Company Name2-Install Ltd.
DirectorJill Walker
Company StatusActive
Company NumberSC218009
CategoryPrivate Limited Company
Incorporation Date10 April 2001(23 years ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMs Jill Walker
Date of BirthJune 1982 (Born 41 years ago)
NationalityScottish
StatusCurrent
Appointed08 February 2021(19 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestgate House Seedhill
Paisley
PA1 1JE
Scotland
Director NameMrs Jane Karen Walker
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Marchfield Avenue
Paisley
Renfrewshire
PA3 2QE
Scotland
Secretary NameFerguson Dewar
NationalityBritish
StatusResigned
Appointed10 April 2001(same day as company formation)
RoleSolicitors
Correspondence AddressSterling House
20 Renfield Street
Glasgow
G2 5AP
Scotland
Secretary NameMr Alan Blair
NationalityBritish
StatusResigned
Appointed29 November 2007(6 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 June 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence Address18 Hillhouse Road
Barassie
Troon
Ayrshire
KA10 6SY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Website2install.co.uk
Email address[email protected]
Telephone0141 8404558
Telephone regionGlasgow

Location

Registered AddressWestgate House
Seedhill
Paisley
PA1 1JE
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Jane Walker
100.00%
Ordinary

Financials

Year2014
Net Worth£44,743
Cash£50,899
Current Liabilities£6,645

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return9 March 2023 (1 year, 1 month ago)
Next Return Due23 March 2024 (overdue)

Filing History

15 November 2023Micro company accounts made up to 28 February 2023 (5 pages)
13 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
5 May 2022Micro company accounts made up to 28 February 2022 (5 pages)
8 April 2022Previous accounting period shortened from 30 April 2022 to 28 February 2022 (1 page)
9 March 2022Cessation of Jane Karen Walker as a person with significant control on 28 February 2022 (1 page)
9 March 2022Confirmation statement made on 9 March 2022 with updates (4 pages)
9 March 2022Termination of appointment of Jane Karen Walker as a director on 28 February 2022 (1 page)
9 March 2022Notification of Jill Walker as a person with significant control on 28 February 2022 (2 pages)
29 December 2021Micro company accounts made up to 30 April 2021 (5 pages)
12 April 2021Confirmation statement made on 10 April 2021 with updates (5 pages)
12 March 2021Appointment of Ms Jill Walker as a director on 8 February 2021 (2 pages)
10 February 2021Micro company accounts made up to 30 April 2020 (2 pages)
14 May 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 30 April 2019 (5 pages)
7 August 2019Registered 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 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
15 July 2018Micro company accounts made up to 30 April 2018 (2 pages)
26 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
27 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
27 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
2 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 30 April 2016 (1 page)
28 October 2016Total exemption small company accounts made up to 30 April 2016 (1 page)
20 June 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(3 pages)
20 June 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(3 pages)
31 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 July 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(3 pages)
14 July 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(3 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
22 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
2 July 2013Termination of appointment of Alan Blair as a secretary (1 page)
2 July 2013Registered office address changed from Murray House 17 Murray Street Paisley Renfrewshire PA3 1QG on 2 July 2013 (1 page)
2 July 2013Registered office address changed from Murray House 17 Murray Street Paisley Renfrewshire PA3 1QG on 2 July 2013 (1 page)
2 July 2013Termination of appointment of Alan Blair as a secretary (1 page)
2 July 2013Registered office address changed from Murray House 17 Murray Street Paisley Renfrewshire PA3 1QG on 2 July 2013 (1 page)
28 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Jane Karen Walker on 10 April 2010 (2 pages)
4 May 2010Director's details changed for Jane Karen Walker on 10 April 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 May 2009Return made up to 10/04/09; full list of members (3 pages)
5 May 2009Return made up to 10/04/09; full list of members (3 pages)
6 November 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
6 November 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
24 April 2008Return made up to 10/04/08; full list of members (3 pages)
24 April 2008Return made up to 10/04/08; full list of members (3 pages)
30 November 2007New secretary appointed (1 page)
30 November 2007New secretary appointed (1 page)
30 November 2007Secretary resigned (1 page)
30 November 2007Secretary resigned (1 page)
29 November 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
29 November 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
7 September 2007Return made up to 10/04/07; full list of members (2 pages)
7 September 2007Return made up to 10/04/07; full list of members (2 pages)
22 November 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
22 November 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
4 May 2006Return made up to 10/04/06; full list of members (6 pages)
4 May 2006Return made up to 10/04/06; full list of members (6 pages)
27 July 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
27 July 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
22 June 2005Registered office changed on 22/06/05 from: murray mouse 17 murray street paisley PA3 1QG (1 page)
22 June 2005Registered office changed on 22/06/05 from: murray mouse 17 murray street paisley PA3 1QG (1 page)
21 June 2005Return made up to 10/04/05; full list of members
  • 363(287) ‐ Registered office changed on 21/06/05
(6 pages)
21 June 2005Return made up to 10/04/05; full list of members
  • 363(287) ‐ Registered office changed on 21/06/05
(6 pages)
18 June 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
18 June 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
11 May 2004Return made up to 10/04/04; full list of members
  • 363(287) ‐ Registered office changed on 11/05/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 May 2004Return made up to 10/04/04; full list of members
  • 363(287) ‐ Registered office changed on 11/05/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 August 2003Total exemption full accounts made up to 30 April 2003 (12 pages)
4 August 2003Total exemption full accounts made up to 30 April 2003 (12 pages)
12 May 2003Return made up to 10/04/03; full list of members (6 pages)
12 May 2003Return made up to 10/04/03; full list of members (6 pages)
28 October 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
28 October 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
10 May 2002Return made up to 10/04/02; full list of members (6 pages)
10 May 2002Return made up to 10/04/02; full list of members (6 pages)
2 May 2001New secretary appointed (2 pages)
2 May 2001New secretary appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Secretary resigned (1 page)
11 April 2001Secretary resigned (1 page)
10 April 2001Incorporation (16 pages)
10 April 2001Incorporation (16 pages)