Paisley
Renfrewshire
PA2 9LT
Scotland
Director Name | Mr Robert Johnston Cosh |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2004(1 year after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | 15 Killin Drive Linwood Renfrewshire PA3 3LN Scotland |
Director Name | Mrs Yvonne Cosh |
---|---|
Date of Birth | August 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(1 year after company formation) |
Appointment Duration | 11 years, 5 months (resigned 15 June 2015) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 15 Killin Drive Linwood Paisley Renfrewshire PA3 3LN Scotland |
Director Name | Mrs Isobel Cosh |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(1 year after company formation) |
Appointment Duration | 12 years, 10 months (resigned 15 November 2016) |
Role | Educ / Admin |
Country of Residence | United Kingdom |
Correspondence Address | 14 Lounsdale Avenue The Oval Paisley Renfrewshire PA2 9LT Scotland |
Secretary Name | Mrs Yvonne Cosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(1 year after company formation) |
Appointment Duration | 14 years, 8 months (resigned 28 September 2018) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 15 Killin Drive Linwood Paisley Renfrewshire PA3 3LN Scotland |
Director Name | Mr Robert Stewart Cosh |
---|---|
Date of Birth | August 1986 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 November 2010) |
Role | Company Director |
Correspondence Address | 15 Killin Drive Linwood Renfrewshire PA3 3LN Scotland |
Director Name | Mr Martyn Cosh |
---|---|
Date of Birth | March 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 November 2010) |
Role | Company Director |
Correspondence Address | Flat 0/2, 46 Moorfoot Avenue Paisley Renfrewshire PA2 8AG Scotland |
Director Name | Mr Jonathon Cosh |
---|---|
Date of Birth | July 1984 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 November 2010) |
Role | Depute Manager |
Correspondence Address | 14 Lounsdale Avenue The Oval Paisley Renfrewshire PA2 9LT Scotland |
Director Name | Ms Lyndsay Cosh |
---|---|
Date of Birth | April 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 November 2010) |
Role | Administrator |
Correspondence Address | 15 Killin Drive Linwood Renfrewshire PA3 3LN Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | Charleston House 87-95 Neilston Road Paisley Renfrewshire PA2 6ES Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley South |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Maxwellton Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £74 |
Current Liabilities | £197,849 |
Latest Accounts | 30 September 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 6 January 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2024 (7 months, 3 weeks from now) |
15 August 2011 | Delivered on: 31 August 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Charleston house 87/95 neilston road paisley renfrewshire being the subjects 87 to 95 (odd numbers) neilson road paisley REN32260. Outstanding |
---|---|
15 August 2011 | Delivered on: 31 August 2011 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Charleston house 87/95 neilston road paisley renfrewshire 87 to 95 neilston road paisley REN32260. Outstanding |
1 July 2011 | Delivered on: 14 July 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
4 April 2004 | Delivered on: 10 April 2004 Persons entitled: Lloyds Tsb 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 |
17 January 2022 | Confirmation statement made on 6 January 2022 with updates (4 pages) |
---|---|
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (13 pages) |
2 March 2021 | Confirmation statement made on 6 January 2021 with updates (4 pages) |
29 September 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
14 February 2020 | Confirmation statement made on 6 January 2020 with updates (4 pages) |
29 October 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
24 October 2019 | Current accounting period shortened from 31 January 2019 to 30 September 2018 (1 page) |
6 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2019 | Confirmation statement made on 6 January 2019 with updates (4 pages) |
26 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
28 September 2018 | Termination of appointment of Yvonne Cosh as a secretary on 28 September 2018 (1 page) |
21 March 2018 | Confirmation statement made on 6 January 2018 with updates (4 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
13 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
15 November 2016 | Termination of appointment of Isobel Cosh as a director on 15 November 2016 (1 page) |
15 November 2016 | Termination of appointment of Isobel Cosh as a director on 15 November 2016 (1 page) |
3 November 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
25 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
15 June 2015 | Termination of appointment of Yvonne Cosh as a director on 15 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Robert Stewart Cosh as a director on 29 November 2010 (2 pages) |
15 June 2015 | Termination of appointment of Yvonne Cosh as a director on 15 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Robert Stewart Cosh as a director on 29 November 2010 (2 pages) |
13 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
3 March 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
4 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (7 pages) |
4 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (7 pages) |
4 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (7 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
30 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (8 pages) |
30 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (8 pages) |
30 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (8 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
15 July 2011 | Alterations to floating charge 1 (5 pages) |
15 July 2011 | Alterations to floating charge 2 (5 pages) |
15 July 2011 | Alterations to floating charge 1 (5 pages) |
15 July 2011 | Alterations to floating charge 2 (5 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
12 July 2011 | Registered office address changed from 14 Lounsdale Avenue Paisley Renfrewshire PA2 9LT on 12 July 2011 (2 pages) |
12 July 2011 | Registered office address changed from 14 Lounsdale Avenue Paisley Renfrewshire PA2 9LT on 12 July 2011 (2 pages) |
4 February 2011 | Termination of appointment of Robert Cosh as a director (2 pages) |
4 February 2011 | Termination of appointment of Lyndsay Cosh as a director (2 pages) |
4 February 2011 | Termination of appointment of Jonathon Cosh as a director (2 pages) |
4 February 2011 | Termination of appointment of Martyn Cosh as a director (2 pages) |
4 February 2011 | Termination of appointment of Robert Cosh as a director (2 pages) |
4 February 2011 | Termination of appointment of Lyndsay Cosh as a director (2 pages) |
4 February 2011 | Termination of appointment of Jonathon Cosh as a director (2 pages) |
4 February 2011 | Termination of appointment of Martyn Cosh as a director (2 pages) |
13 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (11 pages) |
13 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (11 pages) |
13 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (11 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
18 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (8 pages) |
18 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (8 pages) |
18 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (8 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
23 February 2009 | Return made up to 06/01/09; full list of members (6 pages) |
23 February 2009 | Return made up to 06/01/09; full list of members (6 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
28 February 2008 | Director appointed lyndsay cosh (1 page) |
28 February 2008 | Director appointed jonathan cosh (1 page) |
28 February 2008 | Director appointed lyndsay cosh (1 page) |
28 February 2008 | Director appointed jonathan cosh (1 page) |
5 February 2008 | Return made up to 06/01/08; full list of members (3 pages) |
5 February 2008 | Return made up to 06/01/08; full list of members (3 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
15 January 2007 | Return made up to 06/01/07; full list of members (3 pages) |
15 January 2007 | Return made up to 06/01/07; full list of members (3 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
13 February 2006 | Return made up to 06/01/06; full list of members (3 pages) |
13 February 2006 | Return made up to 06/01/06; full list of members (3 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
25 January 2005 | Return made up to 06/01/05; full list of members (8 pages) |
25 January 2005 | Return made up to 06/01/05; full list of members (8 pages) |
10 April 2004 | Partic of mort/charge * (6 pages) |
10 April 2004 | Partic of mort/charge * (6 pages) |
2 April 2004 | Return made up to 06/01/04; full list of members (9 pages) |
2 April 2004 | Return made up to 06/01/04; full list of members (9 pages) |
18 March 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
18 March 2004 | Ad 26/02/04--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
18 March 2004 | Ad 26/02/04--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
18 March 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
9 March 2004 | Registered office changed on 09/03/04 from: 34 cromarty gardens stamperland glasgow strathclyde G76 8PA (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: 34 cromarty gardens stamperland glasgow strathclyde G76 8PA (1 page) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New secretary appointed;new director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New secretary appointed;new director appointed (2 pages) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Secretary resigned;director resigned (1 page) |
16 January 2003 | Registered office changed on 16/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Secretary resigned;director resigned (1 page) |
16 January 2003 | Registered office changed on 16/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
6 January 2003 | Incorporation (9 pages) |
6 January 2003 | Incorporation (9 pages) |