79 Renfrew Road
Paisley
PA3 4DA
Scotland
Director Name | Mr David Alexander Adamson |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2019(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Mr Thomas Lynch McKean |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 17 years, 1 month (resigned 20 August 2019) |
Role | Prestige Car Hirer |
Country of Residence | United Kingdom |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
Secretary Name | Mr Thomas Lynch McKean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 17 years, 1 month (resigned 20 August 2019) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
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 |
1 at £1 | John Adams 50.00% Ordinary |
---|---|
1 at £1 | Thomas Lynch Mckean 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £64,250 |
Cash | £1,509 |
Current Liabilities | £125,563 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 2 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
4 July 2006 | Delivered on: 12 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 alexander place, south street, houston. Outstanding |
---|---|
25 October 2004 | Delivered on: 28 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 alexander place, south street, houston (title number ren 56260). Outstanding |
1 July 2004 | Delivered on: 17 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 17 easwaldbank, milliken park, kilbarchan, johnstone REN8489. Outstanding |
29 June 2004 | Delivered on: 17 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3, alexander place, south street, houston REN55992. Outstanding |
24 April 2004 | Delivered on: 30 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
15 November 2017 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
---|---|
26 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
12 September 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
24 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
30 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
17 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
2 July 2013 | Director's details changed for Thomas Lynch Mckean on 2 July 2013 (2 pages) |
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
2 July 2013 | Director's details changed for Thomas Lynch Mckean on 2 July 2013 (2 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
5 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
5 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
12 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
3 August 2010 | Director's details changed for Thomas Lynch Mckean on 2 July 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Thomas Lynch Mckean on 2 July 2010 (1 page) |
3 August 2010 | Secretary's details changed for Thomas Lynch Mckean on 2 July 2010 (1 page) |
3 August 2010 | Director's details changed for John Adams on 2 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Director's details changed for John Adams on 2 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Thomas Lynch Mckean on 2 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (3 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
3 July 2009 | Director and secretary's change of particulars / thomas mckean / 01/01/2009 (1 page) |
3 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
6 August 2008 | Return made up to 02/07/08; full list of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
8 August 2007 | Return made up to 02/07/07; no change of members (7 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
17 July 2006 | Return made up to 02/07/06; full list of members
|
12 July 2006 | Partic of mort/charge * (3 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
27 July 2005 | Return made up to 02/07/05; full list of members
|
26 May 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
28 October 2004 | Partic of mort/charge * (3 pages) |
17 July 2004 | Partic of mort/charge * (5 pages) |
17 July 2004 | Partic of mort/charge * (5 pages) |
2 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
30 April 2004 | Partic of mort/charge * (6 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
14 July 2003 | Return made up to 02/07/03; full list of members (7 pages) |
14 July 2003 | Ad 01/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 August 2002 | Memorandum and Articles of Association (9 pages) |
1 August 2002 | Company name changed rangepiece LIMITED\certificate issued on 01/08/02 (2 pages) |
31 July 2002 | New secretary appointed;new director appointed (1 page) |
31 July 2002 | Registered office changed on 31/07/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | New director appointed (1 page) |
31 July 2002 | Director resigned (1 page) |
2 July 2002 | Incorporation (16 pages) |