Lochwinnoch
Renfrewshire
PA12 4DD
Scotland
Director Name | Mr Stuart Cameron Haughey |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2003(same day as company formation) |
Role | Paint Stripper |
Country of Residence | Scotland |
Correspondence Address | 17 Ferguson Avenue Renfrew PA4 0TH Scotland |
Secretary Name | Mr Scott Ruthven Haughey |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 September 2003(same day as company formation) |
Role | Paint Stripper |
Country of Residence | Scotland |
Correspondence Address | 18 Calder Street Lochwinnoch Renfrewshire PA12 4DD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 26 McGowan Street Paisley Renfrewshire PA3 1QJ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
50 at £1 | Scott Ruthven Haughey 50.00% Ordinary |
---|---|
50 at £1 | Stuart Cameron Haughey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,257 |
Cash | £8,598 |
Current Liabilities | £27,034 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
2 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
31 December 2023 | Registered office address changed from C/O Anderson Anderson & Brown Llp, Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to 26 Mcgowan Street Paisley Renfrewshire PA3 1QJ on 31 December 2023 (1 page) |
31 December 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
8 December 2023 | Compulsory strike-off action has been suspended (1 page) |
21 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
7 October 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
7 October 2022 | Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to C/O Anderson Anderson & Brown Llp, Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 7 October 2022 (1 page) |
30 September 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
29 October 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
2 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
31 August 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
6 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
31 August 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
4 October 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
31 October 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
2 November 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
4 November 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
30 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
31 July 2013 | Registered office address changed from 3 Stewart Street Milngavie G62 6BW on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from 3 Stewart Street Milngavie G62 6BW on 31 July 2013 (1 page) |
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
19 November 2012 | Director's details changed for Stuart Cameron Haughey on 31 August 2012 (2 pages) |
19 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Director's details changed for Stuart Cameron Haughey on 31 August 2012 (2 pages) |
19 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
24 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
14 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Director's details changed for Scott Ruthven Haughey on 31 August 2010 (2 pages) |
14 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Director's details changed for Stuart Cameron Haughey on 31 August 2010 (2 pages) |
14 October 2010 | Director's details changed for Stuart Cameron Haughey on 31 August 2010 (2 pages) |
14 October 2010 | Director's details changed for Scott Ruthven Haughey on 31 August 2010 (2 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
23 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
3 November 2008 | Return made up to 31/08/08; full list of members (4 pages) |
3 November 2008 | Director and secretary's change of particulars / scott haughey / 01/08/2008 (1 page) |
3 November 2008 | Return made up to 31/08/08; full list of members (4 pages) |
3 November 2008 | Director and secretary's change of particulars / scott haughey / 01/08/2008 (1 page) |
10 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
3 October 2007 | Return made up to 31/08/07; full list of members (2 pages) |
3 October 2007 | Return made up to 31/08/07; full list of members (2 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
15 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
15 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
9 November 2005 | Return made up to 31/08/05; full list of members (2 pages) |
9 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2005 | Return made up to 31/08/05; full list of members (2 pages) |
9 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
16 September 2004 | Return made up to 31/08/04; full list of members
|
16 September 2004 | Return made up to 31/08/04; full list of members
|
9 November 2003 | Ad 16/09/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 November 2003 | New secretary appointed;new director appointed (2 pages) |
9 November 2003 | New director appointed (2 pages) |
9 November 2003 | Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page) |
9 November 2003 | New secretary appointed;new director appointed (2 pages) |
9 November 2003 | Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page) |
9 November 2003 | New director appointed (2 pages) |
9 November 2003 | Ad 16/09/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 September 2003 | Secretary resigned (1 page) |
21 September 2003 | Director resigned (1 page) |
21 September 2003 | Director resigned (1 page) |
21 September 2003 | Secretary resigned (1 page) |
16 September 2003 | Incorporation (16 pages) |
16 September 2003 | Incorporation (16 pages) |