Flat 1/3
Renfrew
Renfrewshire
PA4 8AR
Scotland
Director Name | Mr John William Penman |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(9 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Computer Operator |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor 16 Gordon Street Glasgow G1 3PT Scotland |
Secretary Name | Mr William Meechan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Kensington Gate Glasgow G12 9LQ Scotland |
Director Name | Ms Angela Penman |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 May 2008) |
Role | Printer |
Country of Residence | Scotland |
Correspondence Address | 12 Eldergrove Place Glasgow G51 4EQ Scotland |
Director Name | Ian Penman |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 July 2008) |
Role | Printer |
Correspondence Address | 56 Green Law Crescent Paisley Renfrewshire PA1 3RT Scotland |
Director Name | Mr John William Penman |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(7 years, 12 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 October 2008) |
Role | Printer |
Correspondence Address | 160 Invergyle Drive Glasgow Lanarkshire G52 2BT Scotland |
Director Name | Mr John William Penman |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(7 years, 12 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 October 2008) |
Role | Printer |
Correspondence Address | 160 Invergyle Drive Glasgow Lanarkshire G52 2BT Scotland |
Director Name | Mr Ian N/A Penman |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(9 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 01 October 2009) |
Role | Printer |
Correspondence Address | 1027 Crookston Road Glasgow Lanarkshire G53 7DX Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 0141 4452587 |
---|---|
Telephone region | Glasgow |
Registered Address | 3rd Floor 16 Gordon Street Glasgow G1 3PT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
500 at £1 | Angela Penman 50.00% Ordinary |
---|---|
500 at £1 | Ian Penman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,095 |
Cash | £20,347 |
Current Liabilities | £22,182 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 2 weeks from now) |
29 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
7 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
8 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
13 December 2017 | Registered office address changed from Suite 3/5 135 Buchanan Street Glasgow G1 2JA to 3rd Floor 16 Gordon Street Glasgow G1 3PT on 13 December 2017 (1 page) |
13 December 2017 | Registered office address changed from Suite 3/5 135 Buchanan Street Glasgow G1 2JA to 3rd Floor 16 Gordon Street Glasgow G1 3PT on 13 December 2017 (1 page) |
7 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
30 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
30 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
29 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
2 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Registered office address changed from 149 Dalsetter Avenue Glasgow G15 8TE Scotland on 20 June 2012 (1 page) |
20 June 2012 | Registered office address changed from 149 Dalsetter Avenue Glasgow G15 8TE Scotland on 20 June 2012 (1 page) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 June 2011 | Registered office address changed from Murray & Co 149 Dalsetter Avenue Glasgow G15 8TE on 16 June 2011 (1 page) |
16 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Registered office address changed from Murray & Co 149 Dalsetter Avenue Glasgow G15 8TE on 16 June 2011 (1 page) |
16 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 September 2010 | Secretary's details changed for Mr John William Penman on 1 September 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Mr John William Penman on 1 September 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Mr John William Penman on 1 September 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Mr John William Penman on 1 September 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Mr John William Penman on 1 September 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Mr John William Penman on 1 September 2010 (2 pages) |
11 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
3 December 2009 | Appointment of Mr John William Penman as a director (2 pages) |
3 December 2009 | Termination of appointment of Ian Penman as a director (1 page) |
3 December 2009 | Appointment of Mr John William Penman as a director (2 pages) |
3 December 2009 | Termination of appointment of Ian Penman as a director (1 page) |
2 July 2009 | Director appointed mr ian n/a penman (1 page) |
2 July 2009 | Director appointed mr ian n/a penman (1 page) |
10 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
10 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
17 October 2008 | Appointment terminated director john penman (1 page) |
17 October 2008 | Appointment terminated director john penman (1 page) |
1 August 2008 | Appointment terminated director ian penman (1 page) |
1 August 2008 | Appointment terminated director ian penman (1 page) |
29 May 2008 | Return made up to 25/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 25/05/08; full list of members (4 pages) |
22 May 2008 | Secretary appointed mr john william penman (1 page) |
22 May 2008 | Appointment terminated secretary william meechan (1 page) |
22 May 2008 | Appointment terminated director angela penman (1 page) |
22 May 2008 | Director appointed mr john william penman (1 page) |
22 May 2008 | Appointment terminated secretary william meechan (1 page) |
22 May 2008 | Appointment terminated director angela penman (1 page) |
22 May 2008 | Director appointed mr john william penman (1 page) |
22 May 2008 | Secretary appointed mr john william penman (1 page) |
17 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
22 November 2007 | Registered office changed on 22/11/07 from: 160 invergyle drive glasgow lanarkshire G52 2BT (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: 160 invergyle drive glasgow lanarkshire G52 2BT (1 page) |
22 November 2007 | Return made up to 25/05/07; full list of members (2 pages) |
22 November 2007 | Return made up to 25/05/07; full list of members (2 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
12 July 2006 | Return made up to 25/05/06; full list of members (2 pages) |
12 July 2006 | Return made up to 25/05/06; full list of members (2 pages) |
3 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
3 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
5 July 2005 | Return made up to 25/05/05; full list of members (3 pages) |
5 July 2005 | Return made up to 25/05/05; full list of members (3 pages) |
23 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
23 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
14 May 2004 | Return made up to 25/05/04; full list of members (7 pages) |
14 May 2004 | Return made up to 25/05/04; full list of members (7 pages) |
17 December 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
17 December 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
29 May 2003 | Return made up to 25/05/03; full list of members
|
29 May 2003 | Return made up to 25/05/03; full list of members
|
18 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
18 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
30 July 2002 | Return made up to 25/05/02; full list of members (7 pages) |
30 July 2002 | Return made up to 25/05/02; full list of members (7 pages) |
2 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
2 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
23 August 2001 | Return made up to 25/05/01; full list of members
|
23 August 2001 | Return made up to 25/05/01; full list of members
|
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
31 March 2001 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
31 March 2001 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
25 May 2000 | Secretary resigned (1 page) |
25 May 2000 | Incorporation (15 pages) |
25 May 2000 | Secretary resigned (1 page) |
25 May 2000 | Incorporation (15 pages) |