21 Potterhill Avenue
Paisley
PA2 8BA
Scotland
Secretary Name | Anne Marie Elizabeth Johnstone |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 2003(4 days after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Correspondence Address | Marchmont 21 Potterhill Avenue Paisley Renfrewshire PA2 8BA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.newlifeperceptions.com |
---|---|
Telephone | 07 886595819 |
Telephone region | Mobile |
Registered Address | Marchmont 21 Potterhill Avenue Paisley PA2 8BA Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley South |
Year | 2013 |
---|---|
Net Worth | -£31,288 |
Cash | £2,701 |
Current Liabilities | £132,039 |
Latest Accounts | 31 January 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (4 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 9 November 2022 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 23 November 2023 (5 months, 2 weeks from now) |
15 April 2009 | Delivered on: 17 April 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2F1, 39 marchmont road, edinburgh. Outstanding |
---|---|
23 November 2007 | Delivered on: 29 November 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/1, 87 glasgow road, paisley. Outstanding |
16 June 2005 | Delivered on: 30 June 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 19 greenlaw avenue, paisley. Outstanding |
28 April 2003 | Delivered on: 2 May 2003 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. Outstanding |
11 March 2003 | Delivered on: 19 March 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 17 greenlaw avenue, paisley--title number REN61369. Outstanding |
25 February 2003 | Delivered on: 5 March 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 kennoway drive, glasgow--title number GLA22664. Outstanding |
21 November 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
---|---|
26 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
20 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
3 December 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
24 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
23 November 2017 | Satisfaction of charge 6 in full (4 pages) |
23 November 2017 | Satisfaction of charge 5 in full (4 pages) |
23 November 2017 | Satisfaction of charge 4 in full (4 pages) |
23 November 2017 | Satisfaction of charge 2 in full (4 pages) |
23 November 2017 | Satisfaction of charge 1 in full (4 pages) |
23 November 2017 | Satisfaction of charge 3 in full (4 pages) |
23 November 2017 | Satisfaction of charge 5 in full (4 pages) |
23 November 2017 | Satisfaction of charge 6 in full (4 pages) |
23 November 2017 | Satisfaction of charge 4 in full (4 pages) |
23 November 2017 | Satisfaction of charge 2 in full (4 pages) |
23 November 2017 | Satisfaction of charge 1 in full (4 pages) |
23 November 2017 | Satisfaction of charge 3 in full (4 pages) |
18 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
18 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
8 August 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
8 August 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
9 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
16 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-16
|
16 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-16
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
1 March 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
1 March 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
15 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
13 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
23 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
23 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
8 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
10 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
6 March 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
6 March 2010 | Director's details changed for Dr Christopher Johnstone on 6 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Dr Christopher Johnstone on 6 March 2010 (2 pages) |
6 March 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
6 March 2010 | Director's details changed for Dr Christopher Johnstone on 6 March 2010 (2 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
23 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
23 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
18 March 2008 | Secretary's change of particulars / anne johnstone / 17/03/2008 (1 page) |
18 March 2008 | Return made up to 10/01/08; full list of members (4 pages) |
18 March 2008 | Secretary's change of particulars / anne johnstone / 17/03/2008 (1 page) |
18 March 2008 | Return made up to 10/01/08; full list of members (4 pages) |
29 November 2007 | Partic of mort/charge * (3 pages) |
29 November 2007 | Partic of mort/charge * (3 pages) |
14 November 2007 | Total exemption full accounts made up to 31 January 2007 (6 pages) |
14 November 2007 | Total exemption full accounts made up to 31 January 2007 (6 pages) |
9 March 2007 | Return made up to 10/01/07; full list of members (7 pages) |
9 March 2007 | Return made up to 10/01/07; full list of members (7 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
20 January 2006 | Return made up to 10/01/06; full list of members (7 pages) |
20 January 2006 | Return made up to 10/01/06; full list of members (7 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
30 June 2005 | Partic of mort/charge * (3 pages) |
30 June 2005 | Partic of mort/charge * (3 pages) |
4 March 2005 | Return made up to 10/01/05; full list of members (7 pages) |
4 March 2005 | Return made up to 10/01/05; full list of members (7 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
19 April 2004 | Return made up to 10/01/04; full list of members
|
19 April 2004 | Return made up to 10/01/04; full list of members
|
7 July 2003 | Ad 26/02/03--------- £ si [email protected]=100 £ ic 1/101 (2 pages) |
7 July 2003 | Ad 26/02/03--------- £ si [email protected]=100 £ ic 1/101 (2 pages) |
2 May 2003 | Partic of mort/charge * (5 pages) |
2 May 2003 | Partic of mort/charge * (5 pages) |
19 March 2003 | Partic of mort/charge * (5 pages) |
19 March 2003 | Partic of mort/charge * (5 pages) |
5 March 2003 | Partic of mort/charge * (6 pages) |
5 March 2003 | Partic of mort/charge * (6 pages) |
15 January 2003 | New director appointed (1 page) |
15 January 2003 | Registered office changed on 15/01/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
15 January 2003 | New secretary appointed (1 page) |
15 January 2003 | Secretary resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | New director appointed (1 page) |
15 January 2003 | Registered office changed on 15/01/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
15 January 2003 | New secretary appointed (1 page) |
15 January 2003 | Secretary resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
10 January 2003 | Incorporation (16 pages) |
10 January 2003 | Incorporation (16 pages) |