6 Marchfield Avenue
Paisley
Renfrewshire
PA3 2RB
Scotland
Director Name | Mr Craig Arthur Seed |
---|---|
Date of Birth | September 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pavillion 4 Westpoint Business Park 6 Marchfield Avenue Paisley Renfrewshire PA3 2RB Scotland |
Director Name | Mr John David Page |
---|---|
Date of Birth | March 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Pavillion 4 Westpoint Business Park 6 Marchfield Avenue Paisley Renfrewshire PA3 2RB Scotland |
Director Name | Mr Derek George Templeton |
---|---|
Date of Birth | October 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(1 week, 3 days after company formation) |
Appointment Duration | 18 years, 8 months (resigned 01 July 2021) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | Pavillion 4 Westpoint Business Park 6 Marchfield Avenue Paisley Renfrewshire PA3 2RB Scotland |
Secretary Name | Amanda Templeton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(1 week, 3 days after company formation) |
Appointment Duration | 18 years, 8 months (resigned 01 July 2021) |
Role | Office Manager |
Correspondence Address | Pavillion 4, West Point Business Park Marchfield D Paisley PA3 2RB Scotland |
Director Name | David McGinnigle |
---|---|
Date of Birth | July 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 18 years, 8 months (resigned 01 July 2021) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | Pavillion 4 Westpoint Business Park 6 Marchfield Avenue Paisley Renfrewshire PA3 2RB Scotland |
Director Name | Mr Scott Andrew Meechan |
---|---|
Date of Birth | July 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(5 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 September 2008) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 15 Heatherbank Grove Gartcosh Glasgow G69 8EW Scotland |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Website | d2cs.com |
---|---|
Telephone | 0141 5608022 |
Telephone region | Glasgow |
Registered Address | Pavillion 4 Westpoint Business Park 6 Marchfield Avenue Paisley Renfrewshire PA3 2RB Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
Address Matches | 2 other UK companies use this postal address |
300 at £1 | David Mcginnigle 30.00% Ordinary |
---|---|
250 at £1 | Amanda Victoria Templeton 25.00% Ordinary |
250 at £1 | Derek Templeton 25.00% Ordinary |
200 at £1 | Fiona Mcginnigle 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £115,104 |
Cash | £872,160 |
Current Liabilities | £1,397,254 |
Latest Accounts | 31 December 2021 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2023 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 October 2022 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2023 (9 months, 1 week from now) |
5 April 2022 | Delivered on: 8 April 2022 Persons entitled: Ares Management Limited (As Security Agent) Classification: A registered charge Outstanding |
---|---|
5 April 2022 | Delivered on: 8 April 2022 Persons entitled: Ares Management Limited (The “Security Agent”) Classification: A registered charge Particulars: Ares management limited (the “security agent”). Outstanding |
4 November 2021 | Confirmation statement made on 22 October 2021 with updates (6 pages) |
---|---|
17 September 2021 | Director's details changed for Mr Craig Arthur Seed on 17 September 2021 (2 pages) |
17 September 2021 | Director's details changed for Mr John David Page on 17 September 2021 (2 pages) |
22 July 2021 | Director's details changed for Mr John David Page on 1 July 2021 (2 pages) |
5 July 2021 | Change of share class name or designation (2 pages) |
2 July 2021 | Memorandum and Articles of Association (32 pages) |
2 July 2021 | Resolutions
|
2 July 2021 | Statement of capital following an allotment of shares on 1 July 2021
|
2 July 2021 | Notification of D R & P Group Limited as a person with significant control on 1 July 2021 (2 pages) |
2 July 2021 | Withdrawal of a person with significant control statement on 2 July 2021 (2 pages) |
2 July 2021 | Termination of appointment of Derek George Templeton as a director on 1 July 2021 (1 page) |
2 July 2021 | Termination of appointment of David Mcginnigle as a director on 1 July 2021 (1 page) |
2 July 2021 | Termination of appointment of Amanda Templeton as a secretary on 1 July 2021 (1 page) |
2 July 2021 | Appointment of Mr John David Page as a director on 1 July 2021 (2 pages) |
2 July 2021 | Appointment of Mr Simon Christopher Bland as a director on 1 July 2021 (2 pages) |
2 July 2021 | Appointment of Craig Seed as a director on 1 July 2021 (2 pages) |
31 May 2021 | Notification of a person with significant control statement (2 pages) |
28 May 2021 | Cessation of David Mcginnigle as a person with significant control on 7 October 2018 (1 page) |
28 May 2021 | Cessation of Derek George Templeton as a person with significant control on 6 April 2016 (1 page) |
10 May 2021 | Second filing of Confirmation Statement dated 7 October 2020 (4 pages) |
7 May 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
22 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
15 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
15 October 2020 | Confirmation statement made on 7 October 2020 with no updates
|
2 September 2020 | Resolutions
|
16 June 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
10 March 2020 | Statement of company's objects (2 pages) |
10 March 2020 | Change of share class name or designation (2 pages) |
10 March 2020 | Resolutions
|
8 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
14 March 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
8 October 2018 | Confirmation statement made on 7 October 2018 with updates (4 pages) |
8 October 2018 | Director's details changed for Mr Derek George Templeton on 7 October 2018 (2 pages) |
8 October 2018 | Secretary's details changed for Amanda Templeton on 7 October 2018 (1 page) |
27 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
10 November 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
10 November 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
10 November 2017 | 07/10/17 Statement of Capital gbp 1000 (4 pages) |
5 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
13 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
2 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
21 January 2015 | Registered office address changed from 3009 Mile End, Abbey Mill 12 Seedhill Road Paisley PA1 1JS to Pavillion 4 Westpoint Business Park 6 Marchfield Avenue Paisley Renfrewshire PA3 2RB on 21 January 2015 (1 page) |
21 January 2015 | Registered office address changed from 3009 Mile End, Abbey Mill 12 Seedhill Road Paisley PA1 1JS to Pavillion 4 Westpoint Business Park 6 Marchfield Avenue Paisley Renfrewshire PA3 2RB on 21 January 2015 (1 page) |
23 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
19 February 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
21 October 2013 | Director's details changed for David Mcginnigle on 24 December 2012 (2 pages) |
21 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Director's details changed for David Mcginnigle on 24 December 2012 (2 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Derek George Templeton on 7 October 2009 (2 pages) |
27 October 2009 | Director's details changed for David Mcginnigle on 7 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Derek George Templeton on 7 October 2009 (2 pages) |
27 October 2009 | Director's details changed for David Mcginnigle on 7 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Derek George Templeton on 7 October 2009 (2 pages) |
27 October 2009 | Director's details changed for David Mcginnigle on 7 October 2009 (2 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
22 October 2008 | Appointment terminated director scott meechan (1 page) |
22 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
22 October 2008 | Appointment terminated director scott meechan (1 page) |
27 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 August 2008 | Director appointed scott andrew meechan (1 page) |
11 August 2008 | Director appointed scott andrew meechan (1 page) |
21 November 2007 | Return made up to 08/10/07; no change of members (7 pages) |
21 November 2007 | Return made up to 08/10/07; no change of members (7 pages) |
19 October 2007 | Registered office changed on 19/10/07 from: abercorn house 79 renfrew road paisley PA3 4DA (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: abercorn house 79 renfrew road paisley PA3 4DA (1 page) |
9 August 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
18 October 2006 | Return made up to 08/10/06; full list of members (7 pages) |
18 October 2006 | Return made up to 08/10/06; full list of members (7 pages) |
17 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
17 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
13 October 2005 | Return made up to 08/10/05; full list of members
|
13 October 2005 | Return made up to 08/10/05; full list of members
|
21 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
10 November 2004 | Return made up to 08/10/04; full list of members (7 pages) |
10 November 2004 | Return made up to 08/10/04; full list of members (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
30 April 2004 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
30 April 2004 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
20 February 2004 | Director's particulars changed (1 page) |
20 February 2004 | Registered office changed on 20/02/04 from: 223 ayr road newton mearns glasgow G77 6AH (1 page) |
20 February 2004 | Director's particulars changed (1 page) |
20 February 2004 | Registered office changed on 20/02/04 from: 223 ayr road newton mearns glasgow G77 6AH (1 page) |
25 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
25 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
20 January 2003 | Ad 08/10/02--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
20 January 2003 | Ad 08/10/02--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
28 October 2002 | Registered office changed on 28/10/02 from: paterson & co 223 ayr road newton mearns glasgow G77 6AH (1 page) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New secretary appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | Registered office changed on 28/10/02 from: paterson & co 223 ayr road newton mearns glasgow G77 6AH (1 page) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New secretary appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
8 October 2002 | Incorporation (13 pages) |
8 October 2002 | Incorporation (13 pages) |