Paisley
PA1 1JE
Scotland
Director Name | Mrs Jane Karen Walker |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Marchfield Avenue Paisley Renfrewshire PA3 2QE Scotland |
Secretary Name | Ferguson Dewar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Role | Solicitors |
Correspondence Address | Sterling House 20 Renfield Street Glasgow G2 5AP Scotland |
Secretary Name | Mr Alan Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 June 2013) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 18 Hillhouse Road Barassie Troon Ayrshire KA10 6SY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | 2install.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 8404558 |
Telephone region | Glasgow |
Registered Address | Westgate House Seedhill Paisley PA1 1JE Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Jane Walker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,743 |
Cash | £50,899 |
Current Liabilities | £6,645 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 9 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 23 March 2024 (overdue) |
15 November 2023 | Micro company accounts made up to 28 February 2023 (5 pages) |
---|---|
13 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
5 May 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
8 April 2022 | Previous accounting period shortened from 30 April 2022 to 28 February 2022 (1 page) |
9 March 2022 | Cessation of Jane Karen Walker as a person with significant control on 28 February 2022 (1 page) |
9 March 2022 | Confirmation statement made on 9 March 2022 with updates (4 pages) |
9 March 2022 | Termination of appointment of Jane Karen Walker as a director on 28 February 2022 (1 page) |
9 March 2022 | Notification of Jill Walker as a person with significant control on 28 February 2022 (2 pages) |
29 December 2021 | Micro company accounts made up to 30 April 2021 (5 pages) |
12 April 2021 | Confirmation statement made on 10 April 2021 with updates (5 pages) |
12 March 2021 | Appointment of Ms Jill Walker as a director on 8 February 2021 (2 pages) |
10 February 2021 | Micro company accounts made up to 30 April 2020 (2 pages) |
14 May 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
7 August 2019 | Registered office address changed from 45 Marchfield Avenue Paisley Renfrewshire PA3 2QE to Westgate House Seedhill Paisley PA1 1JE on 7 August 2019 (1 page) |
27 May 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
15 July 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
26 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
27 October 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
27 October 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 April 2016 (1 page) |
28 October 2016 | Total exemption small company accounts made up to 30 April 2016 (1 page) |
20 June 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
31 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
14 July 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
22 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
2 July 2013 | Termination of appointment of Alan Blair as a secretary (1 page) |
2 July 2013 | Registered office address changed from Murray House 17 Murray Street Paisley Renfrewshire PA3 1QG on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from Murray House 17 Murray Street Paisley Renfrewshire PA3 1QG on 2 July 2013 (1 page) |
2 July 2013 | Termination of appointment of Alan Blair as a secretary (1 page) |
2 July 2013 | Registered office address changed from Murray House 17 Murray Street Paisley Renfrewshire PA3 1QG on 2 July 2013 (1 page) |
28 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
10 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
4 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Jane Karen Walker on 10 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Jane Karen Walker on 10 April 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
5 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
5 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
6 November 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
6 November 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
24 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
24 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
30 November 2007 | New secretary appointed (1 page) |
30 November 2007 | New secretary appointed (1 page) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | Secretary resigned (1 page) |
29 November 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
29 November 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
7 September 2007 | Return made up to 10/04/07; full list of members (2 pages) |
7 September 2007 | Return made up to 10/04/07; full list of members (2 pages) |
22 November 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
22 November 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
4 May 2006 | Return made up to 10/04/06; full list of members (6 pages) |
4 May 2006 | Return made up to 10/04/06; full list of members (6 pages) |
27 July 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
27 July 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
22 June 2005 | Registered office changed on 22/06/05 from: murray mouse 17 murray street paisley PA3 1QG (1 page) |
22 June 2005 | Registered office changed on 22/06/05 from: murray mouse 17 murray street paisley PA3 1QG (1 page) |
21 June 2005 | Return made up to 10/04/05; full list of members
|
21 June 2005 | Return made up to 10/04/05; full list of members
|
18 June 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
18 June 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
11 May 2004 | Return made up to 10/04/04; full list of members
|
11 May 2004 | Return made up to 10/04/04; full list of members
|
4 August 2003 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
4 August 2003 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
12 May 2003 | Return made up to 10/04/03; full list of members (6 pages) |
12 May 2003 | Return made up to 10/04/03; full list of members (6 pages) |
28 October 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
28 October 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
10 May 2002 | Return made up to 10/04/02; full list of members (6 pages) |
10 May 2002 | Return made up to 10/04/02; full list of members (6 pages) |
2 May 2001 | New secretary appointed (2 pages) |
2 May 2001 | New secretary appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | Secretary resigned (1 page) |
10 April 2001 | Incorporation (16 pages) |
10 April 2001 | Incorporation (16 pages) |