Paisley
Renfrewshire
PA3 4DA
Scotland
Secretary Name | Brenda McGhee |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 2007(1 year after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
Director Name | Brenda McGhee |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2016(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Peter Conway |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Role | Construction Manager |
Country of Residence | Wales |
Correspondence Address | 7 Coed Y Graig Forgemill Ystrad Mynach Hengoed CF82 7FJ Wales |
Secretary Name | James McGhee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Cherrytree Wynd The Stroud East Kilbride Glasgow G75 0GA Scotland |
Registered Address | Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Jim Mcghee 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 10 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 24 February 2025 (10 months, 1 week from now) |
12 October 2023 | Total exemption full accounts made up to 28 February 2023 (13 pages) |
---|---|
10 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
23 November 2022 | Total exemption full accounts made up to 28 February 2022 (12 pages) |
27 October 2022 | Change of details for Mr James Mcghee as a person with significant control on 6 April 2016 (2 pages) |
27 October 2022 | Notification of Brenda Mcghee as a person with significant control on 6 April 2016 (2 pages) |
11 February 2022 | Confirmation statement made on 10 February 2022 with updates (4 pages) |
15 November 2021 | Total exemption full accounts made up to 28 February 2021 (12 pages) |
15 February 2021 | Confirmation statement made on 10 February 2021 with updates (4 pages) |
26 November 2020 | Total exemption full accounts made up to 29 February 2020 (12 pages) |
11 February 2020 | Confirmation statement made on 10 February 2020 with updates (4 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (12 pages) |
11 February 2019 | Confirmation statement made on 10 February 2019 with updates (4 pages) |
15 January 2019 | Change of details for Mr James Mcghee as a person with significant control on 14 January 2019 (2 pages) |
15 January 2019 | Registered office address changed from Milne Craig & Corson Ca Abercorn House 79 Renfrew Road Paisley PA3 4DA to Abercorn House 79 Renfrew Road Paisley PA3 4DA on 15 January 2019 (1 page) |
15 January 2019 | Secretary's details changed for Brenda Mcghee on 15 January 2019 (1 page) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
19 February 2018 | Confirmation statement made on 10 February 2018 with updates (4 pages) |
12 October 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
12 October 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
18 May 2016 | Appointment of Brenda Mcghee as a director on 11 May 2016 (3 pages) |
18 May 2016 | Appointment of Brenda Mcghee as a director on 11 May 2016 (3 pages) |
18 May 2016 | Director's details changed for James Mcghee on 11 May 2016 (3 pages) |
18 May 2016 | Director's details changed for James Mcghee on 11 May 2016 (3 pages) |
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
8 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
8 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
10 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
12 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
12 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
10 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
28 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
28 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
11 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
30 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
10 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
10 November 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
10 November 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
21 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
11 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
1 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
12 December 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
12 December 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
18 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
9 September 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
9 September 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
5 March 2008 | Return made up to 10/02/08; full list of members (6 pages) |
5 March 2008 | Return made up to 10/02/08; full list of members (6 pages) |
30 January 2008 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
30 January 2008 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
20 April 2007 | New secretary appointed (1 page) |
20 April 2007 | Secretary resigned (1 page) |
20 April 2007 | New secretary appointed (1 page) |
20 April 2007 | Secretary resigned (1 page) |
30 March 2007 | Return made up to 10/02/07; full list of members (7 pages) |
30 March 2007 | Return made up to 10/02/07; full list of members (7 pages) |
27 February 2006 | Company name changed j & m mcghee LIMITED\certificate issued on 27/02/06 (3 pages) |
27 February 2006 | Company name changed j & m mcghee LIMITED\certificate issued on 27/02/06 (3 pages) |
10 February 2006 | Incorporation (17 pages) |
10 February 2006 | Incorporation (17 pages) |