Paisley
Renfrewshire
PA2 6QJ
Scotland
Director Name | Mr Alexander McFall |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 5 months (closed 03 September 2019) |
Role | Chemical Process Specialist |
Country of Residence | Scotland |
Correspondence Address | 40 Hillpark Avenue Paisley Renfrewshire PA2 6QJ Scotland |
Secretary Name | Mrs Susan McFall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 2004(1 year, 9 months after company formation) |
Appointment Duration | 15 years (closed 03 September 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Hillpark Avenue Paisley Renfrewshire PA2 6QJ Scotland |
Director Name | Janis Kennedy |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 8 Hyde Court, Hilarys 6025 Perth Western Australia |
Secretary Name | Janis Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Braids Gait Paisley Renfrewshire PA2 6HN Scotland |
Director Name | Robert Smith Kennedy |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(1 year, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 30 Ballater Drive Paisley Renfrewshire PA2 7SH Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 111a Neilston Road Paisley Renfrewshire PA2 6ER Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley South |
84 at £1 | Darren Kennedy 6.72% Ordinary |
---|---|
84 at £1 | Ross Mcfall 6.72% Ordinary |
83 at £1 | Gary Mcfall 6.64% Ordinary |
83 at £1 | Sheryl Kennedy 6.64% Ordinary |
292 at £1 | Janis Kennedy 23.36% Ordinary |
291 at £1 | Graeme Robert Kennedy 23.28% Ordinary |
167 at £1 | Susan Mcfall 13.36% Ordinary |
166 at £1 | Alexander Mcfall 13.28% Ordinary |
Year | 2014 |
---|---|
Net Worth | £139,779 |
Cash | £1,191 |
Current Liabilities | £13,292 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 June 2005 | Delivered on: 29 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Northwestmost flat on first floor of 26 moorfoot avenue, paisley REN71950. Outstanding |
---|---|
20 May 2004 | Delivered on: 3 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 18 crags crescent, paisley (title number ren 71873). Outstanding |
13 April 2004 | Delivered on: 21 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 128 neilston road, paisley REN23369. Outstanding |
15 April 2003 | Delivered on: 17 April 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The westmost house on the first floor, 100 glasgow road, paisley--title number ren 60675. Outstanding |
2 April 2003 | Delivered on: 17 April 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The northmost house on the third floor, 14 espedair street, paisley--title number REN88982. Outstanding |
12 March 2003 | Delivered on: 18 March 2003 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 |
13 December 2017 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
---|---|
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
25 November 2016 | Confirmation statement made on 12 November 2016 with updates (7 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
10 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
14 January 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
19 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
5 December 2013 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
12 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
21 January 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (8 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
11 January 2013 | Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA on 11 January 2013 (2 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
3 January 2012 | Statement of capital following an allotment of shares on 31 October 2011
|
29 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (8 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
5 January 2011 | Annual return made up to 12 November 2010 with a full list of shareholders (8 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
1 February 2010 | Director's details changed for Alexander Mcfall on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Susan Mcfall on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Susan Mcfall on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 12 November 2009 with a full list of shareholders (8 pages) |
1 February 2010 | Director's details changed for Janis Kennedy on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Robert Smith Kennedy on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Janis Kennedy on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Robert Smith Kennedy on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Alexander Mcfall on 1 October 2009 (2 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
29 December 2008 | Return made up to 12/11/08; no change of members (4 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
6 December 2007 | Return made up to 12/11/07; no change of members (8 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
23 November 2006 | Return made up to 12/11/06; full list of members (10 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
6 December 2005 | Return made up to 12/11/05; full list of members
|
29 June 2005 | Partic of mort/charge * (3 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
11 November 2004 | Return made up to 12/11/04; full list of members (10 pages) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | New secretary appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
3 June 2004 | Partic of mort/charge * (5 pages) |
21 April 2004 | Partic of mort/charge * (5 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
1 December 2003 | Return made up to 12/11/03; full list of members (8 pages) |
25 October 2003 | Accounting reference date shortened from 30/11/03 to 31/10/03 (1 page) |
18 April 2003 | New director appointed (2 pages) |
17 April 2003 | Partic of mort/charge * (5 pages) |
17 April 2003 | Partic of mort/charge * (5 pages) |
18 March 2003 | Partic of mort/charge * (6 pages) |
2 December 2002 | Ad 21/11/02--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
13 November 2002 | Secretary resigned (1 page) |
12 November 2002 | Incorporation (16 pages) |