Paisley
Renfrewshire
PA1 3QS
Scotland
Secretary Name | Mr Colin George Barral |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 February 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 13 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Director Name | Eric Hugh Ross |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 03 January 2006) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 22 Balmoral Drive Bishopton Renfrewshire PA7 5HR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.realletting.co.uk |
---|
Registered Address | 13 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley East & Ralston |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £13,596 |
Cash | £2,844 |
Current Liabilities | £271,467 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 23 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 26 February |
Latest Return | 25 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 10 March 2024 (overdue) |
23 October 2006 | Delivered on: 27 October 2006 Persons entitled: Northern Rock PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The southmost house on the first floor above the ground floor of the tenement at 223 neilston road, paisley REN53187. Outstanding |
---|---|
23 October 2006 | Delivered on: 27 October 2006 Persons entitled: Northern Rock PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The right hand flat on the ground floor of the tenement at 34 mckerrell street, paisley REN61376. Outstanding |
5 October 2006 | Delivered on: 7 October 2006 Persons entitled: Northern Rock 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 |
21 July 2005 | Delivered on: 29 July 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 55 underwood road, paisley. Outstanding |
21 March 2005 | Delivered on: 6 April 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Second left hand house on the ground floor at 50 kilnside road, paisley--title number REN32470. Outstanding |
6 December 2004 | Delivered on: 9 December 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 the left hand house on the second floor of the tenement 9 new street, paisley (title number REN74498). Outstanding |
23 April 2004 | Delivered on: 10 May 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Six flats at 60 causeyside street, paisley (title number ren 115133). Outstanding |
22 April 2004 | Delivered on: 28 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3/r, 51 causeyside street, paisley (title number ren 22319). Outstanding |
25 October 2007 | Delivered on: 15 November 2007 Persons entitled: Northern Rock PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 18/4 green road, paisley. Outstanding |
25 October 2007 | Delivered on: 15 November 2007 Persons entitled: Northern Rock PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 18/1 green road, paisley. Outstanding |
25 October 2007 | Delivered on: 15 November 2007 Persons entitled: Northern Rock PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 18/3 green road, paisley. Outstanding |
25 October 2007 | Delivered on: 15 November 2007 Persons entitled: Northern Rock PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 18/6 green road, paisley. Outstanding |
25 October 2007 | Delivered on: 15 November 2007 Persons entitled: Northern Rock PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 18/2 green road, paisley. Outstanding |
25 October 2007 | Delivered on: 15 November 2007 Persons entitled: Northern Rock PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 18/5 green road, paisley. Outstanding |
30 March 2004 | Delivered on: 2 April 2004 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 |
10 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
---|---|
28 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (7 pages) |
5 November 2019 | Part of the property or undertaking has been released and no longer forms part of charge 7 (5 pages) |
3 April 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
27 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (7 pages) |
26 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
24 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
29 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
25 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
25 March 2014 | Secretary's details changed for Mr Colin George Barral on 25 February 2014 (1 page) |
25 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Director's details changed for Mr Sanjeev Singh Panesar on 25 March 2014 (2 pages) |
25 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Director's details changed for Mr Sanjeev Singh Panesar on 25 March 2014 (2 pages) |
25 March 2014 | Secretary's details changed for Mr Colin George Barral on 25 February 2014 (1 page) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
28 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Registered office address changed from 505 Great Western Road Glasgow G12 8HN on 30 November 2012 (1 page) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
30 November 2012 | Registered office address changed from 505 Great Western Road Glasgow G12 8HN on 30 November 2012 (1 page) |
14 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Registered office address changed from 13 Glasgow Road Paisley Renfrewshire PA1 3QS on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from 13 Glasgow Road Paisley Renfrewshire PA1 3QS on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from 13 Glasgow Road Paisley Renfrewshire PA1 3QS on 5 January 2012 (1 page) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
16 March 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
9 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
8 May 2009 | Return made up to 25/02/09; full list of members (3 pages) |
8 May 2009 | Return made up to 25/02/09; full list of members (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
30 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
4 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
4 March 2008 | Director's change of particulars / sanjeev panesar / 28/06/2006 (2 pages) |
4 March 2008 | Director's change of particulars / sanjeev panesar / 28/06/2006 (2 pages) |
4 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
3 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
3 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
15 November 2007 | Partic of mort/charge * (3 pages) |
15 November 2007 | Partic of mort/charge * (3 pages) |
15 November 2007 | Partic of mort/charge * (3 pages) |
15 November 2007 | Partic of mort/charge * (3 pages) |
15 November 2007 | Partic of mort/charge * (3 pages) |
15 November 2007 | Partic of mort/charge * (3 pages) |
15 November 2007 | Partic of mort/charge * (3 pages) |
15 November 2007 | Partic of mort/charge * (3 pages) |
15 November 2007 | Partic of mort/charge * (3 pages) |
15 November 2007 | Partic of mort/charge * (3 pages) |
15 November 2007 | Partic of mort/charge * (3 pages) |
15 November 2007 | Partic of mort/charge * (3 pages) |
15 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
15 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
27 October 2006 | Partic of mort/charge * (3 pages) |
27 October 2006 | Partic of mort/charge * (3 pages) |
27 October 2006 | Partic of mort/charge * (3 pages) |
27 October 2006 | Partic of mort/charge * (3 pages) |
17 October 2006 | Alterations to a floating charge (5 pages) |
17 October 2006 | Alterations to a floating charge (5 pages) |
14 October 2006 | Alterations to a floating charge (5 pages) |
14 October 2006 | Alterations to a floating charge (5 pages) |
7 October 2006 | Partic of mort/charge * (3 pages) |
7 October 2006 | Partic of mort/charge * (3 pages) |
3 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
3 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
6 December 2005 | Return made up to 25/02/05; full list of members; amend (7 pages) |
6 December 2005 | Return made up to 25/02/05; full list of members; amend (7 pages) |
29 July 2005 | Partic of mort/charge * (3 pages) |
29 July 2005 | Partic of mort/charge * (3 pages) |
6 April 2005 | Partic of mort/charge * (3 pages) |
6 April 2005 | Partic of mort/charge * (3 pages) |
8 March 2005 | Return made up to 25/02/05; full list of members (8 pages) |
8 March 2005 | Return made up to 25/02/05; full list of members (8 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | Accounts for a dormant company made up to 29 February 2004 (4 pages) |
4 January 2005 | Accounts for a dormant company made up to 29 February 2004 (4 pages) |
9 December 2004 | Partic of mort/charge * (3 pages) |
9 December 2004 | Partic of mort/charge * (3 pages) |
10 May 2004 | Partic of mort/charge * (5 pages) |
10 May 2004 | Partic of mort/charge * (5 pages) |
28 April 2004 | Partic of mort/charge * (5 pages) |
28 April 2004 | Partic of mort/charge * (5 pages) |
19 April 2004 | Ad 31/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 April 2004 | Ad 31/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 April 2004 | Return made up to 25/02/04; full list of members (6 pages) |
19 April 2004 | Return made up to 25/02/04; full list of members (6 pages) |
2 April 2004 | Partic of mort/charge * (6 pages) |
2 April 2004 | Partic of mort/charge * (6 pages) |
1 February 2004 | Resolutions
|
1 February 2004 | Resolutions
|
27 January 2004 | Company name changed securitymaintenance.com LTD.\certificate issued on 27/01/04 (2 pages) |
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | Company name changed securitymaintenance.com LTD.\certificate issued on 27/01/04 (2 pages) |
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | Registered office changed on 27/01/04 from: 13 glasgow road paisley PA1 3QS (1 page) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | Registered office changed on 27/01/04 from: 13 glasgow road paisley PA1 3QS (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Company name changed security maintenance company LTD .\certificate issued on 27/02/03 (2 pages) |
27 February 2003 | Company name changed security maintenance company LTD .\certificate issued on 27/02/03 (2 pages) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Incorporation (16 pages) |
25 February 2003 | Incorporation (16 pages) |