Paisley
Renfrewshire
PA1 3QS
Scotland
Director Name | Mrs Hilary Moore |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 School Wynd Quarriers Village Bridge Of Weir Renfrewshire PA11 3NL Scotland |
Secretary Name | Mr Colin George Barral |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Director Name | Mr Sanjeev Singh Panesar |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(4 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 14 December 2011) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | G61 Scotland |
Director Name | Mr David John Slaven |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 May 2019) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 13 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
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 |
2 at £1 | Colin George Barral 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 September 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
8 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
1 April 2020 | Cessation of Roderick Miller as a person with significant control on 3 May 2019 (1 page) |
23 March 2020 | Notification of Roderick Miller as a person with significant control on 3 May 2019 (2 pages) |
16 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
23 September 2019 | Notification of Roderick John Miler as a person with significant control on 3 May 2019 (2 pages) |
7 May 2019 | Cessation of Colin George Barral as a person with significant control on 3 May 2019 (1 page) |
7 May 2019 | Termination of appointment of Colin George Barral as a secretary on 3 May 2019 (1 page) |
7 May 2019 | Appointment of Mr Roderick John Miller as a director on 3 May 2019 (2 pages) |
7 May 2019 | Termination of appointment of David John Slaven as a director on 3 May 2019 (1 page) |
7 May 2019 | Resolutions
|
3 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
4 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
16 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
7 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
10 June 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
10 June 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
4 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
1 May 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
1 May 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
17 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
10 April 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
10 April 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
28 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Secretary's details changed for Mr Colin George Barral on 28 March 2014 (1 page) |
28 March 2014 | Secretary's details changed for Mr Colin George Barral on 28 March 2014 (1 page) |
13 June 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
13 June 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
22 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
27 November 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
27 November 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
18 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2011 | Appointment of Mr David Slaven as a director (2 pages) |
16 December 2011 | Appointment of Mr David Slaven as a director (2 pages) |
16 December 2011 | Termination of appointment of Sanjeev Panesar as a director (1 page) |
16 December 2011 | Termination of appointment of Sanjeev Panesar as a director (1 page) |
12 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 May 2009 | Return made up to 20/03/09; full list of members (3 pages) |
8 May 2009 | Return made up to 20/03/09; full list of members (3 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
7 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
7 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 June 2007 | Return made up to 20/03/07; full list of members (2 pages) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Return made up to 20/03/07; full list of members (2 pages) |
24 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
24 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
23 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
23 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 December 2005 | New director appointed
|
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | New director appointed (2 pages) |
28 April 2005 | Return made up to 20/03/05; full list of members (2 pages) |
28 April 2005 | Return made up to 20/03/05; full list of members (2 pages) |
1 February 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
1 February 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
26 March 2004 | Return made up to 20/03/04; full list of members (6 pages) |
26 March 2004 | Return made up to 20/03/04; full list of members (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 October 2003 | Return made up to 20/03/03; full list of members (6 pages) |
18 October 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 October 2003 | Return made up to 20/03/03; full list of members (6 pages) |
18 October 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
28 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
12 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | Secretary resigned (1 page) |
20 March 2001 | Incorporation (16 pages) |
20 March 2001 | Incorporation (16 pages) |