Paisley
Renfrewshire
PA2 9RD
Scotland
Director Name | Mr James Watson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2002(same day as company formation) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 26 Academy Place Bathgate West Lothian EH48 1AS Scotland |
Secretary Name | Mr James Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2002(same day as company formation) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 26 Academy Place Bathgate West Lothian EH48 1AS Scotland |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 26 Academy Place Bathgate West Lothian EH48 1AS Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bathgate |
550 at £1 | James Watson 55.00% Ordinary |
---|---|
450 at £1 | Colin Gray Smith Donnelly 45.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £40 |
Gross Profit | £40 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 June 2003 | Delivered on: 30 June 2003 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. Outstanding |
---|
7 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
9 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
9 January 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
13 May 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
12 January 2016 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
12 January 2016 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
7 April 2015 | Director's details changed for Colin Gray Smith Donnelly on 20 March 2015 (2 pages) |
7 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Director's details changed for Colin Gray Smith Donnelly on 20 March 2015 (2 pages) |
7 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
13 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 20 March 2014 (16 pages) |
13 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 20 March 2014 (16 pages) |
29 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
22 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (14 pages) |
22 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (14 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
9 May 2012 | Annual return made up to 20 March 2012 (14 pages) |
9 May 2012 | Annual return made up to 20 March 2012 (14 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
19 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (15 pages) |
19 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (15 pages) |
7 February 2011 | Annual return made up to 20 March 2010 with a full list of shareholders (14 pages) |
7 February 2011 | Annual return made up to 20 March 2010 with a full list of shareholders (14 pages) |
19 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
19 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
7 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
7 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
28 May 2009 | Return made up to 20/03/09; no change of members (10 pages) |
28 May 2009 | Return made up to 20/03/09; no change of members (10 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
14 May 2008 | Return made up to 20/03/08; no change of members (7 pages) |
14 May 2008 | Return made up to 20/03/08; no change of members (7 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
8 May 2007 | Return made up to 20/03/07; full list of members (7 pages) |
8 May 2007 | Return made up to 20/03/07; full list of members (7 pages) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
31 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2007 | Registered office changed on 31/01/07 from: croftbank, 112 sheephousehill fauldhouse bathgate west lothian EH47 9EL (1 page) |
31 January 2007 | Registered office changed on 31/01/07 from: croftbank, 112 sheephousehill fauldhouse bathgate west lothian EH47 9EL (1 page) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
31 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 2006 | Return made up to 20/03/06; full list of members (7 pages) |
18 April 2006 | Return made up to 20/03/06; full list of members (7 pages) |
17 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
17 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
10 May 2005 | Return made up to 20/03/05; full list of members (7 pages) |
10 May 2005 | Return made up to 20/03/05; full list of members (7 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
17 June 2004 | Return made up to 20/03/04; full list of members (7 pages) |
17 June 2004 | Return made up to 20/03/04; full list of members (7 pages) |
15 March 2004 | Registered office changed on 15/03/04 from: brunel building james watt avenue east kilbride G75 0QD (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: brunel building james watt avenue east kilbride G75 0QD (1 page) |
1 March 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
1 March 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
30 June 2003 | Partic of mort/charge * (6 pages) |
30 June 2003 | Partic of mort/charge * (6 pages) |
7 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
7 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
26 November 2002 | Registered office changed on 26/11/02 from: barnbeth house bridge of weir renfrewshire PA11 3RS (1 page) |
26 November 2002 | Registered office changed on 26/11/02 from: barnbeth house bridge of weir renfrewshire PA11 3RS (1 page) |
16 May 2002 | New secretary appointed;new director appointed (2 pages) |
16 May 2002 | Ad 20/03/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 May 2002 | New secretary appointed;new director appointed (2 pages) |
16 May 2002 | Ad 20/03/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
20 March 2002 | Incorporation (13 pages) |
20 March 2002 | Incorporation (13 pages) |