Paisley
Renfrewshire
PA1 3QS
Scotland
Secretary Name | Marlene Edgar |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2008(2 years, 2 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Director Name | Douglas Edgar |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2008(2 years, 2 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Director Name | Mr James Hamilton |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Wraesmill Cottage Neilston Road, Barrhead Glasgow Lanarkshire G78 1TY Scotland |
Secretary Name | Anne Brennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Moss Drive Barrhead Glasgow Lanarkshire G78 1JN Scotland |
Director Name | Mr Ian Jeffrey Barr |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2008) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 36 Victoria Gardens Paisley Renfrewshire PA2 9PQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 9 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley East & Ralston |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Douglas Edgar 33.33% Ordinary |
---|---|
1000 at £1 | Marlene Edgar 33.33% Ordinary |
1000 at £1 | Samantha Edgar 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £136,649 |
Cash | £4,256 |
Current Liabilities | £19,135 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 16 January 2024 (3 months ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 2 weeks from now) |
14 June 2010 | Delivered on: 24 June 2010 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lower flat at bellevue 16 kames bay millport. Outstanding |
---|
22 January 2024 | Confirmation statement made on 16 January 2024 with no updates (3 pages) |
---|---|
26 October 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
2 February 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
28 October 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
18 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
28 October 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
23 February 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
6 January 2021 | Micro company accounts made up to 31 January 2020 (5 pages) |
17 January 2020 | Confirmation statement made on 16 January 2020 with updates (3 pages) |
15 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
4 February 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
3 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
19 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
25 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
8 February 2016 | Secretary's details changed for Marlene Edgar on 8 February 2016 (1 page) |
8 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Director's details changed for Douglas Edgar on 8 February 2016 (2 pages) |
8 February 2016 | Director's details changed for Douglas Edgar on 8 February 2016 (2 pages) |
8 February 2016 | Director's details changed for Marlene Edgar on 8 February 2016 (2 pages) |
8 February 2016 | Secretary's details changed for Marlene Edgar on 8 February 2016 (1 page) |
8 February 2016 | Director's details changed for Marlene Edgar on 8 February 2016 (2 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
12 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
21 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
28 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
21 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
24 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Douglas Edgar on 17 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Marlene Edgar on 17 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Marlene Edgar on 17 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Douglas Edgar on 17 January 2010 (2 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
28 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
11 April 2008 | Resolutions
|
11 April 2008 | Resolutions
|
8 April 2008 | Appointment terminated secretary anne brennan (1 page) |
8 April 2008 | Appointment terminated secretary anne brennan (1 page) |
8 April 2008 | Director and secretary appointed marlene edgar (2 pages) |
8 April 2008 | Ad 31/01/08\gbp si 2998@1=2998\gbp ic 2/3000\ (2 pages) |
8 April 2008 | Director appointed douglas edgar (2 pages) |
8 April 2008 | Director and secretary appointed marlene edgar (2 pages) |
8 April 2008 | Ad 31/01/08\gbp si 2998@1=2998\gbp ic 2/3000\ (2 pages) |
8 April 2008 | Appointment terminated director ian barr (1 page) |
8 April 2008 | Director appointed douglas edgar (2 pages) |
8 April 2008 | Appointment terminated director ian barr (1 page) |
4 April 2008 | Company name changed jmt (5) LIMITED\certificate issued on 10/04/08 (2 pages) |
4 April 2008 | Company name changed jmt (5) LIMITED\certificate issued on 10/04/08 (2 pages) |
20 February 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
20 February 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
16 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
11 April 2007 | Company name changed solar savers LTD.\certificate issued on 11/04/07 (2 pages) |
11 April 2007 | Company name changed solar savers LTD.\certificate issued on 11/04/07 (2 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: c/o john M. taylor & co 9 glasgow road paisley PA1 3QS (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: c/o john M. taylor & co 9 glasgow road paisley PA1 3QS (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
20 February 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
20 February 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
26 January 2007 | Return made up to 16/01/07; full list of members (6 pages) |
26 January 2007 | Return made up to 16/01/07; full list of members (6 pages) |
30 January 2006 | New director appointed (3 pages) |
30 January 2006 | New secretary appointed (2 pages) |
30 January 2006 | New director appointed (3 pages) |
30 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Secretary resigned (1 page) |
16 January 2006 | Incorporation (16 pages) |
16 January 2006 | Incorporation (16 pages) |