Paisley
PA1 1HA
Scotland
Director Name | Mr Ian Johnstone |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2014(10 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 2 Lawn Street Paisley PA1 1HA Scotland |
Director Name | Mrs Sandra Anne Loney |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2018(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 2 Lawn Street Paisley PA1 1HA Scotland |
Director Name | Mr Neil McCall |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2023(19 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 2 Lawn Street Paisley PA1 1HA Scotland |
Secretary Name | Mrs Sandra Loney |
---|---|
Status | Current |
Appointed | 19 March 2024(20 years after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Correspondence Address | 2 Lawn Street Paisley PA1 1HA Scotland |
Director Name | Annie Patrick |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Role | Retired |
Correspondence Address | 11a Heriot Avenue Paisley Renfrewshire PA2 0DN Scotland |
Director Name | Alexander Morton |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 64 Espedair Street Paisley PA2 6RW Scotland |
Director Name | Eileen Graham |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 64 Espedair Street Paisley PA2 6RW Scotland |
Director Name | Mr James Robertson Weir |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Role | Telephone Engineer |
Country of Residence | Scotland |
Correspondence Address | 64 Espedair Street Paisley PA2 6RW Scotland |
Director Name | Hendricus Van Der Aar |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 64 Espedair Street Paisley PA2 6RW Scotland |
Secretary Name | Eileen Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lawn Street Paisley PA1 1HA Scotland |
Director Name | Janette Davis |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 August 2014) |
Role | Colour Systems Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 64 Espedair Street Paisley PA2 6RW Scotland |
Director Name | John Sweeney |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 12 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 64 Espedair Street Paisley PA2 6RW Scotland |
Secretary Name | Mrs Sandra Anne Loney |
---|---|
Status | Resigned |
Appointed | 10 March 2022(18 years after company formation) |
Appointment Duration | 5 days (resigned 15 March 2022) |
Role | Company Director |
Correspondence Address | 2 Lawn Street Paisley PA1 1HA Scotland |
Secretary Name | Mrs Sandra Marshall |
---|---|
Status | Resigned |
Appointed | 14 March 2023(19 years after company formation) |
Appointment Duration | 1 year (resigned 19 March 2024) |
Role | Company Director |
Correspondence Address | 2 Lawn Street Paisley PA1 1HA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.scottishhousingconnections.org/HA/Paisley-South/ |
---|---|
Telephone | 0141 8897105 |
Telephone region | Glasgow |
Registered Address | 2 Lawn Street Paisley PA1 1HA Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
2 at £1 | Paisley South Housing Assoc LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £46,093 |
Net Worth | £5,934 |
Cash | £49,803 |
Current Liabilities | £71,431 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
26 October 2023 | Accounts for a small company made up to 31 March 2023 (16 pages) |
---|---|
24 March 2023 | Appointment of Mr Neil Mccall as a director on 14 March 2023 (2 pages) |
24 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
22 March 2023 | Appointment of Mrs Sandra Marshall as a secretary on 14 March 2023 (2 pages) |
22 March 2023 | Termination of appointment of Sandra Anne Loney as a secretary on 15 March 2022 (1 page) |
29 November 2022 | Accounts for a small company made up to 31 March 2022 (16 pages) |
22 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
21 March 2022 | Termination of appointment of Eileen Graham as a secretary on 10 March 2022 (1 page) |
21 March 2022 | Appointment of Mrs Sandra Anne Loney as a secretary on 10 March 2022 (2 pages) |
7 October 2021 | Accounts for a small company made up to 31 March 2021 (16 pages) |
10 June 2021 | Registered 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 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
18 January 2021 | Accounts for a small company made up to 31 March 2020 (15 pages) |
26 March 2020 | Termination of appointment of John Sweeney as a director on 12 March 2020 (1 page) |
26 March 2020 | Change of details for Paisley South Housing Association as a person with significant control on 18 May 2016 (2 pages) |
26 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
26 March 2020 | Termination of appointment of Alexander Morton as a director on 12 March 2020 (1 page) |
9 January 2020 | Resolutions
|
13 November 2019 | Accounts for a small company made up to 31 March 2019 (18 pages) |
10 April 2019 | Termination of appointment of Eileen Graham as a director on 12 November 2018 (1 page) |
10 April 2019 | Appointment of Mrs Sandra Anne Loney as a director on 12 November 2018 (2 pages) |
10 April 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
14 December 2018 | Full accounts made up to 31 March 2018 (17 pages) |
15 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
23 September 2017 | Full accounts made up to 31 March 2017 (14 pages) |
23 September 2017 | Full accounts made up to 31 March 2017 (14 pages) |
22 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
5 September 2016 | Full accounts made up to 31 March 2016 (14 pages) |
5 September 2016 | Full accounts made up to 31 March 2016 (14 pages) |
24 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
17 August 2015 | Full accounts made up to 31 March 2015 (14 pages) |
17 August 2015 | Full accounts made up to 31 March 2015 (14 pages) |
17 March 2015 | Appointment of Mr Ian Johnstone as a director on 10 November 2014 (2 pages) |
17 March 2015 | Appointment of Mr Ian Johnstone as a director on 10 November 2014 (2 pages) |
17 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
18 September 2014 | Termination of appointment of Janette Davis as a director on 11 August 2014 (1 page) |
18 September 2014 | Termination of appointment of Janette Davis as a director on 11 August 2014 (1 page) |
28 August 2014 | Full accounts made up to 31 March 2014 (10 pages) |
28 August 2014 | Full accounts made up to 31 March 2014 (10 pages) |
4 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
22 August 2013 | Full accounts made up to 31 March 2013 (10 pages) |
22 August 2013 | Full accounts made up to 31 March 2013 (10 pages) |
21 March 2013 | Appointment of Mr James Weir as a director (2 pages) |
21 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Appointment of Mr James Weir as a director (2 pages) |
21 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Termination of appointment of Hendricus Van Der Aar as a director (1 page) |
13 February 2013 | Termination of appointment of Hendricus Van Der Aar as a director (1 page) |
30 August 2012 | Full accounts made up to 31 March 2012 (13 pages) |
30 August 2012 | Full accounts made up to 31 March 2012 (13 pages) |
10 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
28 March 2011 | Termination of appointment of James Weir as a director (1 page) |
28 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Termination of appointment of James Weir as a director (1 page) |
15 September 2010 | Full accounts made up to 31 March 2010 (10 pages) |
15 September 2010 | Full accounts made up to 31 March 2010 (10 pages) |
29 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Director's details changed for Eileen Graham on 15 March 2010 (2 pages) |
25 March 2010 | Director's details changed for John Sweeney on 15 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Hendricus Van Der Aar on 15 March 2010 (2 pages) |
25 March 2010 | Director's details changed for John Sweeney on 15 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Janette Davis on 15 March 2010 (2 pages) |
25 March 2010 | Director's details changed for James Weir on 15 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Alexander Morton on 15 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Eileen Graham on 15 March 2010 (2 pages) |
25 March 2010 | Director's details changed for James Weir on 15 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Hendricus Van Der Aar on 15 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Eileen Graham on 15 March 2010 (1 page) |
25 March 2010 | Director's details changed for Janette Davis on 15 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Alexander Morton on 15 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Eileen Graham on 15 March 2010 (1 page) |
2 November 2009 | Full accounts made up to 31 March 2009 (10 pages) |
2 November 2009 | Full accounts made up to 31 March 2009 (10 pages) |
29 October 2009 | Appointment of Janette Mavis as a director (3 pages) |
29 October 2009 | Appointment of John Sweeney as a director (3 pages) |
29 October 2009 | Appointment of Janette Mavis as a director (3 pages) |
29 October 2009 | Appointment of John Sweeney as a director (3 pages) |
22 October 2009 | Termination of appointment of Annie Patrick as a director (2 pages) |
22 October 2009 | Termination of appointment of Annie Patrick as a director (2 pages) |
6 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
17 September 2008 | Full accounts made up to 31 March 2008 (10 pages) |
17 September 2008 | Full accounts made up to 31 March 2008 (10 pages) |
18 April 2008 | Return made up to 12/03/08; no change of members (8 pages) |
18 April 2008 | Return made up to 12/03/08; no change of members (8 pages) |
4 December 2007 | Full accounts made up to 31 March 2007 (19 pages) |
4 December 2007 | Full accounts made up to 31 March 2007 (19 pages) |
30 April 2007 | Return made up to 12/03/07; full list of members (8 pages) |
30 April 2007 | Return made up to 12/03/07; full list of members (8 pages) |
19 October 2006 | Full accounts made up to 31 March 2006 (10 pages) |
19 October 2006 | Full accounts made up to 31 March 2006 (10 pages) |
3 April 2006 | Return made up to 12/03/06; full list of members (8 pages) |
3 April 2006 | Return made up to 12/03/06; full list of members (8 pages) |
15 September 2005 | Full accounts made up to 31 March 2005 (9 pages) |
15 September 2005 | Full accounts made up to 31 March 2005 (9 pages) |
23 March 2005 | Return made up to 12/03/05; full list of members
|
23 March 2005 | Return made up to 12/03/05; full list of members
|
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New secretary appointed;new director appointed (2 pages) |
9 September 2004 | New secretary appointed;new director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | Secretary resigned (1 page) |
12 March 2004 | Incorporation (15 pages) |
12 March 2004 | Incorporation (15 pages) |