Bridge Of Weir
Renfrewshire
PA11 3AW
Scotland
Director Name | Mrs Aileen Amanda Hagan |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2006(same day as company formation) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 2 Dunlin Crescent Houston Johnstone PA6 7JX Scotland |
Secretary Name | Mr John Alexander Hagan |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2006(same day as company formation) |
Role | Pharmacy Owner |
Country of Residence | Scotland |
Correspondence Address | Hadley Prieston Road Bridge Of Weir Renfrewshire PA11 3AW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01505 228013 |
---|---|
Telephone region | Johnstone |
Registered Address | Hadley Prieston Road Bridge Of Weir Renfrewshire PA11 3AW Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Bishopton, Bridge of Weir & Langbank |
50 at £1 | John Alexander Hagan 50.00% Ordinary |
---|---|
50 at £1 | Mandy Hagan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,510 |
Cash | £73,003 |
Current Liabilities | £129,090 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
12 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
5 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
5 April 2019 | Change of details for Mrs Aileen Amanda Hagan as a person with significant control on 5 April 2019 (2 pages) |
5 April 2019 | Change of details for Mrs Aileen Amanda Hagan as a person with significant control on 5 April 2019 (2 pages) |
5 April 2019 | Director's details changed for Mrs Aileen Amanda Hagan on 5 April 2019 (2 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
4 June 2018 | Change of details for Mr John Alexander Hagan as a person with significant control on 4 June 2018 (2 pages) |
4 June 2018 | Secretary's details changed for Mr John Alexander Hagan on 4 June 2018 (1 page) |
4 June 2018 | Registered office address changed from Glengour Kilbarchan Road Bridge of Weir Renfrewshire PA11 3ET to Hadley Prieston Road Bridge of Weir Renfrewshire PA11 3AW on 4 June 2018 (1 page) |
4 June 2018 | Director's details changed for Mr John Alexander Hagan on 4 June 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Aileen Amanda Hagan on 12 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Aileen Amanda Hagan on 12 April 2010 (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 June 2007 | Return made up to 31/03/07; full list of members (2 pages) |
1 June 2007 | Return made up to 31/03/07; full list of members (2 pages) |
24 April 2006 | Ad 31/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 April 2006 | Ad 31/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 April 2006 | New secretary appointed;new director appointed (2 pages) |
24 April 2006 | New secretary appointed;new director appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New secretary appointed;new director appointed (2 pages) |
6 April 2006 | New secretary appointed;new director appointed (2 pages) |
31 March 2006 | Incorporation (16 pages) |
31 March 2006 | Incorporation (16 pages) |