Linwood
Paisley
PA3 3AT
Scotland
Secretary Name | Mr Andrew Hugh McLaren |
---|---|
Status | Closed |
Appointed | 19 June 2012(8 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (closed 05 December 2023) |
Role | Company Director |
Correspondence Address | Cp Uk Room 24 St James Business Centre Junction 29 Linwood Paisley PA3 3AT Scotland |
Director Name | Mr Parvez Aslam |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(same day as company formation) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 32 Rowan Road Glasgow Lanarkshire G41 5BZ Scotland |
Director Name | Gavin David Callum McLaren |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 May 2004(same day as company formation) |
Role | Property Developer |
Correspondence Address | 64 Hazelwood Avenue Newton Mearns Glasgow G77 5QS Scotland |
Secretary Name | Mrs Joanne O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Room 10a/11 St James Business Centre Junction 29, Linwood Road Linwood Paisley Renfrewshire PA3 3AT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0141 8874545 |
---|---|
Telephone region | Glasgow |
Registered Address | Cp Uk Room 24 St James Business Centre Junction 29, Linwood Road Linwood Paisley PA3 3AT Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
16.5k at £1 | Andrew Hugh Mclaren 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,177 |
Cash | £1,664 |
Current Liabilities | £1,953 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
18 June 2021 | Voluntary strike-off action has been suspended (1 page) |
---|---|
15 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2021 | Application to strike the company off the register (3 pages) |
25 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
8 May 2017 | Registered office address changed from C/O Cp Uk Room 10a/11 st James Business Centre Junction 29, Linwood Road Linwood Paisley Renfrewshire PA3 3AT to Cp Uk Room 24 st James Business Centre Junction 29, Linwood Road Linwood Paisley PA3 3AT on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from C/O Cp Uk Room 10a/11 st James Business Centre Junction 29, Linwood Road Linwood Paisley Renfrewshire PA3 3AT to Cp Uk Room 24 st James Business Centre Junction 29, Linwood Road Linwood Paisley PA3 3AT on 8 May 2017 (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
17 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
17 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 June 2012 | Termination of appointment of Joanne O'brien as a secretary (1 page) |
19 June 2012 | Appointment of Mr Andrew Hugh Mclaren as a secretary (1 page) |
19 June 2012 | Appointment of Mr Andrew Hugh Mclaren as a secretary (1 page) |
19 June 2012 | Termination of appointment of Joanne O'brien as a secretary (1 page) |
15 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Registered office address changed from Room 10a/11 St James Business Centre Linwood Road Paisley PA3 3AT United Kingdom on 24 January 2012 (1 page) |
24 January 2012 | Registered office address changed from Room 10a/11 St James Business Centre Linwood Road Paisley PA3 3AT United Kingdom on 24 January 2012 (1 page) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 August 2011 | Registered office address changed from 27 Craigneuk Street Wishaw Lanarkshire ML2 7XD on 30 August 2011 (1 page) |
30 August 2011 | Director's details changed for Mr Andrew Hugh Mclaren on 30 August 2011 (2 pages) |
30 August 2011 | Registered office address changed from 27 Craigneuk Street Wishaw Lanarkshire ML2 7XD on 30 August 2011 (1 page) |
30 August 2011 | Director's details changed for Mr Andrew Hugh Mclaren on 30 August 2011 (2 pages) |
12 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 November 2010 | Secretary's details changed for Mrs Joanne O'brien on 5 November 2010 (1 page) |
5 November 2010 | Secretary's details changed for Mrs Joanne O'brien on 5 November 2010 (1 page) |
5 November 2010 | Secretary's details changed for Mrs Joanne O'brien on 5 November 2010 (1 page) |
8 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
8 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
8 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 October 2009 | Director's details changed for Mr Andrew Hugh Mclaren on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Andrew Hugh Mclaren on 12 October 2009 (2 pages) |
18 June 2009 | Return made up to 04/05/09; full list of members (3 pages) |
18 June 2009 | Return made up to 04/05/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
9 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 September 2007 | Secretary's particulars changed (1 page) |
7 September 2007 | Secretary's particulars changed (1 page) |
31 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 May 2006 | Location of register of members (1 page) |
24 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
24 May 2006 | Location of register of members (1 page) |
24 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
28 April 2006 | Registered office changed on 28/04/06 from: 27 craigneuk street wishaw lanarkshire ML2 7XD (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: 27 craigneuk street wishaw lanarkshire ML2 7XD (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 January 2006 | Registered office changed on 23/01/06 from: 25 sandyford place sauchiehall street glasgow G3 7NJ (1 page) |
23 January 2006 | Registered office changed on 23/01/06 from: 25 sandyford place sauchiehall street glasgow G3 7NJ (1 page) |
24 June 2005 | Return made up to 04/05/05; full list of members
|
24 June 2005 | Return made up to 04/05/05; full list of members
|
11 April 2005 | Registered office changed on 11/04/05 from: unit 21, anniesland business park, netherton road glasgow G13 1EU (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: unit 21, anniesland business park, netherton road glasgow G13 1EU (1 page) |
29 October 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
29 October 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
23 May 2004 | New director appointed (2 pages) |
23 May 2004 | New secretary appointed (2 pages) |
23 May 2004 | New director appointed (2 pages) |
23 May 2004 | Ad 04/05/04--------- £ si 16498@1=16498 £ ic 2/16500 (2 pages) |
23 May 2004 | New director appointed (2 pages) |
23 May 2004 | Ad 04/05/04--------- £ si 16498@1=16498 £ ic 2/16500 (2 pages) |
23 May 2004 | New director appointed (2 pages) |
23 May 2004 | New director appointed (2 pages) |
23 May 2004 | New director appointed (2 pages) |
23 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
4 May 2004 | Incorporation (16 pages) |
4 May 2004 | Incorporation (16 pages) |