Dalry
KA24 4AA
Scotland
Secretary Name | Scott Gibson |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Cherrywood Drive Beith KA15 2DZ Scotland |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2006(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Park York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2006(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Park York North Yorkshire YO26 6RW |
Website | pc-perfect.co.uk |
---|---|
Telephone | 01505 342001 |
Telephone region | Johnstone |
Registered Address | 15 Thorn Brae Johnstone PA5 8HF Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Johnstone North, Kilbarchan & Lochwinnoch |
Year | 2013 |
---|---|
Net Worth | £306 |
Current Liabilities | £1,416 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 19 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 2 November 2024 (6 months from now) |
25 October 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
---|---|
7 March 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
19 October 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
18 February 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
20 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
16 December 2020 | Micro company accounts made up to 31 October 2020 (4 pages) |
28 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
21 October 2020 | Director's details changed for Mr Simon Gibson on 1 October 2020 (2 pages) |
21 October 2020 | Change of details for Mr Simon Gibson as a person with significant control on 1 October 2020 (2 pages) |
21 October 2020 | Secretary's details changed for Scott Gibson on 1 October 2020 (1 page) |
21 October 2020 | Secretary's details changed for Scott Gibson on 2 October 2020 (1 page) |
20 January 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
22 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
4 February 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
19 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
9 April 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
30 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
30 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
7 May 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
3 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
22 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
5 January 2011 | Director's details changed for Simon Gibson on 19 October 2010 (2 pages) |
5 January 2011 | Director's details changed for Simon Gibson on 19 October 2010 (2 pages) |
5 January 2011 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
23 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Director's details changed for Simon Gibson on 21 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Simon Gibson on 21 October 2009 (2 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
19 January 2009 | Return made up to 19/10/08; full list of members (3 pages) |
19 January 2009 | Return made up to 19/10/08; full list of members (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
30 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: growlies 15 thorn brae johnstone PA5 8HF (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: growlies 15 thorn brae johnstone PA5 8HF (1 page) |
20 October 2006 | New secretary appointed (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | New secretary appointed (1 page) |
20 October 2006 | New director appointed (1 page) |
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | New director appointed (1 page) |
20 October 2006 | Secretary resigned (1 page) |
19 October 2006 | Incorporation (12 pages) |
19 October 2006 | Incorporation (12 pages) |