Paisley
PA1 3QS
Scotland
Director Name | Mr Alan Hedley Whyte Donn |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Balgonie Woods Paisley Renfrewshire PA2 6HW Scotland |
Secretary Name | Eric Hugh Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Balmoral Drive Bishopton Renfrewshire PA7 5HR Scotland |
Director Name | Eric Hugh Ross |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 February 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 22 Balmoral Drive Bishopton Renfrewshire PA7 5HR Scotland |
Secretary Name | Mr Colin George Barral |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | Ardoch Lodge Eaglesham Glasgow Lanarkshire G76 0PL Scotland |
Director Name | Mr Sanjeev Singh Panesar |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2010) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | G61 Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.profitcounts.co.uk |
---|---|
Telephone | 0141 8486060 |
Telephone region | Glasgow |
Registered Address | 13 Glasgow Road Paisley 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 | £110,872 |
Cash | £3,671 |
Current Liabilities | £131,434 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
11 October 2005 | Delivered on: 14 October 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 |
---|
31 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
15 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
23 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
10 March 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
29 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
9 April 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
31 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
23 March 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
31 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
18 March 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 March 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 March 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
29 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
29 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
16 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Termination of appointment of Sanjeev Panesar as a director (1 page) |
22 June 2011 | Termination of appointment of Sanjeev Panesar as a director (1 page) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Appointment of Mr Brian Harold Sheppard as a director (2 pages) |
22 April 2010 | Appointment of Mr Brian Harold Sheppard as a director (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for Mr Sanjeev Singh Panesar on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Sanjeev Singh Panesar on 1 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for Mr Sanjeev Singh Panesar on 1 October 2009 (2 pages) |
3 April 2009 | Appointment terminated director eric ross (1 page) |
3 April 2009 | Appointment terminated director eric ross (1 page) |
30 March 2009 | Director appointed sanjeev panesar (1 page) |
30 March 2009 | Director appointed sanjeev panesar
|
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 December 2008 | Return made up to 21/10/08; full list of members (3 pages) |
19 December 2008 | Appointment terminated secretary colin barral (1 page) |
19 December 2008 | Return made up to 21/10/08; full list of members (3 pages) |
19 December 2008 | Appointment terminated secretary colin barral (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 October 2007 | Return made up to 21/10/07; full list of members (2 pages) |
22 October 2007 | Return made up to 21/10/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 November 2006 | Return made up to 21/10/06; full list of members (2 pages) |
22 November 2006 | Return made up to 21/10/06; full list of members (2 pages) |
15 December 2005 | Return made up to 21/10/05; full list of members (2 pages) |
15 December 2005 | Return made up to 21/10/05; full list of members (2 pages) |
14 October 2005 | Partic of mort/charge * (3 pages) |
14 October 2005 | Partic of mort/charge * (3 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 July 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
5 July 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
2 November 2004 | Return made up to 21/10/04; full list of members (6 pages) |
2 November 2004 | Return made up to 21/10/04; full list of members (6 pages) |
26 June 2004 | Director resigned (1 page) |
26 June 2004 | New director appointed (1 page) |
26 June 2004 | New secretary appointed (1 page) |
26 June 2004 | Director resigned (1 page) |
26 June 2004 | Secretary resigned (1 page) |
26 June 2004 | New secretary appointed (1 page) |
26 June 2004 | Secretary resigned (1 page) |
26 June 2004 | New director appointed (1 page) |
9 June 2004 | Company name changed miller coaches LIMITED\certificate issued on 09/06/04 (2 pages) |
9 June 2004 | Resolutions
|
9 June 2004 | Resolutions
|
9 June 2004 | Company name changed miller coaches LIMITED\certificate issued on 09/06/04 (2 pages) |
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | Secretary resigned (1 page) |
24 October 2003 | Registered office changed on 24/10/03 from: 9 glasgow road paisley PA1 3QSF (1 page) |
24 October 2003 | Registered office changed on 24/10/03 from: 9 glasgow road paisley PA1 3QSF (1 page) |
24 October 2003 | Secretary resigned (1 page) |
21 October 2003 | Incorporation (16 pages) |
21 October 2003 | Incorporation (16 pages) |