Paisley
Renfrewshire
PA2 6EU
Scotland
Director Name | Mr Thomas McPherson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2003(same day as company formation) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | 15 Brodie Park Crescent Paisley Renfrewshire PA2 6EU Scotland |
Secretary Name | Mr Thomas McPherson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 October 2003(same day as company formation) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | 15 Brodie Park Crescent Paisley Renfrewshire PA2 6EU Scotland |
Director Name | Mr Christopher McPherson |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ Scotland |
Director Name | Mr Daniel James McPherson |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ Scotland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Annette Macpherson 50.00% Ordinary |
---|---|
1 at £1 | Thomas Macpherson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,402 |
Current Liabilities | £36,021 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 29 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 3 weeks from now) |
4 October 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
---|---|
22 March 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
4 October 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
1 June 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
30 March 2022 | Registered 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 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
24 June 2021 | Registered 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 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
30 September 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
28 June 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
1 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
11 June 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
29 May 2019 | Director's details changed for Thomas Macpherson on 29 May 2019 (2 pages) |
29 May 2019 | Director's details changed for Annette Macpherson on 29 May 2019 (2 pages) |
29 May 2019 | Secretary's details changed for Thomas Macpherson on 29 May 2019 (1 page) |
11 October 2018 | Registered 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 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
19 February 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
30 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
30 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
10 May 2017 | Appointment of Mr Daniel James Mcpherson as a director on 1 May 2017 (2 pages) |
10 May 2017 | Appointment of Mr Christopher Mcpherson as a director on 1 May 2017 (2 pages) |
10 May 2017 | Appointment of Mr Christopher Mcpherson as a director on 1 May 2017 (2 pages) |
10 May 2017 | Appointment of Mr Daniel James Mcpherson as a director on 1 May 2017 (2 pages) |
3 April 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
3 April 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
6 March 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
6 March 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
18 March 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
18 March 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
3 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
17 February 2014 | Micro company accounts made up to 31 October 2013 (2 pages) |
17 February 2014 | Micro company accounts made up to 31 October 2013 (2 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
14 February 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
7 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
7 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
1 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
4 October 2010 | Director's details changed for Thomas Macpherson on 30 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Director's details changed for Annette Macpherson on 30 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Annette Macpherson on 30 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Director's details changed for Thomas Macpherson on 30 September 2010 (2 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
2 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
2 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
22 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
22 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
3 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
3 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
14 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
14 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
28 October 2004 | Return made up to 21/10/04; full list of members (7 pages) |
28 October 2004 | Return made up to 21/10/04; full list of members (7 pages) |
29 December 2003 | Ad 21/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 December 2003 | Ad 21/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 November 2003 | New secretary appointed;new director appointed (2 pages) |
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | New secretary appointed;new director appointed (2 pages) |
4 November 2003 | New director appointed (2 pages) |
3 November 2003 | Secretary resigned (1 page) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | Secretary resigned (1 page) |
21 October 2003 | Incorporation (19 pages) |
21 October 2003 | Incorporation (19 pages) |