Company NamePaisley South Property Services Limited
Company StatusActive
Company NumberSC264883
CategoryPrivate Limited Company
Incorporation Date12 March 2004(20 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr James Robertson Weir
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2013(9 years after company formation)
Appointment Duration11 years, 1 month
RoleTelephone Engineer
Country of ResidenceScotland
Correspondence Address2 Lawn Street
Paisley
PA1 1HA
Scotland
Director NameMr Ian Johnstone
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2014(10 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence Address2 Lawn Street
Paisley
PA1 1HA
Scotland
Director NameMrs Sandra Anne Loney
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2018(14 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence Address2 Lawn Street
Paisley
PA1 1HA
Scotland
Director NameMr Neil McCall
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2023(19 years after company formation)
Appointment Duration1 year, 1 month
RoleConsultant
Country of ResidenceScotland
Correspondence Address2 Lawn Street
Paisley
PA1 1HA
Scotland
Secretary NameMrs Sandra Loney
StatusCurrent
Appointed19 March 2024(20 years after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Correspondence Address2 Lawn Street
Paisley
PA1 1HA
Scotland
Director NameAnnie Patrick
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(same day as company formation)
RoleRetired
Correspondence Address11a Heriot Avenue
Paisley
Renfrewshire
PA2 0DN
Scotland
Director NameAlexander Morton
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(same day as company formation)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address64 Espedair Street
Paisley
PA2 6RW
Scotland
Director NameEileen Graham
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address64 Espedair Street
Paisley
PA2 6RW
Scotland
Director NameMr James Robertson Weir
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(same day as company formation)
RoleTelephone Engineer
Country of ResidenceScotland
Correspondence Address64 Espedair Street
Paisley
PA2 6RW
Scotland
Director NameHendricus Van Der Aar
Date of BirthNovember 1932 (Born 91 years ago)
NationalityDutch
StatusResigned
Appointed12 March 2004(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address64 Espedair Street
Paisley
PA2 6RW
Scotland
Secretary NameEileen Graham
NationalityBritish
StatusResigned
Appointed12 March 2004(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address2 Lawn Street
Paisley
PA1 1HA
Scotland
Director NameJanette Davis
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(5 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 August 2014)
RoleColour Systems Analyst
Country of ResidenceUnited Kingdom
Correspondence Address64 Espedair Street
Paisley
PA2 6RW
Scotland
Director NameJohn Sweeney
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(5 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 12 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address64 Espedair Street
Paisley
PA2 6RW
Scotland
Secretary NameMrs Sandra Anne Loney
StatusResigned
Appointed10 March 2022(18 years after company formation)
Appointment Duration5 days (resigned 15 March 2022)
RoleCompany Director
Correspondence Address2 Lawn Street
Paisley
PA1 1HA
Scotland
Secretary NameMrs Sandra Marshall
StatusResigned
Appointed14 March 2023(19 years after company formation)
Appointment Duration1 year (resigned 19 March 2024)
RoleCompany Director
Correspondence Address2 Lawn Street
Paisley
PA1 1HA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.scottishhousingconnections.org/HA/Paisley-South/
Telephone0141 8897105
Telephone regionGlasgow

Location

Registered Address2 Lawn Street
Paisley
PA1 1HA
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston

Shareholders

2 at £1Paisley South Housing Assoc LTD
100.00%
Ordinary

Financials

Year2014
Turnover£46,093
Net Worth£5,934
Cash£49,803
Current Liabilities£71,431

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

26 October 2023Accounts for a small company made up to 31 March 2023 (16 pages)
24 March 2023Appointment of Mr Neil Mccall as a director on 14 March 2023 (2 pages)
24 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
22 March 2023Appointment of Mrs Sandra Marshall as a secretary on 14 March 2023 (2 pages)
22 March 2023Termination of appointment of Sandra Anne Loney as a secretary on 15 March 2022 (1 page)
29 November 2022Accounts for a small company made up to 31 March 2022 (16 pages)
22 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
21 March 2022Termination of appointment of Eileen Graham as a secretary on 10 March 2022 (1 page)
21 March 2022Appointment of Mrs Sandra Anne Loney as a secretary on 10 March 2022 (2 pages)
7 October 2021Accounts for a small company made up to 31 March 2021 (16 pages)
10 June 2021Registered office address changed from 64 Espedair Street Paisley PA2 6RW to 2 Lawn Street Paisley PA1 1HA on 10 June 2021 (1 page)
27 May 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
18 January 2021Accounts for a small company made up to 31 March 2020 (15 pages)
26 March 2020Termination of appointment of John Sweeney as a director on 12 March 2020 (1 page)
26 March 2020Change of details for Paisley South Housing Association as a person with significant control on 18 May 2016 (2 pages)
26 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
26 March 2020Termination of appointment of Alexander Morton as a director on 12 March 2020 (1 page)
9 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
13 November 2019Accounts for a small company made up to 31 March 2019 (18 pages)
10 April 2019Termination of appointment of Eileen Graham as a director on 12 November 2018 (1 page)
10 April 2019Appointment of Mrs Sandra Anne Loney as a director on 12 November 2018 (2 pages)
10 April 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
14 December 2018Full accounts made up to 31 March 2018 (17 pages)
15 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
23 September 2017Full accounts made up to 31 March 2017 (14 pages)
23 September 2017Full accounts made up to 31 March 2017 (14 pages)
22 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
5 September 2016Full accounts made up to 31 March 2016 (14 pages)
5 September 2016Full accounts made up to 31 March 2016 (14 pages)
24 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(5 pages)
24 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(5 pages)
17 August 2015Full accounts made up to 31 March 2015 (14 pages)
17 August 2015Full accounts made up to 31 March 2015 (14 pages)
17 March 2015Appointment of Mr Ian Johnstone as a director on 10 November 2014 (2 pages)
17 March 2015Appointment of Mr Ian Johnstone as a director on 10 November 2014 (2 pages)
17 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(5 pages)
17 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(5 pages)
18 September 2014Termination of appointment of Janette Davis as a director on 11 August 2014 (1 page)
18 September 2014Termination of appointment of Janette Davis as a director on 11 August 2014 (1 page)
28 August 2014Full accounts made up to 31 March 2014 (10 pages)
28 August 2014Full accounts made up to 31 March 2014 (10 pages)
4 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(5 pages)
4 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(5 pages)
22 August 2013Full accounts made up to 31 March 2013 (10 pages)
22 August 2013Full accounts made up to 31 March 2013 (10 pages)
21 March 2013Appointment of Mr James Weir as a director (2 pages)
21 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
21 March 2013Appointment of Mr James Weir as a director (2 pages)
21 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
13 February 2013Termination of appointment of Hendricus Van Der Aar as a director (1 page)
13 February 2013Termination of appointment of Hendricus Van Der Aar as a director (1 page)
30 August 2012Full accounts made up to 31 March 2012 (13 pages)
30 August 2012Full accounts made up to 31 March 2012 (13 pages)
10 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 March 2011 (13 pages)
5 October 2011Full accounts made up to 31 March 2011 (13 pages)
28 March 2011Termination of appointment of James Weir as a director (1 page)
28 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
28 March 2011Termination of appointment of James Weir as a director (1 page)
15 September 2010Full accounts made up to 31 March 2010 (10 pages)
15 September 2010Full accounts made up to 31 March 2010 (10 pages)
29 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
29 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
25 March 2010Director's details changed for Eileen Graham on 15 March 2010 (2 pages)
25 March 2010Director's details changed for John Sweeney on 15 March 2010 (2 pages)
25 March 2010Director's details changed for Hendricus Van Der Aar on 15 March 2010 (2 pages)
25 March 2010Director's details changed for John Sweeney on 15 March 2010 (2 pages)
25 March 2010Director's details changed for Janette Davis on 15 March 2010 (2 pages)
25 March 2010Director's details changed for James Weir on 15 March 2010 (2 pages)
25 March 2010Director's details changed for Alexander Morton on 15 March 2010 (2 pages)
25 March 2010Director's details changed for Eileen Graham on 15 March 2010 (2 pages)
25 March 2010Director's details changed for James Weir on 15 March 2010 (2 pages)
25 March 2010Director's details changed for Hendricus Van Der Aar on 15 March 2010 (2 pages)
25 March 2010Secretary's details changed for Eileen Graham on 15 March 2010 (1 page)
25 March 2010Director's details changed for Janette Davis on 15 March 2010 (2 pages)
25 March 2010Director's details changed for Alexander Morton on 15 March 2010 (2 pages)
25 March 2010Secretary's details changed for Eileen Graham on 15 March 2010 (1 page)
2 November 2009Full accounts made up to 31 March 2009 (10 pages)
2 November 2009Full accounts made up to 31 March 2009 (10 pages)
29 October 2009Appointment of Janette Mavis as a director (3 pages)
29 October 2009Appointment of John Sweeney as a director (3 pages)
29 October 2009Appointment of Janette Mavis as a director (3 pages)
29 October 2009Appointment of John Sweeney as a director (3 pages)
22 October 2009Termination of appointment of Annie Patrick as a director (2 pages)
22 October 2009Termination of appointment of Annie Patrick as a director (2 pages)
6 April 2009Return made up to 12/03/09; full list of members (4 pages)
6 April 2009Return made up to 12/03/09; full list of members (4 pages)
17 September 2008Full accounts made up to 31 March 2008 (10 pages)
17 September 2008Full accounts made up to 31 March 2008 (10 pages)
18 April 2008Return made up to 12/03/08; no change of members (8 pages)
18 April 2008Return made up to 12/03/08; no change of members (8 pages)
4 December 2007Full accounts made up to 31 March 2007 (19 pages)
4 December 2007Full accounts made up to 31 March 2007 (19 pages)
30 April 2007Return made up to 12/03/07; full list of members (8 pages)
30 April 2007Return made up to 12/03/07; full list of members (8 pages)
19 October 2006Full accounts made up to 31 March 2006 (10 pages)
19 October 2006Full accounts made up to 31 March 2006 (10 pages)
3 April 2006Return made up to 12/03/06; full list of members (8 pages)
3 April 2006Return made up to 12/03/06; full list of members (8 pages)
15 September 2005Full accounts made up to 31 March 2005 (9 pages)
15 September 2005Full accounts made up to 31 March 2005 (9 pages)
23 March 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 March 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New secretary appointed;new director appointed (2 pages)
9 September 2004New secretary appointed;new director appointed (2 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Secretary resigned (1 page)
16 March 2004Secretary resigned (1 page)
12 March 2004Incorporation (15 pages)
12 March 2004Incorporation (15 pages)