Elderslie
Renfrewshire
PA5 9ND
Scotland
Secretary Name | Mrs Valerie McDaid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 61 Douglas Avenue Elderslie Renfrewshire PA5 9ND Scotland |
Director Name | Mrs Valerie McDaid |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 August 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 61 Douglas Avenue Elderslie Renfrewshire PA5 9ND Scotland |
Director Name | Mr Robert John Wotherspoon |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(3 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 October 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glenlyon House Fortingall Aberfeldy Perthshire PH15 2LN Scotland |
Director Name | Mr Peter Frederick Warden |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(3 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Newcraigs Drive Carmunnock, Clarkston Glasgow Lanarkshire G76 9AX Scotland |
Secretary Name | Mr Roderick MacDuff Urquhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(3 years after company formation) |
Appointment Duration | 8 months (resigned 02 May 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Hall Samuelston Haddington E Lothian EH41 4HG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | activemaintenance.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 8878767 |
Telephone region | Glasgow |
Registered Address | 61 Douglas Avenue Elderslie Johnstone PA5 9ND Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Johnstone South, Elderslie & Howwood |
50 at £1 | Liam Mcdaid 50.00% Ordinary A |
---|---|
50 at £1 | Liam Mcdaid 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£4,346 |
Current Liabilities | £36,378 |
Latest Accounts | 26 February 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 26 November 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 26 February |
Latest Return | 27 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 1 week from now) |
4 December 2020 | Micro company accounts made up to 26 February 2020 (5 pages) |
---|---|
27 August 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
27 August 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
16 August 2019 | Micro company accounts made up to 26 February 2019 (5 pages) |
22 November 2018 | Micro company accounts made up to 26 February 2018 (5 pages) |
28 August 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
26 March 2018 | Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 26 March 2018 (1 page) |
14 September 2017 | Micro company accounts made up to 26 February 2017 (5 pages) |
14 September 2017 | Micro company accounts made up to 26 February 2017 (5 pages) |
28 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
28 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
30 September 2016 | Registered office address changed from Homelea House Faith Avenue Quarries Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 30 September 2016 (1 page) |
30 September 2016 | Confirmation statement made on 27 August 2016 with updates (7 pages) |
30 September 2016 | Registered office address changed from Homelea House Faith Avenue Quarries Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 30 September 2016 (1 page) |
30 September 2016 | Confirmation statement made on 27 August 2016 with updates (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 26 February 2016 (8 pages) |
28 July 2016 | Total exemption small company accounts made up to 26 February 2016 (8 pages) |
21 October 2015 | Total exemption small company accounts made up to 26 February 2015 (8 pages) |
21 October 2015 | Total exemption small company accounts made up to 26 February 2015 (8 pages) |
4 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
17 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
18 July 2014 | Termination of appointment of Peter Frederick Warden as a director on 12 July 2014 (1 page) |
18 July 2014 | Termination of appointment of Peter Frederick Warden as a director on 12 July 2014 (1 page) |
15 July 2014 | Total exemption small company accounts made up to 26 February 2014 (8 pages) |
15 July 2014 | Total exemption small company accounts made up to 26 February 2014 (8 pages) |
21 November 2013 | Total exemption small company accounts made up to 26 February 2013 (7 pages) |
21 November 2013 | Total exemption small company accounts made up to 26 February 2013 (7 pages) |
27 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
14 November 2012 | Total exemption small company accounts made up to 26 February 2012 (6 pages) |
14 November 2012 | Total exemption small company accounts made up to 26 February 2012 (6 pages) |
9 October 2012 | Termination of appointment of Robert Wotherspoon as a director (1 page) |
9 October 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Termination of appointment of Robert Wotherspoon as a director (1 page) |
15 November 2011 | Total exemption small company accounts made up to 26 February 2011 (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 26 February 2011 (6 pages) |
2 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (6 pages) |
2 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Termination of appointment of Valerie Mcdaid as a director (1 page) |
14 June 2011 | Termination of appointment of Valerie Mcdaid as a director (1 page) |
2 November 2010 | Total exemption small company accounts made up to 26 February 2010 (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 26 February 2010 (6 pages) |
23 September 2010 | Director's details changed for Mrs Valerie Mcdaid on 27 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Mrs Valerie Mcdaid on 27 August 2010 (2 pages) |
23 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Annual return made up to 27 August 2009 with a full list of shareholders (6 pages) |
15 April 2010 | Annual return made up to 27 August 2009 with a full list of shareholders (6 pages) |
19 March 2010 | Total exemption small company accounts made up to 26 February 2009 (6 pages) |
19 March 2010 | Total exemption small company accounts made up to 26 February 2009 (6 pages) |
16 December 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Registered office address changed from 7 Castle Street Edinburgh Midlothian EH2 3AH on 10 December 2009 (2 pages) |
10 December 2009 | Registered office address changed from 7 Castle Street Edinburgh Midlothian EH2 3AH on 10 December 2009 (2 pages) |
16 February 2009 | Total exemption full accounts made up to 26 February 2008 (9 pages) |
16 February 2009 | Total exemption full accounts made up to 26 February 2008 (9 pages) |
9 October 2008 | Return made up to 27/08/08; full list of members (4 pages) |
9 October 2008 | Return made up to 27/08/08; full list of members (4 pages) |
22 July 2008 | Appointment terminated secretary roderick urquhart (1 page) |
22 July 2008 | Appointment terminated secretary roderick urquhart (1 page) |
16 November 2007 | Return made up to 27/08/07; full list of members (2 pages) |
16 November 2007 | Return made up to 27/08/07; full list of members (2 pages) |
7 November 2007 | Accounting reference date extended from 31/08/07 to 26/02/08 (1 page) |
7 November 2007 | Accounting reference date extended from 31/08/07 to 26/02/08 (1 page) |
25 September 2007 | New director appointed (16 pages) |
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | Resolutions
|
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: 13 glasgow road paisley PA1 3QS (1 page) |
25 September 2007 | New director appointed (16 pages) |
25 September 2007 | Ad 05/09/07-06/09/07 £ si 98@1=98 £ ic 2/100 (2 pages) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: 13 glasgow road paisley PA1 3QS (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Resolutions
|
25 September 2007 | Ad 05/09/07-06/09/07 £ si 98@1=98 £ ic 2/100 (2 pages) |
25 September 2007 | New director appointed (2 pages) |
14 May 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
14 May 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
26 September 2006 | Return made up to 27/08/06; full list of members (2 pages) |
26 September 2006 | Return made up to 27/08/06; full list of members (2 pages) |
21 June 2006 | Accounts for a dormant company made up to 31 August 2005 (6 pages) |
21 June 2006 | Accounts for a dormant company made up to 31 August 2005 (6 pages) |
6 September 2005 | Return made up to 27/08/05; full list of members (2 pages) |
6 September 2005 | Return made up to 27/08/05; full list of members (2 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | New secretary appointed (2 pages) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | Secretary resigned (1 page) |
27 August 2004 | Incorporation (16 pages) |
27 August 2004 | Incorporation (16 pages) |