Paisley
Renfrewshire
PA1 3QS
Scotland
Secretary Name | Mr Colin George Barral |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 March 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 13 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley East & Ralston |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£66,769 |
Cash | £17,764 |
Current Liabilities | £2,276 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 March |
Latest Return | 14 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 28 March 2024 (overdue) |
22 August 2007 | Delivered on: 25 August 2007 Persons entitled: Northern Rock PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Northeastmost ground floor house, 78 gallowhill road, paisley. Outstanding |
---|---|
22 May 2007 | Delivered on: 12 June 2007 Persons entitled: Northern Rock PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The south most house in the basement below the ground floor of the tenement known as and forming number 81 lounsdale road, paisley REN73208. Outstanding |
13 July 2006 | Delivered on: 20 July 2006 Persons entitled: Northern Rock PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming the middle flat on the first floor above the ground floor at 4 graham street, barrhead REN45273. Outstanding |
12 July 2006 | Delivered on: 20 July 2006 Persons entitled: Northern Rock PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming the eastmost house on the second floor of the tenement at 78 glasgow road, paisley REN38965. Outstanding |
11 July 2006 | Delivered on: 20 July 2006 Persons entitled: Northern Rock PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming the lefthand and south eastmost house on the ground floor of the tenement 8 clarence street paisley ren 34093. Outstanding |
28 June 2006 | Delivered on: 5 July 2006 Persons entitled: Northern Rock PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
23 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
---|---|
12 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
3 April 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
19 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
4 April 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 May 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 April 2015 | Secretary's details changed for Mr Colin George Barral on 7 April 2015 (1 page) |
10 April 2015 | Director's details changed for Mr Sanjeev Singh Panesar on 7 April 2015 (2 pages) |
10 April 2015 | Director's details changed for Mr Sanjeev Singh Panesar on 7 April 2015 (2 pages) |
10 April 2015 | Director's details changed for Mr Sanjeev Singh Panesar on 7 April 2015 (2 pages) |
10 April 2015 | Secretary's details changed for Mr Colin George Barral on 7 April 2015 (1 page) |
10 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Secretary's details changed for Mr Colin George Barral on 7 April 2015 (1 page) |
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 May 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Registered office address changed from 505 Great Western Road Glasgow G12 8HN on 10 January 2013 (1 page) |
10 January 2013 | Registered office address changed from 505 Great Western Road Glasgow G12 8HN on 10 January 2013 (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Registered office address changed from 13 Glasgow Road Paisley PA1 3QS on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from 13 Glasgow Road Paisley PA1 3QS on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from 13 Glasgow Road Paisley PA1 3QS on 5 January 2012 (1 page) |
12 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 May 2008 | Return made up to 15/03/08; full list of members (3 pages) |
26 May 2008 | Return made up to 15/03/08; full list of members (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 August 2007 | Partic of mort/charge * (3 pages) |
25 August 2007 | Partic of mort/charge * (3 pages) |
16 July 2007 | Return made up to 15/03/07; full list of members (2 pages) |
16 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Return made up to 15/03/07; full list of members (2 pages) |
12 June 2007 | Partic of mort/charge * (3 pages) |
12 June 2007 | Partic of mort/charge * (3 pages) |
15 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
15 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
20 July 2006 | Partic of mort/charge * (3 pages) |
20 July 2006 | Partic of mort/charge * (3 pages) |
20 July 2006 | Partic of mort/charge * (3 pages) |
20 July 2006 | Partic of mort/charge * (3 pages) |
20 July 2006 | Partic of mort/charge * (3 pages) |
20 July 2006 | Partic of mort/charge * (3 pages) |
5 July 2006 | Partic of mort/charge * (3 pages) |
5 July 2006 | Partic of mort/charge * (3 pages) |
27 June 2006 | Return made up to 15/03/06; full list of members (2 pages) |
27 June 2006 | Return made up to 15/03/06; full list of members (2 pages) |
24 May 2006 | Company name changed rent rents LTD.\certificate issued on 24/05/06 (2 pages) |
24 May 2006 | Company name changed rent rents LTD.\certificate issued on 24/05/06 (2 pages) |
11 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | New director appointed (3 pages) |
11 May 2006 | New director appointed (3 pages) |
11 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | Company name changed the sales people LIMITED\certificate issued on 10/05/06 (2 pages) |
10 May 2006 | Company name changed the sales people LIMITED\certificate issued on 10/05/06 (2 pages) |
20 March 2005 | Secretary resigned (1 page) |
20 March 2005 | Director resigned (1 page) |
20 March 2005 | Secretary resigned (1 page) |
20 March 2005 | Director resigned (1 page) |
15 March 2005 | Incorporation (16 pages) |
15 March 2005 | Incorporation (16 pages) |