175 West George Street
Glasgow
G2 2LB
Scotland
Director Name | Mr Clarke Owen Duncan |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2002(1 month after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 4.6 Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Secretary Name | Mr Clarke Owen Duncan |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 2002(1 month after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 4.6 Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.paidonresults.com/ |
---|---|
Telephone | 0141 2802829 |
Telephone region | Glasgow |
Registered Address | Suite 4.6 Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £203,150 |
Cash | £665,117 |
Current Liabilities | £516,043 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 11 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 25 October 2024 (6 months, 1 week from now) |
15 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
---|---|
22 July 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
19 December 2019 | Change of details for Mr Brian Fitzpatrick as a person with significant control on 17 September 2019 (2 pages) |
24 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
21 October 2019 | Registered office address changed from 9 Royal Crescent Glasgow G3 7SP to Suite 4.6 Turnberry House 175 West George Street Glasgow G2 2LB on 21 October 2019 (1 page) |
24 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
15 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
22 October 2016 | Confirmation statement made on 11 October 2016 with updates (7 pages) |
22 October 2016 | Confirmation statement made on 11 October 2016 with updates (7 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
19 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
16 January 2015 | Director's details changed for Mr Clarke Duncan on 7 January 2015 (2 pages) |
16 January 2015 | Director's details changed for Mr Clarke Duncan on 7 January 2015 (2 pages) |
16 January 2015 | Director's details changed for Mr Clarke Duncan on 7 January 2015 (2 pages) |
17 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
3 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
17 October 2013 | Director's details changed for Graeme Sandwell on 17 October 2013 (2 pages) |
17 October 2013 | Director's details changed for Clarke Duncan on 17 October 2013 (2 pages) |
17 October 2013 | Secretary's details changed for Clarke Duncan on 17 October 2013 (1 page) |
17 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Director's details changed for Clarke Duncan on 17 October 2013 (2 pages) |
17 October 2013 | Secretary's details changed for Clarke Duncan on 17 October 2013 (1 page) |
17 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Director's details changed for Graeme Sandwell on 17 October 2013 (2 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
19 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
24 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
18 November 2010 | Registered office address changed from 9 Royal Crescent Galsgow G2 7SP on 18 November 2010 (1 page) |
18 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Registered office address changed from 9 Royal Crescent Galsgow G2 7SP on 18 November 2010 (1 page) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
29 October 2009 | Director's details changed for Graeme Sandwell on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Clarke Duncan on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Graeme Sandwell on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Clarke Duncan on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
7 November 2008 | Return made up to 11/10/08; full list of members (4 pages) |
7 November 2008 | Return made up to 11/10/08; full list of members (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
20 November 2007 | Return made up to 11/10/07; full list of members (7 pages) |
20 November 2007 | Return made up to 11/10/07; full list of members (7 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
25 October 2006 | Return made up to 11/10/06; full list of members (8 pages) |
25 October 2006 | Return made up to 11/10/06; full list of members (8 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
20 December 2005 | Return made up to 11/10/05; full list of members (8 pages) |
20 December 2005 | Return made up to 11/10/05; full list of members (8 pages) |
22 November 2004 | Return made up to 11/10/04; full list of members (8 pages) |
22 November 2004 | Return made up to 11/10/04; full list of members (8 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
6 November 2003 | Return made up to 11/10/03; full list of members
|
6 November 2003 | Return made up to 11/10/03; full list of members
|
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | Ad 14/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 November 2002 | New secretary appointed;new director appointed (2 pages) |
18 November 2002 | New secretary appointed;new director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | Ad 14/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Secretary resigned (1 page) |
11 October 2002 | Incorporation (15 pages) |
11 October 2002 | Incorporation (15 pages) |