Paisley
Renfrewshire
PA1 3QS
Scotland
Director Name | James Christopher Nolan |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Role | Vulcaniser |
Country of Residence | United Kingdom |
Correspondence Address | 34 Kirkintilloch Road Lenzie Glasgow Lanarkshire G66 4RL Scotland |
Secretary Name | Jeannette Nolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Kirkintilloch Road Lenzie Glasgow Lanarkshire G66 4NQ Scotland |
Director Name | Jeannette Nolan |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 21 December 2012) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 34 Kirkintilloch Road Lenzie Glasgow Lanarkshire G66 4NQ Scotland |
Director Name | Mr Ian Black |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 13 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Director Name | Mr Christopher Joseph Rossi |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2013(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 August 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, Barrhill Lane Twechar Kilsyth Glasgow G65 9QD Scotland |
Director Name | Mr Peter Andrew Cavanagh |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2015(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 May 2018) |
Role | Vulcaniser |
Country of Residence | Scotland |
Correspondence Address | 13 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Director Name | Mr Colin George Barral |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2015(15 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 20 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Director Name | Mr Stuart Strawhorn |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2021(21 years after company formation) |
Appointment Duration | 6 months (resigned 31 October 2021) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 13 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | svservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01236 825853 |
Telephone region | Coatbridge |
Registered Address | 13 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley East & Ralston |
Address Matches | Over 20 other UK companies use this postal address |
24 at £1 | Alexander Lafferty 24.00% Ordinary A |
---|---|
19 at £1 | Trustee Of Colin Blair 19.00% Ordinary B |
19 at £1 | Trustee Of Fiona Howe 19.00% Ordinary B |
19 at £1 | Trustee Of Scott Martin 19.00% Ordinary B |
19 at £1 | Trustee Of Stewart Robertson 19.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £178,635 |
Cash | £32,760 |
Current Liabilities | £200,867 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (overdue) |
12 April 2023 | Notification of Iain Hume Barral as a person with significant control on 11 April 2023 (2 pages) |
---|---|
12 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
12 April 2023 | Cessation of Alex Lafferty as a person with significant control on 11 April 2023 (1 page) |
9 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
20 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
10 November 2021 | Termination of appointment of Stuart Strawhorn as a director on 31 October 2021 (1 page) |
30 September 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
29 July 2021 | Director's details changed for Mr Stuart Strawhorn on 1 May 2021 (2 pages) |
29 July 2021 | Director's details changed for Mr Iain Hume Barral on 1 April 2021 (2 pages) |
29 July 2021 | Director's details changed for Mr Stuart Strawhorn on 1 May 2021 (2 pages) |
27 July 2021 | Appointment of Mr Stuart Strawhorn as a director on 1 May 2021 (2 pages) |
27 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
9 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
9 June 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
17 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
26 April 2019 | Notification of Alex Lafferty as a person with significant control on 1 April 2019 (2 pages) |
26 April 2019 | Cessation of @Sipp (Pension Trustees) Limited as a person with significant control on 1 April 2019 (1 page) |
26 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
16 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
15 June 2018 | Termination of appointment of Peter Andrew Cavanagh as a director on 9 May 2018 (1 page) |
25 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 June 2016 | Appointment of Mr Iain Hume Barral as a director on 20 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr Iain Hume Barral as a director on 20 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Colin George Barral as a director on 20 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Colin George Barral as a director on 20 June 2016 (1 page) |
10 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 December 2015 | Appointment of Mr Colin George Barral as a director on 21 November 2015 (2 pages) |
7 December 2015 | Appointment of Mr Colin George Barral as a director on 21 November 2015 (2 pages) |
4 November 2015 | Appointment of Mr Peter Andrew Cavanagh as a director on 13 October 2015 (2 pages) |
4 November 2015 | Appointment of Mr Peter Andrew Cavanagh as a director on 13 October 2015 (2 pages) |
4 November 2015 | Termination of appointment of Ian Black as a director on 31 October 2015 (1 page) |
4 November 2015 | Registered office address changed from Unit 1, Barrhill Lane Twechar Kilsyth Glasgow G65 9QD to 13 Glasgow Road Paisley Renfrewshire PA1 3QS on 4 November 2015 (1 page) |
4 November 2015 | Termination of appointment of Ian Black as a director on 31 October 2015 (1 page) |
4 November 2015 | Registered office address changed from Unit 1, Barrhill Lane Twechar Kilsyth Glasgow G65 9QD to 13 Glasgow Road Paisley Renfrewshire PA1 3QS on 4 November 2015 (1 page) |
1 October 2015 | Termination of appointment of Christopher Joseph Rossi as a director on 28 August 2015 (1 page) |
1 October 2015 | Termination of appointment of Christopher Joseph Rossi as a director on 28 August 2015 (1 page) |
5 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
23 August 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
23 August 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
16 August 2013 | Appointment of Mr Christopher Joseph Rossi as a director (2 pages) |
16 August 2013 | Appointment of Mr Christopher Joseph Rossi as a director (2 pages) |
7 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Particulars of variation of rights attached to shares (2 pages) |
31 December 2012 | Particulars of variation of rights attached to shares (2 pages) |
31 December 2012 | Resolutions
|
31 December 2012 | Change of share class name or designation (2 pages) |
31 December 2012 | Resolutions
|
31 December 2012 | Change of share class name or designation (2 pages) |
21 December 2012 | Termination of appointment of Jeannette Nolan as a director (1 page) |
21 December 2012 | Termination of appointment of James Nolan as a director (1 page) |
21 December 2012 | Termination of appointment of Jeannette Nolan as a secretary (1 page) |
21 December 2012 | Termination of appointment of Jeannette Nolan as a secretary (1 page) |
21 December 2012 | Termination of appointment of Jeannette Nolan as a director (1 page) |
21 December 2012 | Termination of appointment of James Nolan as a director (1 page) |
21 December 2012 | Appointment of Mr Ian Black as a director (2 pages) |
21 December 2012 | Appointment of Mr Ian Black as a director (2 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 May 2010 | Director's details changed for Jeannette Nolan on 10 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for James Christopher Nolan on 10 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Jeannette Nolan on 10 April 2010 (2 pages) |
5 May 2010 | Director's details changed for James Christopher Nolan on 10 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 June 2009 | Return made up to 10/04/09; full list of members (4 pages) |
8 June 2009 | Return made up to 10/04/09; full list of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 June 2007 | Return made up to 10/04/07; full list of members (2 pages) |
5 June 2007 | Return made up to 10/04/07; full list of members (2 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 April 2006 | Return made up to 10/04/06; full list of members (7 pages) |
5 April 2006 | Return made up to 10/04/06; full list of members (7 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 May 2005 | Return made up to 10/04/05; full list of members (7 pages) |
3 May 2005 | Return made up to 10/04/05; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
16 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
16 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
29 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
29 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
22 August 2002 | Memorandum and Articles of Association (11 pages) |
22 August 2002 | Memorandum and Articles of Association (11 pages) |
4 July 2002 | Return made up to 17/04/02; full list of members
|
4 July 2002 | Return made up to 17/04/02; full list of members
|
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
28 March 2002 | Resolutions
|
28 March 2002 | Ad 26/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 March 2002 | Registered office changed on 28/03/02 from: 13 glasgow road paisley renfrewshire PA1 3QS (1 page) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | Ad 26/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 March 2002 | Registered office changed on 28/03/02 from: 13 glasgow road paisley renfrewshire PA1 3QS (1 page) |
28 March 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
28 March 2002 | Resolutions
|
26 June 2001 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
26 June 2001 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
4 May 2001 | Return made up to 17/04/01; full list of members
|
4 May 2001 | Return made up to 17/04/01; full list of members
|
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
25 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | New secretary appointed (2 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | Secretary resigned (1 page) |
17 April 2000 | Incorporation (15 pages) |
17 April 2000 | Incorporation (15 pages) |