Paisley
Renfrewshire
PA3 4DA
Scotland
Secretary Name | Mr Robert Graham Sneddon |
---|---|
Status | Current |
Appointed | 01 April 2011(4 years, 7 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Andpar Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Correspondence Address | Charles Oakley House 125 West Regent Street Glasgow G2 2SA Scotland |
Secretary Name | The Anderson Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Correspondence Address | Charles Oakley House 125 West Regent Street Glasgow G2 2SA Scotland |
Registered Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 300 other UK companies use this postal address |
99 at £1 | Mr Robert Graham Sneddon 99.00% Ordinary |
---|---|
1 at £1 | Mrs Patricia Sneddon 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,676 |
Cash | £12,611 |
Current Liabilities | £26,131 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (5 months from now) |
4 July 2008 | Delivered on: 12 July 2008 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: LAN201366 being part of 18 old mill road, bothwell, lanarkshire LAN81938. Outstanding |
---|---|
19 May 2008 | Delivered on: 28 May 2008 Satisfied on: 3 June 2010 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
25 September 2020 | Confirmation statement made on 14 August 2020 with updates (4 pages) |
---|---|
20 July 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
19 August 2019 | Confirmation statement made on 14 August 2019 with updates (4 pages) |
17 September 2018 | Confirmation statement made on 14 August 2018 with updates (5 pages) |
2 August 2018 | Director's details changed for Mr Robert Graham Sneddon on 8 May 2018 (2 pages) |
2 August 2018 | Secretary's details changed for Mr Robert Graham Sneddon on 8 May 2018 (1 page) |
4 June 2018 | Secretary's details changed for Mr Robert Graham Sneddon on 8 May 2018 (3 pages) |
4 June 2018 | Director's details changed for Mr Robert Graham Sneddon on 8 March 2018 (4 pages) |
4 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 August 2016 | Confirmation statement made on 14 August 2016 with updates (4 pages) |
15 August 2016 | Confirmation statement made on 14 August 2016 with updates (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
15 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
14 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 March 2013 | Registered office address changed from 227 Sauchiehall Street Glasgow G2 3EX on 13 March 2013 (2 pages) |
13 March 2013 | Registered office address changed from 227 Sauchiehall Street Glasgow G2 3EX on 13 March 2013 (2 pages) |
1 October 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 December 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Appointment of Mr Robert Graham Sneddon as a secretary (2 pages) |
6 December 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Appointment of Mr Robert Graham Sneddon as a secretary (2 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 December 2010 | Registered office address changed from 227 Sauchiehall Street Glasgow G2 3EX on 30 December 2010 (2 pages) |
30 December 2010 | Registered office address changed from 227 Sauchiehall Street Glasgow G2 3EX on 30 December 2010 (2 pages) |
30 December 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (14 pages) |
30 December 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (14 pages) |
7 December 2010 | Termination of appointment of The Anderson Partnership as a secretary (2 pages) |
7 December 2010 | Termination of appointment of The Anderson Partnership as a secretary (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
4 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
8 March 2010 | Registered office address changed from 227 Sauchiehall Street Glasgow G2 3EX on 8 March 2010 (2 pages) |
8 March 2010 | Registered office address changed from 227 Sauchiehall Street Glasgow G2 3EX on 8 March 2010 (2 pages) |
8 March 2010 | Registered office address changed from 227 Sauchiehall Street Glasgow G2 3EX on 8 March 2010 (2 pages) |
25 February 2010 | Registered office address changed from Charles Oakley House 125 West Regent Street Glasgow Lanarkshire G2 2SA on 25 February 2010 (2 pages) |
25 February 2010 | Registered office address changed from Charles Oakley House 125 West Regent Street Glasgow Lanarkshire G2 2SA on 25 February 2010 (2 pages) |
7 December 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
7 December 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
9 September 2008 | Return made up to 14/08/08; no change of members (4 pages) |
9 September 2008 | Return made up to 14/08/08; no change of members (4 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 January 2008 | Return made up to 14/08/07; full list of members (6 pages) |
28 January 2008 | Return made up to 14/08/07; full list of members (6 pages) |
22 January 2008 | Accounting reference date extended from 31/03/07 to 31/12/07 (1 page) |
22 January 2008 | Accounting reference date extended from 31/03/07 to 31/12/07 (1 page) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
9 November 2006 | Location of register of members (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Location of register of members (1 page) |
16 October 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
16 October 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
13 October 2006 | Company name changed andpar (157) LIMITED\certificate issued on 13/10/06 (3 pages) |
13 October 2006 | Resolutions
|
13 October 2006 | Company name changed andpar (157) LIMITED\certificate issued on 13/10/06 (3 pages) |
13 October 2006 | Resolutions
|
14 August 2006 | Incorporation (24 pages) |
14 August 2006 | Incorporation (24 pages) |