Paisley
Renfrewshire
PA1 1JE
Scotland
Secretary Name | Ms Jean McLintock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2003(same day as company formation) |
Role | Traffic Warden |
Correspondence Address | Westgate House Seedhill Paisley Renfrewshire PA1 1JE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0141 8895764 |
---|---|
Telephone region | Glasgow |
Registered Address | Westgate House Seedhill Paisley Renfrewshire PA1 1JE Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mary Mcmenemy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45 |
Cash | £4,057 |
Current Liabilities | £6,015 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
10 August 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
---|---|
26 July 2017 | Notification of Mary Mcmenemy as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
20 March 2017 | Micro company accounts made up to 30 June 2016 (1 page) |
1 August 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
16 March 2016 | Register(s) moved to registered inspection location 67 Glasgow Road Paisley Renfrewshire PA1 3PD (1 page) |
16 March 2016 | Register inspection address has been changed to 67 Glasgow Road Paisley Renfrewshire PA1 3PD (1 page) |
29 July 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
1 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
20 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
30 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
1 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
24 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
8 February 2012 | Registered office address changed from C/O Carr Accounting St James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT Scotland on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from C/O Carr Accounting St James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT Scotland on 8 February 2012 (1 page) |
1 September 2011 | Registered office address changed from 168 Bath Street Glasgow G2 4TP on 1 September 2011 (1 page) |
1 September 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Secretary's details changed for Jean Mclintock on 9 June 2011 (1 page) |
1 September 2011 | Registered office address changed from 168 Bath Street Glasgow G2 4TP on 1 September 2011 (1 page) |
1 September 2011 | Director's details changed for Mary Mcmenemy on 9 June 2011 (2 pages) |
1 September 2011 | Director's details changed for Mary Mcmenemy on 9 June 2011 (2 pages) |
1 September 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Secretary's details changed for Jean Mclintock on 9 June 2011 (1 page) |
25 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
17 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
20 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
17 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from 4TH floor, 176 bath street glasgow G2 4HG (1 page) |
1 September 2008 | Director's change of particulars / mary mcmenemy / 31/08/2007 (1 page) |
24 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
30 June 2006 | Registered office changed on 30/06/06 from: 176 bath street glasgow G24 8G (1 page) |
30 June 2006 | Director's particulars changed (1 page) |
30 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
5 February 2006 | Amended accounts made up to 30 June 2005 (5 pages) |
7 November 2005 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
8 June 2005 | Return made up to 09/06/05; full list of members
|
7 March 2005 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
22 June 2004 | Return made up to 09/06/04; full list of members
|
17 May 2004 | Director's particulars changed (1 page) |
17 May 2004 | Secretary's particulars changed (1 page) |
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
9 June 2003 | Incorporation (16 pages) |