1 Victoria Road
Paisley
Renfrewshire
PA2 9PT
Scotland
Secretary Name | Mr John Peter Rae |
---|---|
Status | Current |
Appointed | 24 March 2014(8 years after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | 1 Victoria Road Paisley Renfrewshire PA2 9PT Scotland |
Secretary Name | Malin Eriksson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Birchlea 1 Victoria Road Paisley PA2 9PT Scotland |
Registered Address | 9 Arran Drive Giffnock Glasgow G46 7NL Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Giffnock and Thornliebank |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | John Peter Rae 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,721 |
Current Liabilities | £3,721 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 24 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 1 week from now) |
14 June 2023 | Micro company accounts made up to 30 September 2022 (8 pages) |
---|---|
27 April 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
27 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
28 April 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
9 September 2021 | Registered office address changed from C/O Alexander Sloan, 7th Floor, 180 st. Vincent Street Glasgow G2 5SG Scotland to 9 Arran Drive Giffnock Glasgow G46 7NL on 9 September 2021 (1 page) |
9 September 2021 | Current accounting period extended from 31 March 2021 to 30 September 2021 (1 page) |
31 March 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
26 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
31 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
7 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
26 February 2018 | Registered office address changed from C/O Alexander Sloan C.A. 38 Cadogan Street Glasgow G2 7HF to C/O Alexander Sloan, 7th Floor, 180 st. Vincent Street Glasgow G2 5SG on 26 February 2018 (1 page) |
4 January 2018 | Micro company accounts made up to 31 March 2017 (8 pages) |
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 August 2014 | Secretary's details changed for Mr John Peter Ray on 24 March 2014 (1 page) |
28 August 2014 | Secretary's details changed for Mr John Peter Ray on 24 March 2014 (1 page) |
15 April 2014 | Appointment of Mr John Peter Ray as a secretary (2 pages) |
15 April 2014 | Termination of appointment of Malin Eriksson as a secretary (1 page) |
15 April 2014 | Appointment of Mr John Peter Ray as a secretary (2 pages) |
15 April 2014 | Termination of appointment of Malin Eriksson as a secretary (1 page) |
15 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
12 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for John Peter Ray on 1 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for John Peter Ray on 1 March 2010 (2 pages) |
24 March 2010 | Director's details changed for John Peter Ray on 1 March 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from c/o alexander sloan chartered accountants 144 west george street glasgow G2 2HG (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from c/o alexander sloan chartered accountants 144 west george street glasgow G2 2HG (1 page) |
8 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
8 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 May 2007 | Secretary's particulars changed (1 page) |
17 May 2007 | Director's particulars changed (1 page) |
17 May 2007 | Director's particulars changed (1 page) |
17 May 2007 | Secretary's particulars changed (1 page) |
5 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
5 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: first floor city wall house 32 eastwood avenue glasgow G41 3NS (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: first floor city wall house 32 eastwood avenue glasgow G41 3NS (1 page) |
24 March 2006 | Incorporation (15 pages) |
24 March 2006 | Incorporation (15 pages) |