Paisley
PA1 3QS
Scotland
Secretary Name | Mr Andrew Gerard McAtee |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 2005(2 years, 4 months after company formation) |
Appointment Duration | 19 years |
Role | Service Manager |
Country of Residence | Scotland |
Correspondence Address | 9 Glasgow Road Paisley PA1 3QS Scotland |
Director Name | Paul Mulrainey |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2010(7 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Glasgow Road Paisley PA1 3QS Scotland |
Director Name | Mr James Hamilton |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Wraesmill Cottage Neilston Road, Barrhead Glasgow Lanarkshire G78 1TY Scotland |
Secretary Name | Anne Brennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Moss Drive Barrhead Glasgow Lanarkshire G78 1JN Scotland |
Director Name | Mr David Steward Irving |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(2 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 02 October 2020) |
Role | Sales Executive |
Country of Residence | Scotland |
Correspondence Address | 9 Glasgow Road Paisley PA1 3QS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.russellhamilton.com |
---|---|
Email address | [email protected] |
Telephone | 01236 735518 |
Telephone region | Coatbridge |
Registered Address | 9 Glasgow Road Paisley PA1 3QS Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley East & Ralston |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £29,621 |
Cash | £36,900 |
Current Liabilities | £167,742 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months from now) |
17 June 2008 | Delivered on: 24 June 2008 Satisfied on: 4 June 2015 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|---|
27 July 2005 | Delivered on: 28 July 2005 Satisfied on: 11 June 2009 Persons entitled: Kevin O'donnell and Another 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. Fully Satisfied |
27 July 2005 | Delivered on: 28 July 2005 Satisfied on: 4 June 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Fully Satisfied |
4 January 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
---|---|
19 December 2022 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
18 February 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
16 December 2021 | Confirmation statement made on 9 December 2021 with updates (3 pages) |
26 May 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
22 February 2021 | Notification of Ip-Comms Ltd as a person with significant control on 2 October 2020 (2 pages) |
22 February 2021 | Cessation of Paul Mulrainey as a person with significant control on 2 October 2020 (1 page) |
22 February 2021 | Confirmation statement made on 9 December 2020 with updates (4 pages) |
22 February 2021 | Cessation of Andrew Gerard Mcatee as a person with significant control on 2 October 2020 (1 page) |
30 January 2021 | Termination of appointment of David Steward Irving as a director on 2 October 2020 (1 page) |
30 January 2021 | Cessation of David Steward Irving as a person with significant control on 2 October 2020 (1 page) |
24 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
20 December 2019 | Director's details changed for Paul Mulrainey on 20 December 2019 (2 pages) |
20 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
5 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
19 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 9 December 2017 with updates (3 pages) |
15 December 2017 | Confirmation statement made on 9 December 2017 with updates (3 pages) |
15 November 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
15 November 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
23 December 2016 | Confirmation statement made on 9 December 2016 with updates (7 pages) |
23 December 2016 | Confirmation statement made on 9 December 2016 with updates (7 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
23 December 2015 | Director's details changed for Mr David Steward Irving on 23 December 2015 (2 pages) |
23 December 2015 | Director's details changed for Andrew Gerard Mcatee on 23 December 2015 (2 pages) |
23 December 2015 | Director's details changed for Mr David Steward Irving on 23 December 2015 (2 pages) |
23 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Secretary's details changed for Andrew Gerard Mcatee on 23 December 2015 (1 page) |
23 December 2015 | Secretary's details changed for Andrew Gerard Mcatee on 23 December 2015 (1 page) |
23 December 2015 | Director's details changed for Andrew Gerard Mcatee on 23 December 2015 (2 pages) |
23 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
14 September 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
14 September 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
14 August 2015 | Resolutions
|
14 August 2015 | Resolutions
|
14 August 2015 | Resolutions
|
4 June 2015 | Satisfaction of charge 3 in full (4 pages) |
4 June 2015 | Satisfaction of charge 1 in full (4 pages) |
4 June 2015 | Satisfaction of charge 3 in full (4 pages) |
4 June 2015 | Satisfaction of charge 1 in full (4 pages) |
19 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
15 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
10 February 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
30 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
12 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
20 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (6 pages) |
17 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (6 pages) |
17 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (6 pages) |
17 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
7 October 2010 | Appointment of Paul Mulrainey as a director (3 pages) |
7 October 2010 | Appointment of Paul Mulrainey as a director (3 pages) |
7 October 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
7 October 2010 | Resolutions
|
7 October 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
7 October 2010 | Resolutions
|
7 October 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
16 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Mr David Steward Irving on 8 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr David Steward Irving on 8 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Andrew Gerard Mcatee on 8 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Andrew Gerard Mcatee on 8 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Andrew Gerard Mcatee on 8 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr David Steward Irving on 8 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
12 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
12 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 December 2008 | Return made up to 09/12/08; full list of members (4 pages) |
15 December 2008 | Director and secretary's change of particulars / andrew mcatee / 10/12/2007 (1 page) |
15 December 2008 | Director and secretary's change of particulars / andrew mcatee / 10/12/2007 (1 page) |
15 December 2008 | Return made up to 09/12/08; full list of members (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
17 December 2007 | Return made up to 09/12/07; full list of members (2 pages) |
17 December 2007 | Return made up to 09/12/07; full list of members (2 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
22 December 2006 | Return made up to 09/12/06; full list of members (7 pages) |
22 December 2006 | Return made up to 09/12/06; full list of members (7 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
14 December 2005 | Return made up to 09/12/05; full list of members (7 pages) |
14 December 2005 | Return made up to 09/12/05; full list of members (7 pages) |
1 December 2005 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
1 December 2005 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
21 November 2005 | Accounting reference date shortened from 31/12/05 to 31/05/05 (1 page) |
21 November 2005 | Accounting reference date shortened from 31/12/05 to 31/05/05 (1 page) |
7 September 2005 | Particulars of contract relating to shares (4 pages) |
7 September 2005 | Ad 27/06/05--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
7 September 2005 | Particulars of contract relating to shares (4 pages) |
7 September 2005 | Ad 27/06/05--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
6 September 2005 | Resolutions
|
6 September 2005 | Resolutions
|
9 August 2005 | Company name changed magnet productions LTD.\certificate issued on 09/08/05 (2 pages) |
9 August 2005 | Company name changed magnet productions LTD.\certificate issued on 09/08/05 (2 pages) |
28 July 2005 | Alterations to a floating charge (7 pages) |
28 July 2005 | Partic of mort/charge * (3 pages) |
28 July 2005 | Partic of mort/charge * (3 pages) |
28 July 2005 | Partic of mort/charge * (3 pages) |
28 July 2005 | Alterations to a floating charge (7 pages) |
28 July 2005 | Alterations to a floating charge (7 pages) |
28 July 2005 | Partic of mort/charge * (3 pages) |
28 July 2005 | Alterations to a floating charge (7 pages) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New secretary appointed;new director appointed (2 pages) |
4 May 2005 | New secretary appointed;new director appointed (2 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
26 November 2004 | Return made up to 09/12/04; full list of members (6 pages) |
26 November 2004 | Return made up to 09/12/04; full list of members (6 pages) |
18 March 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
18 March 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
11 March 2004 | Return made up to 09/12/03; full list of members (6 pages) |
11 March 2004 | Return made up to 09/12/03; full list of members (6 pages) |
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New secretary appointed (2 pages) |
11 December 2002 | Secretary resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Secretary resigned (1 page) |
9 December 2002 | Incorporation (16 pages) |
9 December 2002 | Incorporation (16 pages) |