Albert Gardens
Paisley
Renfrewshire
PA2 9PT
Scotland
Director Name | Mr Lawrence Farrell Henry |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 62 Victoria Road Albert Gardens, Corsebar Paisley Renfrewshire PA2 9PT Scotland |
Director Name | Michael Price |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mayville Gardens Edinburgh Lothian EH5 3DB Scotland |
Secretary Name | Michael Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mayville Gardens Edinburgh Lothian EH5 3DB Scotland |
Secretary Name | Mr Lawrence Farrell Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(1 year, 4 months after company formation) |
Appointment Duration | 7 months (resigned 01 March 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 62 Victoria Road Albert Gardens, Corsebar Paisley Renfrewshire PA2 9PT Scotland |
Director Name | Alexis Henry |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 November 2013) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 62 Victoria Road Albert Gardens Paisley Renfrewshire PA2 9PT Scotland |
Secretary Name | Alannah Helen Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 November 2013) |
Role | Secretary |
Correspondence Address | 23 Love Street Paisley Renfrewshire PA3 2DZ Scotland |
Director Name | HOGG Johnston Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Secretary Name | HOGG Johnston Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Telephone | 0141 8872497 |
---|---|
Telephone region | Glasgow |
Registered Address | 62 Victoria Road Albert Gardens, Corsebar Paisley Renfrewshire PA2 9PT Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley North West |
2 at £1 | Lawrence Henry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£587 |
Current Liabilities | £16,722 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 1 week from now) |
20 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
26 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
7 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
13 August 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
4 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
4 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 December 2013 | Termination of appointment of Alexis Henry as a director (1 page) |
10 December 2013 | Termination of appointment of Alexis Henry as a director (1 page) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 December 2013 | Termination of appointment of Alannah Henry as a secretary (1 page) |
10 December 2013 | Termination of appointment of Alannah Henry as a secretary (1 page) |
10 December 2013 | Appointment of Mr Lawrence Farrell Henry as a director (2 pages) |
10 December 2013 | Appointment of Mr Lawrence Farrell Henry as a director (2 pages) |
21 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
21 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 May 2010 | Director's details changed for Alexis Henry on 1 March 2010 (2 pages) |
7 May 2010 | Director's details changed for Alexis Henry on 1 March 2010 (2 pages) |
7 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Alexis Henry on 1 March 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 June 2009 | Director appointed alexis henry (1 page) |
24 June 2009 | Return made up to 26/03/09; full list of members (3 pages) |
24 June 2009 | Director appointed alexis henry (1 page) |
24 June 2009 | Return made up to 26/03/09; full list of members (3 pages) |
23 June 2009 | Appointment terminated secretary lawrence henry (1 page) |
23 June 2009 | Secretary appointed alannah helen henry (1 page) |
23 June 2009 | Appointment terminated director lawrence henry (1 page) |
23 June 2009 | Appointment terminated director lawrence henry (1 page) |
23 June 2009 | Secretary appointed alannah helen henry (1 page) |
23 June 2009 | Appointment terminated secretary lawrence henry (1 page) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 August 2008 | Secretary appointed lawrence henry (1 page) |
12 August 2008 | Secretary appointed lawrence henry (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from 14 mayville gardens edinburgh EH5 3DB (1 page) |
12 August 2008 | Appointment terminated secretary michael price (1 page) |
12 August 2008 | Appointment terminated director michael price (1 page) |
12 August 2008 | Appointment terminated director michael price (1 page) |
12 August 2008 | Appointment terminated secretary michael price (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from 14 mayville gardens edinburgh EH5 3DB (1 page) |
23 May 2008 | Return made up to 26/03/08; full list of members (4 pages) |
23 May 2008 | Return made up to 26/03/08; full list of members (4 pages) |
28 April 2008 | Ad 30/04/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
28 April 2008 | Ad 30/04/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | New director appointed (3 pages) |
4 April 2007 | New secretary appointed;new director appointed (2 pages) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | New director appointed (3 pages) |
4 April 2007 | New secretary appointed;new director appointed (2 pages) |
26 March 2007 | Incorporation (17 pages) |
26 March 2007 | Incorporation (17 pages) |