Company NameThe Inn Elderslie Limited
Company StatusActive
Company NumberSC257956
CategoryPrivate Limited Company
Incorporation Date21 October 2003(20 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameAnnette McPherson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2003(same day as company formation)
RoleCaterer
Country of ResidenceScotland
Correspondence Address15 Brodie Park Crescent
Paisley
Renfrewshire
PA2 6EU
Scotland
Director NameMr Thomas McPherson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2003(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address15 Brodie Park Crescent
Paisley
Renfrewshire
PA2 6EU
Scotland
Secretary NameMr Thomas McPherson
NationalityBritish
StatusCurrent
Appointed21 October 2003(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address15 Brodie Park Crescent
Paisley
Renfrewshire
PA2 6EU
Scotland
Director NameMr Christopher McPherson
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(13 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStudio 4, Ground Floor Sir James Clark Building
Abbey Mill Business Centre
Paisley
Renfrewshire
PA1 1TJ
Scotland
Director NameMr Daniel James McPherson
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(13 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStudio 4, Ground Floor Sir James Clark Building
Abbey Mill Business Centre
Paisley
Renfrewshire
PA1 1TJ
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressStudio 4, Ground Floor Sir James Clark Building
Abbey Mill Business Centre
Paisley
Renfrewshire
PA1 1TJ
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Annette Macpherson
50.00%
Ordinary
1 at £1Thomas Macpherson
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,402
Current Liabilities£36,021

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Filing History

4 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
22 March 2023Micro company accounts made up to 31 October 2022 (3 pages)
4 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
1 June 2022Micro company accounts made up to 31 October 2021 (3 pages)
30 March 2022Registered office address changed from Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ Scotland to Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ on 30 March 2022 (1 page)
29 September 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
24 June 2021Registered office address changed from 111a Neilston Road Paisley PA2 6ER Scotland to Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ on 24 June 2021 (1 page)
20 January 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
30 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
28 June 2020Micro company accounts made up to 31 October 2019 (5 pages)
1 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
11 June 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
29 May 2019Director's details changed for Thomas Macpherson on 29 May 2019 (2 pages)
29 May 2019Director's details changed for Annette Macpherson on 29 May 2019 (2 pages)
29 May 2019Secretary's details changed for Thomas Macpherson on 29 May 2019 (1 page)
11 October 2018Registered office address changed from C/O Thomas a Moran 25 Acacia Drive Paisley PA2 9LS to 111a Neilston Road Paisley PA2 6ER on 11 October 2018 (1 page)
11 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
19 February 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
30 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
30 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
10 May 2017Appointment of Mr Daniel James Mcpherson as a director on 1 May 2017 (2 pages)
10 May 2017Appointment of Mr Christopher Mcpherson as a director on 1 May 2017 (2 pages)
10 May 2017Appointment of Mr Christopher Mcpherson as a director on 1 May 2017 (2 pages)
10 May 2017Appointment of Mr Daniel James Mcpherson as a director on 1 May 2017 (2 pages)
3 April 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
3 April 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
6 March 2016Micro company accounts made up to 31 October 2015 (2 pages)
6 March 2016Micro company accounts made up to 31 October 2015 (2 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(5 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(5 pages)
18 March 2015Micro company accounts made up to 31 October 2014 (2 pages)
18 March 2015Micro company accounts made up to 31 October 2014 (2 pages)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(5 pages)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(5 pages)
17 February 2014Micro company accounts made up to 31 October 2013 (2 pages)
17 February 2014Micro company accounts made up to 31 October 2013 (2 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(5 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(5 pages)
14 February 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
14 February 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
7 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
7 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
15 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
15 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
1 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
15 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
15 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
4 October 2010Director's details changed for Thomas Macpherson on 30 September 2010 (2 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Annette Macpherson on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Annette Macpherson on 30 September 2010 (2 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Thomas Macpherson on 30 September 2010 (2 pages)
19 February 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
19 February 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
30 September 2009Return made up to 30/09/09; full list of members (4 pages)
30 September 2009Return made up to 30/09/09; full list of members (4 pages)
17 February 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
17 February 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
2 October 2008Return made up to 30/09/08; full list of members (4 pages)
2 October 2008Return made up to 30/09/08; full list of members (4 pages)
12 February 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
12 February 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
22 October 2007Return made up to 30/09/07; full list of members (2 pages)
22 October 2007Return made up to 30/09/07; full list of members (2 pages)
2 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
2 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
3 October 2006Return made up to 30/09/06; full list of members (2 pages)
3 October 2006Return made up to 30/09/06; full list of members (2 pages)
21 March 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
21 March 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
14 October 2005Return made up to 30/09/05; full list of members (2 pages)
14 October 2005Return made up to 30/09/05; full list of members (2 pages)
15 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
15 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
28 October 2004Return made up to 21/10/04; full list of members (7 pages)
28 October 2004Return made up to 21/10/04; full list of members (7 pages)
29 December 2003Ad 21/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 December 2003Ad 21/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 November 2003New secretary appointed;new director appointed (2 pages)
4 November 2003New director appointed (2 pages)
4 November 2003New secretary appointed;new director appointed (2 pages)
4 November 2003New director appointed (2 pages)
3 November 2003Secretary resigned (1 page)
3 November 2003Director resigned (1 page)
3 November 2003Director resigned (1 page)
3 November 2003Secretary resigned (1 page)
21 October 2003Incorporation (19 pages)
21 October 2003Incorporation (19 pages)