Paisley
Renfrewshire
PA1 3QS
Scotland
Director Name | Alexander Arnold Young |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2007(6 years, 1 month after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 9 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Director Name | Carol Anne Young |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2007(6 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Director Name | Mr Jonathan Alexander Young |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2011(10 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Glasgow Road Paisley PA1 3QS Scotland |
Director Name | Carol Anne Young |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Low Gainford Fenwick Ayrshire KA3 6AR Scotland |
Director Name | Mr Jonathan Alexander Young |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Low Gainford Fenwick Ayrshire KA3 6AR Scotland |
Secretary Name | Mr Jonathan Alexander Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Low Gainford Fenwick Ayrshire KA3 6AR Scotland |
Director Name | Carol Anne Young |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 January 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Low Gainford Fenwick Ayrshire KA3 6AR Scotland |
Director Name | Mr Jonathan Alexander Young |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 November 2008) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | Low Gainford Fenwick Ayrshire KA3 6AR Scotland |
Director Name | Mr Jonathan Alexander Young |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(10 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Countdown Accountancy Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Correspondence Address | Countdown House PO Box 26035 Kilmarnock East Ayrshire KA3 2YF Scotland |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.scotseats.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 6434248 |
Telephone region | Unknown |
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 |
Year | 2013 |
---|---|
Net Worth | £117,237 |
Cash | £125,481 |
Current Liabilities | £552,075 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 25 December 2024 (8 months, 1 week from now) |
22 May 2018 | Delivered on: 22 May 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land at low gainford farm, fenwick - AYR117525. Outstanding |
---|---|
24 July 2012 | Delivered on: 3 August 2012 Persons entitled: West of Scotland Loan Fund Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
16 October 2007 | Delivered on: 30 October 2007 Persons entitled: Bibby Factors Scotland Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
24 October 2005 | Delivered on: 29 October 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
11 March 2004 | Delivered on: 1 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (15 pages) |
---|---|
19 January 2023 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
19 December 2022 | Confirmation statement made on 16 December 2021 with updates (4 pages) |
19 December 2022 | Change of details for Mr Jonathan Alexander Young as a person with significant control on 23 September 2021 (2 pages) |
19 December 2022 | Change of details for Carol Anne Young as a person with significant control on 23 September 2021 (2 pages) |
21 September 2022 | Total exemption full accounts made up to 31 December 2021 (15 pages) |
17 December 2021 | Second filing of Confirmation Statement dated 13 December 2021 (3 pages) |
16 December 2021 | Confirmation statement made on 13 December 2021 with updates
|
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
8 January 2021 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
13 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
11 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
19 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
3 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
22 May 2018 | Registration of charge SC2136340005, created on 22 May 2018 (4 pages) |
15 December 2017 | Director's details changed for Alexander Arnold Young on 15 December 2017 (2 pages) |
15 December 2017 | Confirmation statement made on 11 December 2017 with updates (3 pages) |
15 December 2017 | Director's details changed for Carol Anne Young on 15 December 2017 (2 pages) |
15 December 2017 | Secretary's details changed for Carol Anne Young on 15 December 2017 (1 page) |
15 December 2017 | Director's details changed for Carol Anne Young on 15 December 2017 (2 pages) |
15 December 2017 | Director's details changed for Alexander Arnold Young on 15 December 2017 (2 pages) |
15 December 2017 | Confirmation statement made on 11 December 2017 with updates (3 pages) |
15 December 2017 | Secretary's details changed for Carol Anne Young on 15 December 2017 (1 page) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
23 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
7 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
12 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
10 February 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
21 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Alterations to floating charge 1 (5 pages) |
17 August 2012 | Alterations to floating charge 1 (5 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
21 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Appointment of Mr Jonathan Alexander Young as a director (3 pages) |
18 July 2011 | Appointment of Mr Jonathan Alexander Young as a director (3 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
22 March 2011 | Termination of appointment of Jonathan Young as a director (1 page) |
22 March 2011 | Termination of appointment of Jonathan Young as a director (1 page) |
12 January 2011 | Appointment of Mr Jonathan Alexander Young as a director (2 pages) |
12 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Appointment of Mr Jonathan Alexander Young as a director (2 pages) |
10 January 2011 | Statement of capital following an allotment of shares on 28 December 2009
|
10 January 2011 | Statement of capital following an allotment of shares on 28 December 2009
|
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
18 May 2010 | Resolutions
|
18 May 2010 | Resolutions
|
12 January 2010 | Director's details changed for Carol Anne Young on 24 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Alexander Arnold Young on 10 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Carol Anne Young on 24 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Alexander Arnold Young on 10 December 2009 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 March 2009 | Ad 29/12/08\gbp si 29999@1=29999\gbp ic 1/30000\ (2 pages) |
6 March 2009 | Ad 29/12/08\gbp si 29999@1=29999\gbp ic 1/30000\ (2 pages) |
6 March 2009 | Resolutions
|
6 March 2009 | Resolutions
|
24 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
24 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from ayrshire business centre 33 townhead, kilmaurs kilmarnock ayrshire KA3 2SR (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from ayrshire business centre 33 townhead, kilmaurs kilmarnock ayrshire KA3 2SR (1 page) |
11 November 2008 | Appointment terminated director jonathan young (1 page) |
11 November 2008 | Appointment terminated director jonathan young (1 page) |
18 July 2008 | Alterations to floating charge 1 (5 pages) |
18 July 2008 | Alterations to floating charge 1 (5 pages) |
10 January 2008 | Partial exemption accounts made up to 31 December 2006 (10 pages) |
10 January 2008 | Partial exemption accounts made up to 31 December 2006 (10 pages) |
10 January 2008 | Return made up to 11/12/07; no change of members (7 pages) |
10 January 2008 | Return made up to 11/12/07; no change of members (7 pages) |
30 October 2007 | Partic of mort/charge * (3 pages) |
30 October 2007 | Partic of mort/charge * (3 pages) |
15 March 2007 | New director appointed (1 page) |
15 March 2007 | New director appointed (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | New director appointed (1 page) |
23 January 2007 | New director appointed (1 page) |
23 January 2007 | New director appointed (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Partial exemption accounts made up to 31 December 2005 (9 pages) |
23 January 2007 | Partial exemption accounts made up to 31 December 2005 (9 pages) |
23 January 2007 | New director appointed (1 page) |
15 December 2006 | Return made up to 11/12/06; full list of members (7 pages) |
15 December 2006 | Return made up to 11/12/06; full list of members (7 pages) |
28 April 2006 | Return made up to 11/12/05; full list of members
|
28 April 2006 | Return made up to 11/12/05; full list of members
|
16 November 2005 | Alterations to a floating charge (5 pages) |
16 November 2005 | Alterations to a floating charge (5 pages) |
3 November 2005 | Alterations to a floating charge (5 pages) |
3 November 2005 | Alterations to a floating charge (5 pages) |
3 November 2005 | Alterations to a floating charge (5 pages) |
3 November 2005 | Alterations to a floating charge (5 pages) |
29 October 2005 | Partic of mort/charge * (3 pages) |
29 October 2005 | Partic of mort/charge * (3 pages) |
13 April 2005 | Partial exemption accounts made up to 31 December 2004 (9 pages) |
13 April 2005 | Partial exemption accounts made up to 31 December 2004 (9 pages) |
13 December 2004 | Return made up to 11/12/04; full list of members (8 pages) |
13 December 2004 | Return made up to 11/12/04; full list of members (8 pages) |
20 October 2004 | Partial exemption accounts made up to 31 December 2003 (9 pages) |
20 October 2004 | Partial exemption accounts made up to 31 December 2003 (9 pages) |
1 April 2004 | Partic of mort/charge * (6 pages) |
1 April 2004 | Partic of mort/charge * (6 pages) |
16 December 2003 | Return made up to 11/12/03; full list of members (8 pages) |
16 December 2003 | Return made up to 11/12/03; full list of members (8 pages) |
15 October 2003 | Partial exemption accounts made up to 31 December 2002 (9 pages) |
15 October 2003 | Partial exemption accounts made up to 31 December 2002 (9 pages) |
16 December 2002 | Return made up to 11/12/02; full list of members (8 pages) |
16 December 2002 | Return made up to 11/12/02; full list of members (8 pages) |
10 July 2002 | Partial exemption accounts made up to 31 December 2001 (9 pages) |
10 July 2002 | Partial exemption accounts made up to 31 December 2001 (9 pages) |
18 December 2001 | New secretary appointed;new director appointed (2 pages) |
18 December 2001 | Return made up to 11/12/01; full list of members (7 pages) |
18 December 2001 | Secretary resigned;director resigned (1 page) |
18 December 2001 | New secretary appointed;new director appointed (2 pages) |
18 December 2001 | Return made up to 11/12/01; full list of members (7 pages) |
18 December 2001 | Secretary resigned;director resigned (1 page) |
15 January 2001 | New secretary appointed;new director appointed (2 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | New secretary appointed;new director appointed (2 pages) |
15 January 2001 | Director resigned (1 page) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | New secretary appointed (2 pages) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | New secretary appointed (2 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Secretary resigned (1 page) |
12 December 2000 | Secretary resigned (1 page) |
11 December 2000 | Incorporation (16 pages) |
11 December 2000 | Incorporation (16 pages) |