Bridge Of Weir
PA11 3AA
Scotland
Secretary Name | Mr Barry Douglas Lind |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kirkinner Place Main Street Bridge Of Weir PA11 3AA Scotland |
Director Name | Mr Neil Craig Stewart |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Role | Financial Services Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Kirkinner Place Main Street Bridge Of Weir PA11 3AA Scotland |
Website | lindletting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01505 610444 |
Telephone region | Johnstone |
Registered Address | Kirkinner Place Main Street Bridge Of Weir PA11 3AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Bishopton, Bridge of Weir & Langbank |
1 at £1 | Barry Douglas Lind 50.00% Ordinary |
---|---|
1 at £1 | Neil Craig Stewart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,715 |
Cash | £61,754 |
Current Liabilities | £46,691 |
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 | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
4 January 2024 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
28 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
15 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
26 January 2023 | Second filing of Confirmation Statement dated 14 March 2022 (3 pages) |
25 January 2023 | Change of details for Mr Barry Douglas Lind as a person with significant control on 5 April 2021 (2 pages) |
25 January 2023 | Notification of Elizabeth Lind as a person with significant control on 5 April 2021 (2 pages) |
14 March 2022 | Termination of appointment of Neil Craig Stewart as a director on 12 December 2021 (1 page) |
14 March 2022 | Cessation of Neil Craig Stewart as a person with significant control on 12 December 2021 (1 page) |
14 March 2022 | Registered office address changed from 5 Windsor Place, Main Street Bridge of Weir Renfrewshire PA11 3AF to Kirkinner Place Main Street Bridge of Weir PA11 3AA on 14 March 2022 (1 page) |
14 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
14 March 2022 | Confirmation statement made on 14 March 2022 with no updates
|
11 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
15 March 2021 | Change of details for Mr Neil Craig Stewart as a person with significant control on 1 July 2020 (2 pages) |
15 March 2021 | Change of details for Mr Barry Douglas Lind as a person with significant control on 1 July 2020 (2 pages) |
15 March 2021 | Cessation of Kate Louise Sidebotham as a person with significant control on 3 July 2020 (1 page) |
15 March 2021 | Confirmation statement made on 12 March 2021 with updates (5 pages) |
24 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
4 August 2020 | Purchase of own shares. (3 pages) |
20 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
5 April 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 June 2017 | Statement of capital following an allotment of shares on 7 April 2017
|
27 June 2017 | Statement of capital following an allotment of shares on 7 April 2017
|
3 April 2017 | Confirmation statement made on 12 March 2017 with updates (8 pages) |
3 April 2017 | Confirmation statement made on 12 March 2017 with updates (8 pages) |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
13 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-13
|
13 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-13
|
1 December 2015 | Statement of company's objects (2 pages) |
1 December 2015 | Statement of company's objects (2 pages) |
1 December 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
1 December 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
1 December 2015 | Resolutions
|
1 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
1 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
1 December 2015 | Resolutions
|
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
29 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
9 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 April 2011 | Director's details changed for Barry Douglas Lind on 12 March 2011 (2 pages) |
7 April 2011 | Director's details changed for Neil Craig Stewart on 12 March 2011 (2 pages) |
7 April 2011 | Director's details changed for Neil Craig Stewart on 12 March 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Barry Douglas Lind on 12 March 2011 (1 page) |
7 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Secretary's details changed for Barry Douglas Lind on 12 March 2011 (1 page) |
7 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Director's details changed for Barry Douglas Lind on 12 March 2011 (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 March 2010 | Director's details changed for Barry Douglas Lind on 12 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Neil Craig Stewart on 12 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Neil Craig Stewart on 12 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Barry Douglas Lind on 12 March 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
12 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
17 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
13 April 2007 | Ad 12/03/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
13 April 2007 | Ad 12/03/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
12 March 2007 | Incorporation (17 pages) |
12 March 2007 | Incorporation (17 pages) |