Bridge Of Weir
Renfrewshire
PA11 3AA
Scotland
Secretary Name | Paul Anthony Carl Melvin |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 December 2013(12 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | 1 Kirkinner Place Main Street Bridge Of Weir Renfrewshire PA11 3AA Scotland |
Director Name | Mr Paul Anthony Carl Melvin |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 December 2007) |
Role | Financial Advisor |
Country of Residence | Scotland |
Correspondence Address | 61 Thorndene Elderslie Renfrewshire PA5 9DD Scotland |
Secretary Name | Irena Janina Hnatiuk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(1 week, 5 days after company formation) |
Appointment Duration | 12 years, 5 months (resigned 06 December 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 61 Thorndene Elderslie Renfrewshire PA5 9DD Scotland |
Director Name | Mr Paul Anthony Carl Melvin |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 March 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Newlandcraigs Avenue Elderslie Renfrewshire PA5 9BJ Scotland |
Director Name | Carl Melvin |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 August 2011) |
Role | Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | 61 Thorndene Elderslie Johnstone Renfrewshire PA5 9DD Scotland |
Director Name | Irena Janina Hnatiuk |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 December 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 61 Thorndene Elderslie Renfrewshire PA5 9DD Scotland |
Director Name | Irena Janina Hnatiuk |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 December 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 61 Thorndene Elderslie Renfrewshire PA5 9DD Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 1 Kirkinner Place Main Street Bridge Of Weir Renfrewshire PA11 3AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Bishopton, Bridge of Weir & Langbank |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Paul Anthony Carl Melvin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£69,851 |
Cash | £3,249 |
Current Liabilities | £34,955 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (11 months ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 2 weeks from now) |
4 April 2005 | Delivered on: 8 April 2005 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 2D george street, johnstone ren 69709. Outstanding |
---|---|
27 January 2005 | Delivered on: 12 February 2005 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 townhead terrace, paisley (title number ren 42807). Outstanding |
18 November 2004 | Delivered on: 26 November 2004 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 high street, johnstone, renfrewshire REN52069. Outstanding |
27 October 2004 | Delivered on: 4 November 2004 Persons entitled: Paragon Mortgages 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 |
23 August 2004 | Delivered on: 26 August 2004 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/1 36 gordon street, paisley, renfrewshire REN65420. Outstanding |
11 August 2004 | Delivered on: 17 August 2004 Persons entitled: Mortgage Trust Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 39 alice street, paisley, renfrewshire (title number ren 93072). Outstanding |
13 February 2007 | Delivered on: 23 February 2007 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/1, 39 alice street, paisley, renfrewshire REN93072. Outstanding |
19 October 2006 | Delivered on: 28 October 2006 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 4E george street, johnstone REN73975. Outstanding |
25 August 2005 | Delivered on: 2 September 2005 Persons entitled: Mortgage Trust Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 2E george street johnstone ren 66204. Outstanding |
11 July 2005 | Delivered on: 21 July 2005 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 dimity street, johnstone (title number ren 81371). Outstanding |
29 January 2002 | Delivered on: 2 February 2002 Satisfied on: 2 November 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 39 alice street, paisley. Fully Satisfied |
13 November 2001 | Delivered on: 17 November 2001 Satisfied on: 2 November 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 36 gordon street, paisley. Fully Satisfied |
18 September 2001 | Delivered on: 27 September 2001 Satisfied on: 31 August 2004 Persons entitled: Clydesdale Bank Public Limited Company 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. Fully Satisfied |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (2 pages) |
---|---|
7 September 2023 | Director's details changed for Mr Paul Anthony Carl Melvin on 6 September 2023 (2 pages) |
7 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
27 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (7 pages) |
9 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
27 June 2021 | Confirmation statement made on 23 June 2021 with updates (4 pages) |
27 June 2021 | Cessation of Affluent Financial Holdings Limited as a person with significant control on 7 June 2021 (1 page) |
23 June 2021 | Notification of Affluent Financial Group Ltd as a person with significant control on 16 June 2021 (2 pages) |
17 May 2021 | Cessation of Paul Anthony Carl Melvin as a person with significant control on 17 May 2021 (1 page) |
17 May 2021 | Notification of Affluent Financial Holdings Limited as a person with significant control on 17 May 2021 (2 pages) |
7 May 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
23 April 2021 | Director's details changed for Mr Paul Anthony Carl Melvin on 23 April 2021 (2 pages) |
23 April 2021 | Secretary's details changed for Paul Anthony Carl Melvin on 23 April 2021 (1 page) |
2 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
18 May 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
2 July 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
8 April 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
9 January 2019 | Satisfaction of charge 4 in full (4 pages) |
15 December 2018 | Satisfaction of charge 6 in full (4 pages) |
5 December 2018 | Satisfaction of charge 5 in full (4 pages) |
30 November 2018 | Satisfaction of charge 11 in full (4 pages) |
30 November 2018 | Satisfaction of charge 13 in full (4 pages) |
30 November 2018 | Satisfaction of charge 7 in full (4 pages) |
30 November 2018 | Satisfaction of charge 10 in full (4 pages) |
30 November 2018 | Satisfaction of charge 12 in full (4 pages) |
30 November 2018 | Satisfaction of charge 9 in full (4 pages) |
30 November 2018 | Satisfaction of charge 8 in full (4 pages) |
3 October 2018 | Resolutions
|
3 October 2018 | Company name changed carena property management LIMITED\certificate issued on 03/10/18
|
10 August 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
26 July 2018 | All of the property or undertaking has been released from charge 4 (5 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Paul Anthony Carl Melvin as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Paul Anthony Carl Melvin as a person with significant control on 6 April 2016 (2 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
17 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 January 2014 | Termination of appointment of Irena Hnatiuk as a director (2 pages) |
16 January 2014 | Appointment of Mr Paul Anthony Carl Melvin as a director (3 pages) |
16 January 2014 | Appointment of Paul Anthony Carl Melvin as a secretary (3 pages) |
16 January 2014 | Registered office address changed from 61 Thorndene Elderslie Renfrewshire PA5 9DD Scotland on 16 January 2014 (2 pages) |
16 January 2014 | Termination of appointment of Irena Hnatiuk as a secretary (2 pages) |
16 January 2014 | Termination of appointment of Irena Hnatiuk as a secretary (2 pages) |
16 January 2014 | Termination of appointment of Irena Hnatiuk as a director (2 pages) |
16 January 2014 | Registered office address changed from 61 Thorndene Elderslie Renfrewshire PA5 9DD Scotland on 16 January 2014 (2 pages) |
16 January 2014 | Appointment of Paul Anthony Carl Melvin as a secretary (3 pages) |
16 January 2014 | Appointment of Mr Paul Anthony Carl Melvin as a director (3 pages) |
1 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 June 2013 | Registered office address changed from St. James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from St. James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from St. James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT on 5 June 2013 (1 page) |
28 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Director's details changed for Irena Janina Hnatiuk on 12 June 2012 (2 pages) |
12 June 2012 | Director's details changed for Irena Janina Hnatiuk on 12 June 2012 (2 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 March 2012 | Termination of appointment of Paul Melvin as a director (2 pages) |
30 March 2012 | Termination of appointment of Paul Melvin as a director (2 pages) |
1 December 2011 | Director's details changed for Paul Anthony Carl Melvin on 28 November 2011 (2 pages) |
1 December 2011 | Director's details changed for Paul Anthony Carl Melvin on 28 November 2011 (2 pages) |
15 November 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages) |
15 November 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages) |
7 September 2011 | Appointment of Irena Janina Hnatiuk as a director (3 pages) |
7 September 2011 | Termination of appointment of Carl Melvin as a director (2 pages) |
7 September 2011 | Appointment of Irena Janina Hnatiuk as a director (3 pages) |
7 September 2011 | Termination of appointment of Carl Melvin as a director (2 pages) |
13 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
7 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
9 July 2009 | Director appointed carl melvin (2 pages) |
9 July 2009 | Director appointed carl melvin (2 pages) |
6 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
14 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
2 September 2008 | Director appointed paul anthony carl melvin (2 pages) |
2 September 2008 | Director appointed paul anthony carl melvin (2 pages) |
2 September 2008 | Appointment terminated director irena hnatiuk (1 page) |
2 September 2008 | Appointment terminated director irena hnatiuk (1 page) |
12 August 2008 | Return made up to 27/06/08; full list of members (3 pages) |
12 August 2008 | Return made up to 27/06/08; full list of members (3 pages) |
13 June 2008 | Registered office changed on 13/06/2008 from 61 thorndene elderslie johnstone PA5 9DD (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from 61 thorndene elderslie johnstone PA5 9DD (1 page) |
4 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
7 August 2007 | Return made up to 27/06/07; full list of members (2 pages) |
7 August 2007 | Return made up to 27/06/07; full list of members (2 pages) |
23 February 2007 | Partic of mort/charge * (3 pages) |
23 February 2007 | Partic of mort/charge * (3 pages) |
12 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
12 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
28 October 2006 | Partic of mort/charge * (3 pages) |
28 October 2006 | Partic of mort/charge * (3 pages) |
2 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2006 | Return made up to 27/06/06; full list of members (2 pages) |
2 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2006 | Return made up to 27/06/06; full list of members (2 pages) |
13 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
13 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 September 2005 | Partic of mort/charge * (3 pages) |
2 September 2005 | Partic of mort/charge * (3 pages) |
21 July 2005 | Partic of mort/charge * (3 pages) |
21 July 2005 | Partic of mort/charge * (3 pages) |
18 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 April 2005 | Partic of mort/charge * (3 pages) |
8 April 2005 | Partic of mort/charge * (3 pages) |
12 February 2005 | Partic of mort/charge * (3 pages) |
12 February 2005 | Partic of mort/charge * (3 pages) |
26 November 2004 | Partic of mort/charge * (3 pages) |
26 November 2004 | Partic of mort/charge * (3 pages) |
4 November 2004 | Partic of mort/charge * (3 pages) |
4 November 2004 | Partic of mort/charge * (3 pages) |
2 November 2004 | Dec mort/charge * (2 pages) |
2 November 2004 | Dec mort/charge * (2 pages) |
2 November 2004 | Dec mort/charge * (2 pages) |
2 November 2004 | Dec mort/charge * (2 pages) |
24 September 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
24 September 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
31 August 2004 | Dec mort/charge * (4 pages) |
31 August 2004 | Dec mort/charge * (4 pages) |
26 August 2004 | Partic of mort/charge * (5 pages) |
26 August 2004 | Partic of mort/charge * (5 pages) |
17 August 2004 | Partic of mort/charge * (5 pages) |
17 August 2004 | Partic of mort/charge * (5 pages) |
13 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
13 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
15 March 2004 | Registered office changed on 15/03/04 from: millbrae house 222 ayr road newton mearns glasgow G77 6DR (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: millbrae house 222 ayr road newton mearns glasgow G77 6DR (1 page) |
26 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
26 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
11 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
11 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
18 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
18 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
6 July 2002 | Return made up to 27/06/02; full list of members (7 pages) |
6 July 2002 | Return made up to 27/06/02; full list of members (7 pages) |
2 February 2002 | Partic of mort/charge * (5 pages) |
2 February 2002 | Partic of mort/charge * (5 pages) |
17 November 2001 | Partic of mort/charge * (5 pages) |
17 November 2001 | Partic of mort/charge * (5 pages) |
27 September 2001 | Partic of mort/charge * (6 pages) |
27 September 2001 | Partic of mort/charge * (6 pages) |
9 August 2001 | Ad 30/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 August 2001 | Ad 30/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 July 2001 | New secretary appointed;new director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New secretary appointed;new director appointed (2 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: millbrae house 222 ayr road glasgow G77 6DR (1 page) |
11 July 2001 | Registered office changed on 11/07/01 from: millbrae house 222 ayr road glasgow G77 6DR (1 page) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Secretary resigned (1 page) |
27 June 2001 | Incorporation (11 pages) |
27 June 2001 | Incorporation (11 pages) |