Erskine
PA8 7AA
Scotland
Director Name | Ian Coyle |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O The Prg Partnership Solicitors 12a Bridgewater Erskine PA8 7AA Scotland |
Secretary Name | Dorothy Coyle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O The Prg Partnership Solicitors 12a Bridgewater Erskine PA8 7AA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | C/O The Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
Year | 2013 |
---|---|
Net Worth | £116,011 |
Cash | £1,021 |
Current Liabilities | £246,824 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
3 July 2002 | Delivered on: 19 July 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
---|---|
27 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
10 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
22 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
24 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
26 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
26 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
12 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
2 August 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
2 August 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
15 June 2012 | Memorandum and Articles of Association (11 pages) |
15 June 2012 | Memorandum and Articles of Association (11 pages) |
22 May 2012 | Director's details changed for Dorothy Coyle on 10 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Ian Coyle on 10 May 2012 (2 pages) |
22 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Secretary's details changed for Dorothy Coyle on 10 May 2012 (1 page) |
22 May 2012 | Director's details changed for Dorothy Coyle on 10 May 2012 (2 pages) |
22 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Secretary's details changed for Dorothy Coyle on 10 May 2012 (1 page) |
22 May 2012 | Director's details changed for Ian Coyle on 10 May 2012 (2 pages) |
10 May 2012 | Resolutions
|
10 May 2012 | Resolutions
|
10 May 2012 | Statement of capital on 30 April 2012
|
10 May 2012 | Statement of capital on 30 April 2012
|
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
7 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Registered office address changed from 118 Dumbarton Road Clydebank Dunbartonshire G81 1UG on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from 118 Dumbarton Road Clydebank Dunbartonshire G81 1UG on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from 118 Dumbarton Road Clydebank Dunbartonshire G81 1UG on 7 June 2011 (1 page) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
12 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Ian Coyle on 10 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Dorothy Coyle on 10 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Ian Coyle on 10 May 2010 (2 pages) |
12 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Dorothy Coyle on 10 May 2010 (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
24 June 2009 | Ad 12/06/09\gbp si 1@1=1\gbp ic 50001/50002\ (2 pages) |
24 June 2009 | Ad 12/06/09\gbp si 1@1=1\gbp ic 50001/50002\ (2 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
11 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
16 June 2008 | Return made up to 10/05/08; full list of members (4 pages) |
16 June 2008 | Return made up to 10/05/08; full list of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
25 June 2007 | Return made up to 10/05/07; full list of members (3 pages) |
25 June 2007 | Return made up to 10/05/07; full list of members (3 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
11 August 2006 | Return made up to 10/05/06; full list of members (3 pages) |
11 August 2006 | Return made up to 10/05/06; full list of members (3 pages) |
10 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: john brown house 140 glasgow road clydebank glasgow (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: john brown house 140 glasgow road clydebank glasgow (1 page) |
1 July 2005 | Return made up to 10/05/05; full list of members (3 pages) |
1 July 2005 | Return made up to 10/05/05; full list of members (3 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
11 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
11 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
19 February 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
19 February 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
14 May 2003 | Return made up to 10/05/03; full list of members
|
14 May 2003 | Return made up to 10/05/03; full list of members
|
26 February 2003 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
26 February 2003 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
22 October 2002 | Ad 09/10/02--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages) |
22 October 2002 | Resolutions
|
22 October 2002 | Ad 09/10/02--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages) |
22 October 2002 | £ nc 1000/51000 09/10/02 (1 page) |
22 October 2002 | £ nc 1000/51000 09/10/02 (1 page) |
22 October 2002 | Resolutions
|
19 July 2002 | Partic of mort/charge * (6 pages) |
19 July 2002 | Partic of mort/charge * (6 pages) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Secretary resigned (1 page) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
10 May 2002 | Incorporation (15 pages) |
10 May 2002 | Incorporation (15 pages) |