Paisley
Renfrewshire
PA3 4AT
Scotland
Director Name | Mr Paul Bryan |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Amochrie Glen Paisley Renfrewshire PA2 0DY Scotland |
Secretary Name | Mr Paul Bryan |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Amochrie Glen Paisley Renfrewshire PA2 0DY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.abercorn-heating.co.uk/ |
---|---|
Telephone | 0141 8870308 |
Telephone region | Glasgow |
Registered Address | Unit 2 107 Abercorn Street Paisley Renfrewshire PA3 4AT Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
1 at £1 | Mark Brooks 50.00% Ordinary |
---|---|
1 at £1 | Paul Bryan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,974 |
Cash | £20,897 |
Current Liabilities | £235,702 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 3 weeks from now) |
10 April 2007 | Delivered on: 12 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
1 March 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
---|---|
25 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
24 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
4 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 March 2012 | Director's details changed for Mark Brooks on 1 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Mark Brooks on 1 March 2012 (2 pages) |
19 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Director's details changed for Mark Brooks on 1 March 2012 (2 pages) |
19 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Director's details changed for Mark Brooks on 1 June 2010 (2 pages) |
2 March 2011 | Director's details changed for Mark Brooks on 1 June 2010 (2 pages) |
2 March 2011 | Director's details changed for Mark Brooks on 1 June 2010 (2 pages) |
2 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Paul Bryan on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Paul Bryan on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Paul Bryan on 1 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 March 2009 | Location of debenture register (1 page) |
9 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
9 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
9 March 2009 | Location of debenture register (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from unit 2, 105 abercorn industrial estate paisley PA3 4AT (1 page) |
9 March 2009 | Location of register of members (1 page) |
9 March 2009 | Location of register of members (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from unit 2, 105 abercorn industrial estate paisley PA3 4AT (1 page) |
10 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 February 2008 | Return made up to 23/02/08; full list of members (4 pages) |
26 February 2008 | Return made up to 23/02/08; full list of members (4 pages) |
12 April 2007 | Partic of mort/charge * (3 pages) |
12 April 2007 | Partic of mort/charge * (3 pages) |
14 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
14 March 2007 | New secretary appointed;new director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
14 March 2007 | New secretary appointed;new director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Secretary resigned (1 page) |
8 March 2007 | Secretary resigned (1 page) |
23 February 2007 | Incorporation (16 pages) |
23 February 2007 | Incorporation (16 pages) |