Paisley
PA1 2AQ
Scotland
Director Name | Jonathan Miles Treen |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Role | Sales |
Correspondence Address | 1 Jade Close Lisvane Cardiff CF14 0GE Wales |
Secretary Name | Mr Iain Patrick McGillivray |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 3-1 25 Aberfoyle Street Glasgow G31 3RW Scotland |
Director Name | Linda Treen |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 April 2008) |
Role | Social Worker |
Correspondence Address | 50a Lawford Road London NW5 2LN |
Website | dotcomhere.com |
---|
Registered Address | Unit 22 Paisley Centre High Street Paisley PA1 2AQ Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Address Matches | 2 other UK companies use this postal address |
4 at £1 | Iain Patrick Mcgillivray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,403 |
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 | 23 January 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 6 February 2024 (8 months from now) |
9 February 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
---|---|
11 October 2021 | Micro company accounts made up to 31 January 2021 (8 pages) |
17 August 2021 | Change of details for Mr Iain Patrick Mcgillivray as a person with significant control on 12 July 2021 (2 pages) |
17 August 2021 | Director's details changed for Mr Iain Patrick Mcgillivray on 17 August 2021 (2 pages) |
17 August 2021 | Change of details for Mr Iain Patrick Mcgillivray as a person with significant control on 17 August 2021 (2 pages) |
17 August 2021 | Registered office address changed from Flat 3-1 25 Aberfoyle Street Glasgow Glasgow City G31 3RW to Unit 24 Paisley Centre Unit 24 Paisley Centre Paisley PA1 2AQ on 17 August 2021 (1 page) |
25 March 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
13 December 2020 | Micro company accounts made up to 31 January 2020 (8 pages) |
19 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
18 October 2019 | Micro company accounts made up to 31 January 2019 (6 pages) |
7 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
12 October 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
6 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
6 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
6 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
1 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
6 October 2016 | Micro company accounts made up to 31 January 2016 (4 pages) |
6 October 2016 | Micro company accounts made up to 31 January 2016 (4 pages) |
17 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
13 October 2015 | Micro company accounts made up to 31 January 2015 (4 pages) |
13 October 2015 | Micro company accounts made up to 31 January 2015 (4 pages) |
30 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
4 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
4 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
9 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
9 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
20 September 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
1 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
16 March 2012 | Company name changed dotcomhere internet services LIMITED\certificate issued on 16/03/12
|
16 March 2012 | Company name changed dotcomhere internet services LIMITED\certificate issued on 16/03/12
|
2 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
10 October 2011 | Total exemption full accounts made up to 31 January 2011 (6 pages) |
10 October 2011 | Total exemption full accounts made up to 31 January 2011 (6 pages) |
2 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (3 pages) |
26 October 2010 | Total exemption full accounts made up to 31 January 2010 (6 pages) |
26 October 2010 | Total exemption full accounts made up to 31 January 2010 (6 pages) |
14 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
14 February 2010 | Director's details changed for Mr Iain Patrick Mcgillivray on 12 February 2010 (2 pages) |
14 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
14 February 2010 | Director's details changed for Mr Iain Patrick Mcgillivray on 12 February 2010 (2 pages) |
2 October 2009 | Total exemption full accounts made up to 31 January 2009 (14 pages) |
2 October 2009 | Total exemption full accounts made up to 31 January 2009 (14 pages) |
4 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
4 February 2009 | Director's change of particulars / iain mcgillivray / 16/04/2008 (1 page) |
4 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
4 February 2009 | Director's change of particulars / iain mcgillivray / 16/04/2008 (1 page) |
7 October 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
7 October 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from flat 2L, 25 aberfoyle street glasgow G31 3RW (1 page) |
22 April 2008 | Appointment terminated director linda treen (1 page) |
22 April 2008 | Appointment terminated secretary iain mcgillivray (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from flat 2L, 25 aberfoyle street glasgow G31 3RW (1 page) |
22 April 2008 | Appointment terminated director linda treen (1 page) |
22 April 2008 | Appointment terminated secretary iain mcgillivray (1 page) |
6 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
19 October 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
19 October 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
5 February 2007 | Return made up to 23/01/07; full list of members (2 pages) |
5 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Return made up to 23/01/07; full list of members (2 pages) |
5 February 2007 | Director's particulars changed (1 page) |
23 October 2006 | Total exemption full accounts made up to 31 January 2006 (13 pages) |
23 October 2006 | Total exemption full accounts made up to 31 January 2006 (13 pages) |
3 February 2006 | Return made up to 23/01/06; full list of members (2 pages) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Return made up to 23/01/06; full list of members (2 pages) |
3 February 2006 | Director's particulars changed (1 page) |
4 July 2005 | Total exemption full accounts made up to 31 January 2005 (6 pages) |
4 July 2005 | Total exemption full accounts made up to 31 January 2005 (6 pages) |
7 February 2005 | Return made up to 23/01/05; full list of members (7 pages) |
7 February 2005 | Return made up to 23/01/05; full list of members (7 pages) |
21 June 2004 | Total exemption full accounts made up to 31 January 2004 (6 pages) |
21 June 2004 | Total exemption full accounts made up to 31 January 2004 (6 pages) |
11 February 2004 | Return made up to 23/01/04; full list of members
|
11 February 2004 | Return made up to 23/01/04; full list of members
|
9 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: flat 24, 25 thomson street glasgow G31 1RW (1 page) |
9 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: flat 24, 25 thomson street glasgow G31 1RW (1 page) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | Director resigned (1 page) |
23 January 2003 | Incorporation (9 pages) |
23 January 2003 | Incorporation (9 pages) |