Paisley
Renfrewshire
PA3 4AZ
Scotland
Secretary Name | Anna McAtasney |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Abercorn Street Paisley Renfrewshire PA3 4AZ Scotland |
Director Name | Mrs Joanna McAtasney |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2021(18 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Property Management |
Country of Residence | Scotland |
Correspondence Address | 18 Park Avenue Paisley PA2 6HL Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | C/O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 30 other UK companies use this postal address |
51 at £1 | Mr Peter Mcatasney 51.00% Ordinary |
---|---|
49 at £1 | Anna Mcatasney 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £102,100 |
Cash | £29,894 |
Current Liabilities | £14,307 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
22 April 2004 | Delivered on: 6 May 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 56 abercorn street, paisley. Outstanding |
---|---|
5 January 2004 | Delivered on: 16 January 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 |
31 August 2023 | Change of details for Mrs Anna Mcatasney as a person with significant control on 6 June 2023 (2 pages) |
---|---|
31 August 2023 | Confirmation statement made on 31 August 2023 with updates (4 pages) |
31 August 2023 | Secretary's details changed for Anna Mcatasney on 6 June 2023 (1 page) |
23 June 2023 | Termination of appointment of Peter Mcatasney as a director on 21 May 2023 (1 page) |
6 June 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
8 November 2022 | Micro company accounts made up to 30 June 2022 (5 pages) |
31 March 2022 | Cessation of Peter Mcatasney as a person with significant control on 6 June 2021 (1 page) |
31 March 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
31 March 2022 | Notification of Anna Mcatasney as a person with significant control on 6 June 2021 (2 pages) |
24 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
18 March 2022 | Appointment of Mrs Joanna Mcatasney as a director on 6 June 2021 (2 pages) |
1 July 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
8 May 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
12 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
2 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
2 August 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
8 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
27 July 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
25 July 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
25 July 2017 | Notification of Peter Mcatasney as a person with significant control on 5 June 2017 (2 pages) |
25 July 2017 | Notification of Peter Mcatasney as a person with significant control on 5 June 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
25 August 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-08-25
|
25 August 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-08-25
|
16 January 2016 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2016-01-16
|
16 January 2016 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2016-01-16
|
14 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
21 August 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
5 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
5 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
9 August 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
20 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Peter Mcatasney on 5 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Peter Mcatasney on 5 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Peter Mcatasney on 5 June 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
12 August 2009 | Registered office changed on 12/08/2009 from pavilion 2 3 dava street moorpark court broomloan road glasgow G51 2JA (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from pavilion 2 3 dava street moorpark court broomloan road glasgow G51 2JA (1 page) |
12 August 2009 | Return made up to 05/06/09; full list of members (3 pages) |
12 August 2009 | Return made up to 05/06/09; full list of members (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 January 2009 | Return made up to 05/06/08; full list of members (6 pages) |
27 January 2009 | Return made up to 05/06/08; full list of members (6 pages) |
21 December 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
21 December 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
7 September 2007 | Return made up to 05/06/07; full list of members
|
7 September 2007 | Return made up to 05/06/07; full list of members
|
23 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 June 2006 | Return made up to 05/06/06; full list of members
|
21 June 2006 | Return made up to 05/06/06; full list of members
|
29 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
29 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
15 June 2005 | Return made up to 05/06/05; full list of members (6 pages) |
15 June 2005 | Return made up to 05/06/05; full list of members (6 pages) |
14 March 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
14 March 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
30 June 2004 | Return made up to 05/06/04; full list of members
|
30 June 2004 | Return made up to 05/06/04; full list of members
|
30 June 2004 | Ad 01/06/04--------- £ si 99@1 (2 pages) |
30 June 2004 | Ad 01/06/04--------- £ si 99@1 (2 pages) |
6 May 2004 | Partic of mort/charge * (5 pages) |
6 May 2004 | Partic of mort/charge * (5 pages) |
16 January 2004 | Partic of mort/charge * (6 pages) |
16 January 2004 | Partic of mort/charge * (6 pages) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | Secretary resigned (1 page) |
5 June 2003 | Incorporation (17 pages) |
5 June 2003 | Incorporation (17 pages) |