Paisley
Renfrewshire
PA3 2JR
Scotland
Secretary Name | Mrs Louise Mary Edgerton |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 St. James Street Paisley Renfrewshire PA3 2JR Scotland |
Telephone | 0141 8875819 |
---|---|
Telephone region | Glasgow |
Registered Address | 22 St James Street Paisley PA3 2JR Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
2 at £1 | Louise Mary Edgerton & Graeme Andrew Edgerton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45,973 |
Cash | £8,754 |
Current Liabilities | £120,945 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
3 May 2007 | Delivered on: 22 May 2007 Persons entitled: Rbs Invoice Finance Limited Classification: 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 |
---|---|
12 August 2005 | Delivered on: 18 August 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
14 December 2017 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
---|---|
28 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
20 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
8 November 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
14 August 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
5 August 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
10 September 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
22 August 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
19 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Graeme Andrew Edgerton on 1 October 2009 (2 pages) |
19 August 2010 | Secretary's details changed for Louise Mary Reid on 1 October 2009 (1 page) |
19 August 2010 | Director's details changed for Graeme Andrew Edgerton on 1 October 2009 (2 pages) |
19 August 2010 | Secretary's details changed for Louise Mary Reid on 1 October 2009 (1 page) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
11 December 2009 | Annual return made up to 16 June 2009 (4 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2009 | Secretary's change of particulars / louise reid / 31/01/2008 (1 page) |
29 April 2009 | Return made up to 16/06/08; full list of members (5 pages) |
29 April 2009 | Director's change of particulars / graeme edgerton / 31/01/2008 (1 page) |
17 June 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
11 March 2008 | Alterations to floating charge 1 (5 pages) |
11 March 2008 | Alterations to floating charge 2 (5 pages) |
15 August 2007 | Alterations to a floating charge (5 pages) |
1 August 2007 | Return made up to 16/06/07; no change of members (6 pages) |
22 May 2007 | Partic of mort/charge * (3 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
21 August 2006 | Return made up to 16/06/06; full list of members
|
25 May 2006 | Accounting reference date extended from 30/06/06 to 31/08/06 (2 pages) |
18 August 2005 | Partic of mort/charge * (4 pages) |
16 June 2005 | Incorporation (13 pages) |