22 March 2002 | Return made up to 21/03/02; full list of members (4 pages) |
22 March 2002 | Return made up to 21/03/02; full list of members (4 pages) |
22 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
22 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
15 May 2001 | Return made up to 21/03/01; full list of members (6 pages) |
15 May 2001 | Return made up to 21/03/01; full list of members (6 pages) |
6 February 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
6 February 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: 27 lauriston street edinburgh midlothian EH3 9DQ (1 page) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: 27 lauriston street edinburgh midlothian EH3 9DQ (1 page) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Secretary resigned (1 page) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New secretary appointed (2 pages) |
21 March 2000 | Incorporation (14 pages) |
21 March 2000 | Incorporation (14 pages) |