Paisley
Renfrewshire
PA1 1UT
Scotland
Director Name | Mrs Pauline Fairlamb |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2015(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 21 Forbes Place Paisley Renfrewshire PA1 1UT Scotland |
Director Name | Mr Alan Hedley Whyte Donn |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2019(13 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Forbes Place Paisley Renfrewshire PA1 1UT Scotland |
Secretary Name | Nicola Brenda Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 Miramar 21 Shore Road Skelmorlie Ayrshire PA17 5EH Scotland |
Director Name | Mr Peter Tarelli |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 April 2012) |
Role | Management Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Fir Court Cambuslang G72 7GU Scotland |
Secretary Name | Mr Peter Tarelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 April 2012) |
Role | Management Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Fir Court Cambuslang G72 7GU Scotland |
Director Name | Mr Alan Hedley Whyte Donn |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 June 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Forbes Place Paisley Renfrewshire PA1 1UT Scotland |
Director Name | Mrs Pauline Fairlamb |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 June 2015) |
Role | Chartered Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | 21 Forbes Place Paisley Renfrewshire PA1 1UT Scotland |
Website | www.donnsheldon.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0141 8491721 |
Telephone region | Glasgow |
Registered Address | 21 Forbes Place Paisley Renfrewshire PA1 1UT Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Address Matches | Over 200 other UK companies use this postal address |
40 at £1 | Alan Hedley Whyte Donn 40.00% Ordinary A |
---|---|
20 at £1 | Alan H.w Donn 20.00% Ordinary B |
20 at £1 | Sue Donn 20.00% Ordinary A |
10 at £1 | Helena Mccrone 10.00% Ordinary C |
10 at £1 | Pauline Fairlamb 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £45,120 |
Cash | £1,930 |
Current Liabilities | £85,280 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
12 February 2024 | Termination of appointment of Pauline Fairlamb as a director on 12 February 2024 (1 page) |
---|---|
25 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
24 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
7 April 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
4 February 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
11 March 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
31 July 2020 | Confirmation statement made on 9 January 2020 with updates (4 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 August 2019 | Confirmation statement made on 2 August 2019 with updates (4 pages) |
2 August 2019 | Confirmation statement made on 29 July 2019 with updates (4 pages) |
23 July 2019 | Appointment of Mr Alan Hedley Whyte Donn as a director on 23 July 2019 (2 pages) |
3 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
31 July 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 September 2017 | Confirmation statement made on 29 July 2017 with updates (6 pages) |
11 September 2017 | Confirmation statement made on 29 July 2017 with updates (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
6 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
12 June 2015 | Termination of appointment of Pauline Fairlamb as a director on 12 June 2015 (1 page) |
12 June 2015 | Appointment of Mrs Pauline Fairlamb as a director on 12 June 2015 (2 pages) |
12 June 2015 | Termination of appointment of Pauline Fairlamb as a director on 12 June 2015 (1 page) |
12 June 2015 | Appointment of Mrs Pauline Fairlamb as a director on 12 June 2015 (2 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 September 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
20 June 2014 | Termination of appointment of Alan Donn as a director (1 page) |
20 June 2014 | Termination of appointment of Alan Donn as a director (1 page) |
19 May 2014 | Appointment of Mrs Pamela Susan Donn as a director (2 pages) |
19 May 2014 | Appointment of Mrs Pamela Susan Donn as a director (2 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
31 March 2014 | Appointment of Mrs Pauline Fairlamb as a director (2 pages) |
31 March 2014 | Appointment of Mrs Pauline Fairlamb as a director (2 pages) |
31 March 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
31 March 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
1 November 2013 | Termination of appointment of Pauline Fairlamb as a director (1 page) |
1 November 2013 | Termination of appointment of Pauline Fairlamb as a director (1 page) |
2 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
3 May 2013 | Change of share class name or designation (2 pages) |
3 May 2013 | Change of share class name or designation (2 pages) |
1 May 2013 | Appointment of Mr Alan Hedley Whyte Donn as a director (2 pages) |
1 May 2013 | Appointment of Mr Alan Hedley Whyte Donn as a director (2 pages) |
30 April 2013 | Statement of capital following an allotment of shares on 30 July 2012
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Statement of capital following an allotment of shares on 30 July 2012
|
3 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Termination of appointment of Alan Donn as a director (1 page) |
10 May 2012 | Termination of appointment of Alan Donn as a director (1 page) |
9 May 2012 | Appointment of Mrs Pauline Fairlamb as a director (2 pages) |
9 May 2012 | Appointment of Mrs Pauline Fairlamb as a director (2 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
18 April 2012 | Termination of appointment of Peter Tarelli as a director (2 pages) |
18 April 2012 | Termination of appointment of Peter Tarelli as a director (2 pages) |
18 April 2012 | Termination of appointment of Peter Tarelli as a secretary (2 pages) |
18 April 2012 | Termination of appointment of Peter Tarelli as a secretary (2 pages) |
8 November 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Statement of capital following an allotment of shares on 26 May 2011
|
10 June 2011 | Statement of capital following an allotment of shares on 26 May 2011
|
31 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
16 September 2009 | Return made up to 29/07/09; full list of members (3 pages) |
16 September 2009 | Return made up to 29/07/09; full list of members (3 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
21 November 2008 | Registered office changed on 21/11/2008 from 4TH floor - mirren chambers 41 gauze street paisley PA1 1EX (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from 4TH floor - mirren chambers 41 gauze street paisley PA1 1EX (1 page) |
14 August 2008 | Return made up to 29/07/08; full list of members (3 pages) |
14 August 2008 | Return made up to 29/07/08; full list of members (3 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 April 2008 | Director and secretary appointed peter tarelli (1 page) |
30 April 2008 | Director and secretary appointed peter tarelli (1 page) |
24 April 2008 | Appointment terminated secretary nicola watt (1 page) |
24 April 2008 | Appointment terminated secretary nicola watt (1 page) |
3 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
3 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
8 March 2007 | Company name changed active corporate (paisley) limit ed\certificate issued on 08/03/07 (2 pages) |
8 March 2007 | Company name changed active corporate (paisley) limit ed\certificate issued on 08/03/07 (2 pages) |
31 October 2006 | Return made up to 29/07/06; full list of members (2 pages) |
31 October 2006 | Return made up to 29/07/06; full list of members (2 pages) |
7 August 2006 | Registered office changed on 07/08/06 from: 1 silk street paisley PA1 1HG (1 page) |
7 August 2006 | Registered office changed on 07/08/06 from: 1 silk street paisley PA1 1HG (1 page) |
29 July 2005 | Incorporation (16 pages) |
29 July 2005 | Incorporation (16 pages) |