Paisley
PA3 2NB
Scotland
Director Name | Mr Douglas Milne Ferguson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Craw Road Paisley Renfrewshire PA2 6AD Scotland |
Secretary Name | Fiona Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 43 Craw Road Paisley Renfrewshire PA2 6AD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Quantuma Advisory Limited Third Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £3,321 |
Cash | £12,985 |
Current Liabilities | £64,043 |
Latest Accounts | 30 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 30 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 6 January 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 20 January 2024 (overdue) |
7 July 2023 | Registered office address changed from 131 Neilston Road Paisley PA2 6QL Scotland to C/O Quantuma Advisory Limited Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 7 July 2023 (2 pages) |
---|---|
4 July 2023 | Resolutions
|
30 June 2023 | Registered office address changed from Mckellar Accountancy, Unit 3.2 1 Macdowall Street Paisley PA3 2NB Scotland to 131 Neilston Road Paisley PA2 6QL on 30 June 2023 (1 page) |
15 May 2023 | Amended total exemption full accounts made up to 30 March 2021 (10 pages) |
20 January 2023 | Confirmation statement made on 6 January 2023 with updates (4 pages) |
15 September 2022 | Total exemption full accounts made up to 30 March 2021 (9 pages) |
24 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2022 | Director's details changed for Douglas Alan Ferguson on 7 July 2022 (2 pages) |
7 July 2022 | Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland to Mckellar Accountancy, Unit 3.2 1 Macdowall Street Paisley PA3 2NB on 7 July 2022 (1 page) |
7 July 2022 | Change of details for Douglas Alan Ferguson as a person with significant control on 7 July 2022 (2 pages) |
23 March 2022 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
18 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
28 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
18 June 2021 | Compulsory strike-off action has been suspended (1 page) |
25 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
6 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
4 April 2019 | Termination of appointment of Fiona Ferguson as a secretary on 2 April 2019 (1 page) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2017 | 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 13 December 2017 (1 page) |
13 December 2017 | 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 13 December 2017 (1 page) |
24 February 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
24 February 2017 | Registered office address changed from C/O Cheetham & Co. Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 24 February 2017 (1 page) |
24 February 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
24 February 2017 | Registered office address changed from C/O Cheetham & Co. Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 24 February 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 May 2015 | Termination of appointment of Douglas Milne Ferguson as a director on 18 March 2015 (2 pages) |
11 May 2015 | Termination of appointment of Douglas Milne Ferguson as a director on 18 March 2015 (2 pages) |
16 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 January 2010 | Director's details changed for Douglas Alan Ferguson on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Douglas Milne Ferguson on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Douglas Milne Ferguson on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Douglas Alan Ferguson on 26 January 2010 (2 pages) |
26 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
28 April 2008 | Director's change of particulars / douglas ferguson / 08/04/2008 (1 page) |
28 April 2008 | Director's change of particulars / douglas ferguson / 08/04/2008 (1 page) |
16 April 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
16 April 2008 | Director appointed douglas milne ferguson (2 pages) |
16 April 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
16 April 2008 | Director appointed douglas milne ferguson (2 pages) |
14 April 2008 | Company name changed pegasus horseboxes LIMITED\certificate issued on 14/04/08 (2 pages) |
14 April 2008 | Company name changed pegasus horseboxes LIMITED\certificate issued on 14/04/08 (2 pages) |
15 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
15 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
9 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
9 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
23 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
23 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
31 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
31 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
13 February 2006 | Return made up to 06/01/06; full list of members (2 pages) |
13 February 2006 | Return made up to 06/01/06; full list of members (2 pages) |
14 November 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
14 November 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
10 March 2005 | Company name changed overburn property services limit ed\certificate issued on 10/03/05 (2 pages) |
10 March 2005 | Company name changed overburn property services limit ed\certificate issued on 10/03/05 (2 pages) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
6 January 2005 | Incorporation (16 pages) |
6 January 2005 | Incorporation (16 pages) |