Paisley
PA2 9LH
Scotland
Secretary Name | Mr Paul Davide Coia Waterson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Moredun Road Paisley PA2 9LH Scotland |
Director Name | John Waterson |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Greenhaugh 14 Moredun Road Paisley PA2 9LH Scotland |
Director Name | Josephine Waterson |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Role | Hotelier |
Correspondence Address | Greenhaugh 14 Moredun Road Paisley PA2 9LH Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 08435156155 |
---|---|
Telephone region | Unknown |
Registered Address | Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 300 other UK companies use this postal address |
999 at £1 | Jean Armour LTD 99.90% Ordinary |
---|---|
1 at £1 | Paul Davide Coia Waterson 0.10% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (1 week, 5 days from now) |
26 August 2021 | Delivered on: 1 September 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole (first) the subjects situated and forming the golden lion hotel (formerly the golden lion milton hotel), 8-10 king street, stirling being the whole subects registered in the land register of scotland under title number STG1038; and (second) the car park at 22/24 king street, stirling being the whole subjects registered in the land register of scotland under title number STG22246. Outstanding |
---|
17 August 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
---|---|
2 May 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
8 September 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
2 May 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
1 September 2021 | Registration of charge SC2305030001, created on 26 August 2021 (7 pages) |
5 August 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
18 May 2021 | Confirmation statement made on 18 April 2021 with updates (4 pages) |
28 September 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
22 April 2020 | Confirmation statement made on 18 April 2020 with updates (4 pages) |
28 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
18 April 2019 | Confirmation statement made on 18 April 2019 with updates (4 pages) |
27 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
18 April 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
9 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
7 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
7 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
19 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
28 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
22 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
16 April 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
16 April 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
24 September 2013 | Termination of appointment of John Waterson as a director (1 page) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
24 September 2013 | Termination of appointment of John Waterson as a director (1 page) |
3 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
1 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
31 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
15 April 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
15 April 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
6 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
30 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
14 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
14 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
21 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
2 June 2008 | Return made up to 18/04/08; full list of members (4 pages) |
2 June 2008 | Return made up to 18/04/08; full list of members (4 pages) |
18 April 2008 | Director's change of particulars / john waterson / 27/03/2008 (1 page) |
18 April 2008 | Director's change of particulars / john waterson / 27/03/2008 (1 page) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
30 May 2007 | Return made up to 18/04/07; full list of members (7 pages) |
30 May 2007 | Return made up to 18/04/07; full list of members (7 pages) |
5 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
5 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
20 April 2006 | Return made up to 18/04/06; full list of members (7 pages) |
20 April 2006 | Return made up to 18/04/06; full list of members (7 pages) |
21 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
21 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
13 April 2005 | Return made up to 18/04/05; full list of members (7 pages) |
13 April 2005 | Return made up to 18/04/05; full list of members (7 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
7 July 2004 | Return made up to 18/04/04; full list of members (7 pages) |
7 July 2004 | Return made up to 18/04/04; full list of members (7 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
11 June 2003 | Return made up to 18/04/03; full list of members (7 pages) |
11 June 2003 | Return made up to 18/04/03; full list of members (7 pages) |
13 March 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
13 March 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Secretary resigned (1 page) |
18 April 2002 | Incorporation (16 pages) |
18 April 2002 | Incorporation (16 pages) |