Thornly Park
Paisley
PA2 9FE
Scotland
Director Name | Mrs Susanne Neilly |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2005(same day as company formation) |
Role | Manageress |
Country of Residence | Scotland |
Correspondence Address | 33 Polden Avenue East Kilbride Glasgow Lanarkshire G75 9GX Scotland |
Director Name | Mr Daniel Hillis |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2005(1 day after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Baker |
Country of Residence | Scotland |
Correspondence Address | 7 Manor Park Grove Thornly Park Paisley PA2 9FE Scotland |
Director Name | Mr William Neilly |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2005(1 day after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Baker |
Country of Residence | Scotland |
Correspondence Address | 33 Polden Avenue East Kilbride Glasgow Lanarkshire G75 9GX Scotland |
Secretary Name | Mr Daniel Hillis |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 2005(1 day after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Baker |
Country of Residence | Scotland |
Correspondence Address | 7 Manor Park Grove Thornly Park Paisley PA2 9FE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 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 McElhinney & Co 126 Drymen Road Bearsden Glasgow G61 3RB Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bearsden North |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Gina Hillis 50.00% Ordinary |
---|---|
1 at £1 | Susanne Neilly 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 3 weeks from now) |
11 March 2024 | Confirmation statement made on 10 March 2024 with no updates (3 pages) |
---|---|
6 November 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
13 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
6 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
14 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
23 November 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
25 March 2021 | Registered office address changed from C/O Mcelhinney & Co 126 Drymen Road Bearsden Glasgow Scotland to C/O Mcelhinney & Co 126 Drymen Road Bearsden Glasgow G61 3RB on 25 March 2021 (1 page) |
25 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
23 March 2021 | Registered office address changed from C/O Mcelhinney & Co 126 Drymen Road Bearsden Glasgow G61 3RB Scotland to C/O Mcelhinney & Co 126 Drymen Road Bearsden Glasgow on 23 March 2021 (1 page) |
22 March 2021 | Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB Scotland to C/O Mcelhinney & Co 126 Drymen Road Bearsden Glasgow G61 3RB on 22 March 2021 (1 page) |
16 November 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
24 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
11 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
15 December 2018 | Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland to 126 Drymen Road Bearsden Glasgow G61 3RB on 15 December 2018 (1 page) |
15 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
27 April 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
29 November 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 29 November 2017 (1 page) |
29 November 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 29 November 2017 (1 page) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
10 April 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
10 April 2017 | Registered office address changed from Homelea House Faith Avenue Quarrier's Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 10 April 2017 (1 page) |
10 April 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
10 April 2017 | Registered office address changed from Homelea House Faith Avenue Quarrier's Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 10 April 2017 (1 page) |
21 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
21 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
29 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
7 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
6 November 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
6 November 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
17 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
21 June 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
21 June 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
26 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (7 pages) |
8 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (7 pages) |
20 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (7 pages) |
5 August 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
5 August 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
16 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (7 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
7 September 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
2 April 2010 | Director's details changed for Daniel Hillis on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for William Neilly on 2 April 2010 (2 pages) |
2 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
2 April 2010 | Director's details changed for Gina Hillis on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Daniel Hillis on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Susanne Neilly on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Daniel Hillis on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Gina Hillis on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for William Neilly on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Gina Hillis on 2 April 2010 (2 pages) |
2 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
2 April 2010 | Director's details changed for Susanne Neilly on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Susanne Neilly on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for William Neilly on 2 April 2010 (2 pages) |
24 December 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
24 December 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
26 November 2009 | Registered office address changed from 9 Glasgow Road Paisley PA1 3QS on 26 November 2009 (2 pages) |
26 November 2009 | Registered office address changed from 9 Glasgow Road Paisley PA1 3QS on 26 November 2009 (2 pages) |
13 May 2009 | Return made up to 10/03/09; full list of members (4 pages) |
13 May 2009 | Return made up to 10/03/09; full list of members (4 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
10 July 2008 | Return made up to 10/03/08; full list of members (4 pages) |
10 July 2008 | Return made up to 10/03/08; full list of members (4 pages) |
10 July 2008 | Director's change of particulars / susanne nelly / 11/03/2007 (1 page) |
10 July 2008 | Director's change of particulars / susanne nelly / 11/03/2007 (1 page) |
17 June 2008 | Director's change of particulars / gina hillis / 01/06/2008 (1 page) |
17 June 2008 | Director's change of particulars / gina hillis / 01/06/2008 (1 page) |
17 June 2008 | Director and secretary's change of particulars / daniel hillis / 01/06/2008 (1 page) |
17 June 2008 | Director and secretary's change of particulars / daniel hillis / 01/06/2008 (1 page) |
29 May 2008 | Resolutions
|
29 May 2008 | Resolutions
|
21 May 2008 | Company name changed willdan (scotland) LTD.\certificate issued on 29/05/08 (2 pages) |
21 May 2008 | Company name changed willdan (scotland) LTD.\certificate issued on 29/05/08 (2 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
2 May 2007 | Return made up to 10/03/07; full list of members (8 pages) |
2 May 2007 | Return made up to 10/03/07; full list of members (8 pages) |
31 January 2007 | Return made up to 10/03/06; full list of members (8 pages) |
31 January 2007 | Return made up to 10/03/06; full list of members (8 pages) |
26 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
26 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: suite 245 central chambers 11 bothwell street glasgow G2 6LY (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: suite 245 central chambers 11 bothwell street glasgow G2 6LY (1 page) |
21 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
9 May 2005 | Director's particulars changed (1 page) |
9 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2005 | Director's particulars changed (1 page) |
9 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 March 2005 | New secretary appointed;new director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New secretary appointed;new director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
10 March 2005 | Incorporation (16 pages) |
10 March 2005 | Incorporation (16 pages) |