Renfrew
Renfrewshire
PA4 0RH
Scotland
Director Name | Mrs Wilhelmina Da Prato Macaulay |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2002(6 days after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 9 Gibson Road Renfrew Renfrewshire PA4 0RH Scotland |
Secretary Name | Mrs Wilhelmina Da Prato Macaulay |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 2002(6 days after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 9 Gibson Road Renfrew Renfrewshire PA4 0RH Scotland |
Director Name | Miss Andrea Dawn Macaulay |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2008(6 years, 1 month after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Trainer |
Country of Residence | Scotland |
Correspondence Address | 9 Gibson Road Renfrew Renfrewshire PA4 0RH Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 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 | 18 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 | 18 October 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 9 Gibson Road Renfrew PA4 0RH Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
80 at £1 | Andrea Dawn Macaulay 80.00% Ordinary |
---|---|
20 at £1 | John Macaulay 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,783 |
Cash | £36,342 |
Current Liabilities | £32,409 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
13 July 2017 | Notification of Wilhelmina Da Prato Macaulay as a person with significant control on 30 September 2016 (2 pages) |
---|---|
13 July 2017 | Notification of John Macaulay as a person with significant control on 30 September 2016 (2 pages) |
13 July 2017 | Change of details for Miss Andrea Dawn Macaulay as a person with significant control on 30 September 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
23 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
25 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
27 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
4 November 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
7 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
28 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
1 October 2010 | Director's details changed for John Macaulay on 22 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Wilhelmina Da Prato Macaulay on 22 September 2010 (2 pages) |
1 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Director's details changed for Ms Andrea Dawn Macaulay on 22 September 2010 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
16 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
17 December 2008 | Director appointed ms andrea dawn macaulay (1 page) |
17 December 2008 | Return made up to 22/09/08; full list of members (4 pages) |
6 January 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
15 October 2007 | Return made up to 22/09/07; no change of members (7 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
3 October 2006 | Return made up to 22/09/06; full list of members (7 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
29 September 2005 | Return made up to 22/09/05; full list of members (8 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
27 September 2004 | Return made up to 22/09/04; full list of members (8 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
8 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
21 November 2002 | Ad 24/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | New secretary appointed;new director appointed (2 pages) |
18 October 2002 | Incorporation (15 pages) |