Paisley
Renfrewshire
PA1 3QS
Scotland
Secretary Name | Profit Counts Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2015(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months |
Correspondence Address | 13 Glasgow Road Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Director Name | Mrs Mary McKenzie |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Role | Curtain/Blind Manufacturer |
Country of Residence | Scotland |
Correspondence Address | 13 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Secretary Name | Mr William McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | curtainwise.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01290 420101 |
Telephone region | Cumnock |
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 |
435k at £0.01 | Mary Mckenzie 50.88% Ordinary A |
---|---|
420k at £0.01 | William Mckenzie 49.12% Ordinary |
Year | 2014 |
---|---|
Net Worth | £285,006 |
Cash | £144,928 |
Current Liabilities | £216,198 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 March 2024 (overdue) |
2 August 2005 | Delivered on: 8 August 2005 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 |
---|---|
22 July 2005 | Delivered on: 26 July 2005 Satisfied on: 16 May 2014 Persons entitled: East Ayrshire Council Classification: Floating charge Secured details: All sums of principal and interest payable in respect of a loan of £30,000. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
2 April 2024 | Confirmation statement made on 29 February 2024 with no updates (3 pages) |
---|---|
29 February 2024 | Unaudited abridged accounts made up to 31 May 2023 (9 pages) |
11 April 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
28 February 2023 | Unaudited abridged accounts made up to 31 May 2022 (9 pages) |
18 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
28 February 2022 | Unaudited abridged accounts made up to 31 May 2021 (9 pages) |
27 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
25 March 2021 | Unaudited abridged accounts made up to 31 May 2020 (9 pages) |
3 March 2020 | Confirmation statement made on 29 February 2020 with updates (5 pages) |
4 December 2019 | Unaudited abridged accounts made up to 31 May 2019 (9 pages) |
18 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
6 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (9 pages) |
13 March 2018 | Confirmation statement made on 28 February 2018 with updates (5 pages) |
12 March 2018 | Cessation of Mary Mckenzie as a person with significant control on 11 December 2017 (1 page) |
20 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (10 pages) |
22 January 2018 | Cancellation of shares. Statement of capital on 11 December 2017
|
10 January 2018 | Purchase of own shares. (3 pages) |
17 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
17 January 2017 | Cancellation of shares. Statement of capital on 4 December 2016
|
17 January 2017 | Cancellation of shares. Statement of capital on 4 December 2016
|
29 December 2016 | Purchase of own shares. (3 pages) |
29 December 2016 | Purchase of own shares. (3 pages) |
29 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
29 December 2015 | Purchase of own shares. (3 pages) |
29 December 2015 | Purchase of own shares. (3 pages) |
29 December 2015 | Cancellation of shares. Statement of capital on 4 December 2015
|
29 December 2015 | Cancellation of shares. Statement of capital on 4 December 2015
|
7 April 2015 | Termination of appointment of William Mckenzie as a secretary on 1 January 2015 (1 page) |
7 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Termination of appointment of William Mckenzie as a secretary on 1 January 2015 (1 page) |
7 April 2015 | Termination of appointment of William Mckenzie as a secretary on 1 January 2015 (1 page) |
7 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
28 January 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
28 January 2015 | Appointment of Profit Counts Ltd as a secretary on 1 January 2015 (2 pages) |
28 January 2015 | Appointment of Profit Counts Ltd as a secretary on 1 January 2015 (2 pages) |
28 January 2015 | Appointment of Profit Counts Ltd as a secretary on 1 January 2015 (2 pages) |
19 January 2015 | Termination of appointment of Mary Mckenzie as a director on 4 December 2014 (1 page) |
19 January 2015 | Termination of appointment of Mary Mckenzie as a director on 4 December 2014 (1 page) |
19 January 2015 | Termination of appointment of Mary Mckenzie as a director on 4 December 2014 (1 page) |
19 December 2014 | Cancellation of shares. Statement of capital on 4 December 2014
|
19 December 2014 | Purchase of own shares. (3 pages) |
19 December 2014 | Cancellation of shares. Statement of capital on 4 December 2014
|
19 December 2014 | Purchase of own shares. (3 pages) |
19 December 2014 | Cancellation of shares. Statement of capital on 4 December 2014
|
11 December 2014 | Resolutions
|
11 December 2014 | Change of share class name or designation (2 pages) |
11 December 2014 | Change of share class name or designation (2 pages) |
11 December 2014 | Resolutions
|
11 December 2014 | Resolutions
|
11 December 2014 | Resolutions
|
16 May 2014 | Satisfaction of charge 1 in full (4 pages) |
16 May 2014 | Satisfaction of charge 1 in full (4 pages) |
20 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Secretary's details changed for William Mckenzie on 20 March 2014 (1 page) |
20 March 2014 | Secretary's details changed for William Mckenzie on 20 March 2014 (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
11 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
24 February 2012 | Registered office address changed from 13 Glasgow Road Paisley Renfrewshire PA3 1QS on 24 February 2012 (1 page) |
24 February 2012 | Registered office address changed from 13 Glasgow Road Paisley Renfrewshire PA3 1QS on 24 February 2012 (1 page) |
2 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
2 June 2010 | Director's details changed for William Mckenzie on 6 May 2010 (2 pages) |
2 June 2010 | Director's details changed for William Mckenzie on 6 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Director's details changed for Mrs Mary Mckenzie on 6 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Mrs Mary Mckenzie on 6 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Director's details changed for William Mckenzie on 6 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Director's details changed for Mrs Mary Mckenzie on 6 May 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
18 June 2009 | Return made up to 06/05/09; full list of members (4 pages) |
18 June 2009 | Return made up to 06/05/09; full list of members (4 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
3 June 2008 | Return made up to 06/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 06/05/08; full list of members (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
11 June 2007 | Return made up to 06/05/07; full list of members (2 pages) |
11 June 2007 | Return made up to 06/05/07; full list of members (2 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
31 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
31 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (10 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (10 pages) |
7 March 2006 | Alterations to a floating charge (5 pages) |
7 March 2006 | Alterations to a floating charge (5 pages) |
8 August 2005 | Partic of mort/charge * (3 pages) |
8 August 2005 | Partic of mort/charge * (3 pages) |
26 July 2005 | Partic of mort/charge * (3 pages) |
26 July 2005 | Partic of mort/charge * (3 pages) |
23 May 2005 | Return made up to 06/05/05; full list of members (7 pages) |
23 May 2005 | Return made up to 06/05/05; full list of members (7 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
7 March 2005 | Registered office changed on 07/03/05 from: block 3A, unit 5 caponacre estate cumnock ayrshire KA18 1SH (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: block 3A, unit 5 caponacre estate cumnock ayrshire KA18 1SH (1 page) |
7 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
3 June 2004 | Return made up to 06/05/04; full list of members (6 pages) |
3 June 2004 | S-div 29/03/04 (1 page) |
3 June 2004 | S-div 29/03/04 (1 page) |
3 June 2004 | Return made up to 06/05/04; full list of members (6 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | Registered office changed on 30/05/03 from: 13 glasgow road paisley renfrewshire PA1 3QS (1 page) |
30 May 2003 | New secretary appointed (2 pages) |
30 May 2003 | Registered office changed on 30/05/03 from: 13 glasgow road paisley renfrewshire PA1 3QS (1 page) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New secretary appointed (2 pages) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
6 May 2003 | Incorporation (16 pages) |
6 May 2003 | Incorporation (16 pages) |