Renfrew
PA4 8WF
Scotland
Director Name | Lilian McNee |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
Director Name | Laura Mary Sutherland |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2001(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
Secretary Name | Lilian McNee |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 March 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Lilian Mcnee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£33,626 |
Cash | £76 |
Current Liabilities | £169,637 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 27 March 2024 (overdue) |
18 January 2021 | Registered office address changed from 2nd Floor 25 Bothwell Street Glasgow G2 6NL to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 18 January 2021 (1 page) |
---|---|
27 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
30 October 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
26 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
19 December 2018 | Accounts for a dormant company made up to 31 March 2018 (9 pages) |
13 March 2018 | Director's details changed for Laura Mary Campbell on 13 March 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 April 2015 | Registered office address changed from Allan House 25 Bothwell Street Glasgow G2 6NL to 2Nd Floor 25 Bothwell Street Glasgow G2 6NL on 2 April 2015 (1 page) |
2 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Registered office address changed from Allan House 25 Bothwell Street Glasgow G2 6NL to 2Nd Floor 25 Bothwell Street Glasgow G2 6NL on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from Allan House 25 Bothwell Street Glasgow G2 6NL to 2Nd Floor 25 Bothwell Street Glasgow G2 6NL on 2 April 2015 (1 page) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Director's details changed for Finlay Norman Campbell on 26 March 2013 (2 pages) |
26 March 2013 | Director's details changed for Laura Mary Campbell on 26 March 2013 (2 pages) |
26 March 2013 | Director's details changed for Lilian Mcnee on 26 March 2013 (2 pages) |
26 March 2013 | Director's details changed for Finlay Norman Campbell on 26 March 2013 (2 pages) |
26 March 2013 | Director's details changed for Laura Mary Campbell on 26 March 2013 (2 pages) |
26 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Director's details changed for Lilian Mcnee on 26 March 2013 (2 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (15 pages) |
19 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (15 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (15 pages) |
5 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (15 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (15 pages) |
8 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (15 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 April 2009 | Return made up to 22/03/09; no change of members (5 pages) |
8 April 2009 | Return made up to 22/03/09; no change of members (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 April 2008 | Return made up to 22/03/08; full list of members
|
10 April 2008 | Return made up to 22/03/08; full list of members
|
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 April 2007 | Return made up to 22/03/07; full list of members (7 pages) |
16 April 2007 | Return made up to 22/03/07; full list of members (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 April 2006 | Return made up to 22/03/06; full list of members (7 pages) |
4 April 2006 | Return made up to 22/03/06; full list of members (7 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 July 2005 | Return made up to 22/03/05; full list of members (7 pages) |
21 July 2005 | Return made up to 22/03/05; full list of members (7 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 June 2004 | Return made up to 22/03/04; full list of members
|
4 June 2004 | Return made up to 22/03/04; full list of members
|
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 May 2003 | Return made up to 22/03/03; full list of members
|
1 May 2003 | Return made up to 22/03/03; full list of members
|
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 August 2002 | Return made up to 22/03/02; full list of members
|
12 August 2002 | Return made up to 22/03/02; full list of members
|
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New secretary appointed;new director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New secretary appointed;new director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
22 March 2001 | Incorporation (17 pages) |
22 March 2001 | Incorporation (17 pages) |