Paisley
Renfrewshire
PA1 3QS
Scotland
Secretary Name | Sandra Gardner Naylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 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 | 10 April 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 | 10 April 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 9 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley East & Ralston |
Address Matches | Over 200 other UK companies use this postal address |
60 at £1 | David Geoffrey Naylor 60.00% Ordinary |
---|---|
40 at £1 | Sandra Gardner Naylor 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,612 |
Cash | £23,334 |
Current Liabilities | £24,741 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2020 | Application to strike the company off the register (1 page) |
3 September 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
17 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
10 December 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
4 May 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
26 April 2018 | Second filing of the annual return made up to 10 April 2017 (16 pages) |
26 April 2018 | Second filing of Confirmation Statement dated 10/04/2017 (4 pages) |
4 August 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
4 August 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
21 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 10 April 2017 with updates
|
16 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
18 April 2016 | Director's details changed for Mr David Geoffrey Naylor on 18 April 2016 (2 pages) |
18 April 2016 | Secretary's details changed for Sandra Gardner Naylor on 18 April 2016 (1 page) |
18 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Secretary's details changed for Sandra Gardner Naylor on 18 April 2016 (1 page) |
18 April 2016 | Director's details changed for Mr David Geoffrey Naylor on 18 April 2016 (2 pages) |
18 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
13 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
20 May 2014 | Director's details changed for Mr David Geoffrey Naylor on 1 May 2014 (2 pages) |
20 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Secretary's details changed for Sandra Gardner Naylor on 1 May 2014 (1 page) |
20 May 2014 | Secretary's details changed for Sandra Gardner Naylor on 1 May 2014 (1 page) |
20 May 2014 | Director's details changed for Mr David Geoffrey Naylor on 1 May 2014 (2 pages) |
20 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Secretary's details changed for Sandra Gardner Naylor on 1 May 2014 (1 page) |
20 May 2014 | Director's details changed for Mr David Geoffrey Naylor on 1 May 2014 (2 pages) |
23 July 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
23 July 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
23 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 July 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
13 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for David Geoffrey Naylor on 10 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for David Geoffrey Naylor on 10 April 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
18 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
18 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 August 2008 | Return made up to 10/04/08; full list of members (3 pages) |
12 August 2008 | Return made up to 10/04/08; full list of members (3 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
10 May 2007 | Return made up to 10/04/07; full list of members (6 pages) |
10 May 2007 | Return made up to 10/04/07; full list of members (6 pages) |
2 April 2007 | Resolutions
|
2 April 2007 | Resolutions
|
2 April 2007 | Company name changed total waste solutions (uk) LTD.\certificate issued on 02/04/07 (2 pages) |
2 April 2007 | Company name changed total waste solutions (uk) LTD.\certificate issued on 02/04/07 (2 pages) |
22 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
22 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
24 April 2006 | Return made up to 10/04/06; full list of members (6 pages) |
24 April 2006 | Return made up to 10/04/06; full list of members (6 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
19 April 2005 | Return made up to 10/04/05; full list of members (6 pages) |
19 April 2005 | Return made up to 10/04/05; full list of members (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
28 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
18 May 2004 | Return made up to 10/04/04; full list of members (6 pages) |
18 May 2004 | Return made up to 10/04/04; full list of members (6 pages) |
22 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
22 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
14 April 2003 | Return made up to 10/04/03; full list of members
|
14 April 2003 | Return made up to 10/04/03; full list of members
|
21 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
21 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
17 May 2002 | Return made up to 10/04/02; full list of members (6 pages) |
17 May 2002 | Return made up to 10/04/02; full list of members (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
30 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
4 May 2001 | Return made up to 10/04/01; full list of members (6 pages) |
4 May 2001 | Return made up to 10/04/01; full list of members (6 pages) |
30 May 2000 | Ad 28/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 May 2000 | Ad 28/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: tree tops watt road bridge of weir renfrewshire PA11 3DN (1 page) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: tree tops watt road bridge of weir renfrewshire PA11 3DN (1 page) |
10 April 2000 | Incorporation (14 pages) |
10 April 2000 | Incorporation (14 pages) |