Company NamePaisley Stadium Limited
DirectorsGordon Hugh Adams and Sandra Dorothy Adams
Company StatusActive
Company NumberSC263504
CategoryPrivate Limited Company
Incorporation Date13 February 2004(20 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gordon Hugh Adams
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2004(same day as company formation)
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressCairnhall
Balfron
Glasgow
Lanarkshire
G63 0QS
Scotland
Director NameMrs Sandra Dorothy Adams
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCairnhall
Balfron
Glasgow
Lanarkshire
G63 0QS
Scotland
Secretary NameMrs Sandra Dorothy Adams
NationalityBritish
StatusCurrent
Appointed13 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCairnhall
Balfron
Glasgow
Lanarkshire
G63 0QS
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address50 Drymen Road
Bearsden
Glasgow
G61 2RH
Scotland
ConstituencyEast Dunbartonshire
WardBearsden South
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,184
Current Liabilities£2,184

Accounts

Latest Accounts21 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return13 April 2023 (11 months, 2 weeks ago)
Next Return Due27 April 2024 (4 weeks, 1 day from now)

Charges

15 April 2004Delivered on: 20 April 2004
Satisfied on: 27 April 2012
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.
Fully Satisfied

Filing History

10 January 2024Accounts for a dormant company made up to 21 February 2023 (2 pages)
18 May 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
12 October 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
19 May 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
24 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
13 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
19 March 2021Micro company accounts made up to 28 February 2020 (3 pages)
21 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
25 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
23 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
3 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
20 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
16 November 2016Total exemption full accounts made up to 28 February 2016 (10 pages)
16 November 2016Total exemption full accounts made up to 28 February 2016 (10 pages)
24 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(5 pages)
24 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(5 pages)
13 November 2015Total exemption full accounts made up to 28 February 2015 (8 pages)
13 November 2015Total exemption full accounts made up to 28 February 2015 (8 pages)
18 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(5 pages)
18 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(5 pages)
11 April 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
11 April 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
17 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(5 pages)
17 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(5 pages)
19 June 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
19 June 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
21 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 13 February 2012 with a full list of shareholders (14 pages)
1 May 2012Annual return made up to 13 February 2012 with a full list of shareholders (14 pages)
27 April 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
27 April 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
24 April 2012Total exemption full accounts made up to 28 February 2012 (10 pages)
24 April 2012Total exemption full accounts made up to 28 February 2012 (10 pages)
17 May 2011Total exemption full accounts made up to 28 February 2011 (19 pages)
17 May 2011Total exemption full accounts made up to 28 February 2011 (19 pages)
24 February 2011Annual return made up to 13 February 2011 (14 pages)
24 February 2011Annual return made up to 13 February 2011 (14 pages)
25 August 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
25 August 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
5 March 2010Annual return made up to 13 February 2010 (11 pages)
5 March 2010Annual return made up to 13 February 2010 (11 pages)
20 November 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
20 November 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
12 May 2009Total exemption full accounts made up to 28 February 2008 (10 pages)
12 May 2009Total exemption full accounts made up to 28 February 2008 (10 pages)
18 February 2009Return made up to 13/02/09; full list of members (5 pages)
18 February 2009Return made up to 13/02/09; full list of members (5 pages)
20 February 2008Return made up to 13/02/08; no change of members (7 pages)
20 February 2008Return made up to 13/02/08; no change of members (7 pages)
13 February 2008Registered office changed on 13/02/08 from: 18 wallace street galston ayrshire KA4 8HP (1 page)
13 February 2008Registered office changed on 13/02/08 from: 18 wallace street galston ayrshire KA4 8HP (1 page)
28 December 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
28 December 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
14 March 2007Return made up to 13/02/07; full list of members (7 pages)
14 March 2007Return made up to 13/02/07; full list of members (7 pages)
22 December 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
22 December 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
3 March 2006Return made up to 13/02/06; full list of members (7 pages)
3 March 2006Return made up to 13/02/06; full list of members (7 pages)
13 December 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
13 December 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
25 February 2005Return made up to 13/02/05; full list of members (7 pages)
25 February 2005Return made up to 13/02/05; full list of members (7 pages)
20 April 2004Partic of mort/charge * (6 pages)
20 April 2004Partic of mort/charge * (6 pages)
15 March 2004Registered office changed on 15/03/04 from: exchange house 50 drymen road bearsden G61 2RH (1 page)
15 March 2004Registered office changed on 15/03/04 from: exchange house 50 drymen road bearsden G61 2RH (1 page)
16 February 2004Secretary resigned (1 page)
16 February 2004Secretary resigned (1 page)
13 February 2004Incorporation (17 pages)
13 February 2004Incorporation (17 pages)