Paisley
PA1 3QS
Scotland
Director Name | Mr Dean Martin Cunning |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 24 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Glasgow Road Paisley PA1 3QS Scotland |
Director Name | Miss Denise Allan Capaldi |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Glasgow Road Paisley PA1 3QS Scotland |
Secretary Name | Miss Denise Allan |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Glasgow Road Paisley PA1 3QS Scotland |
Secretary Name | Miss Denise Allan Capaldi |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Glasgow Road Paisley PA1 3QS Scotland |
Website | 677mm.co.uk |
---|
Registered Address | 9 Glasgow Road Paisley PA1 3QS Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley East & Ralston |
Address Matches | Over 200 other UK companies use this postal address |
500 at £1 | Dean Martin Cunning 50.00% Ordinary |
---|---|
500 at £1 | Denise Allan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,727 |
Cash | £30,637 |
Current Liabilities | £44,355 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 4 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks from now) |
12 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
---|---|
14 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
21 August 2019 | Memorandum and Articles of Association (8 pages) |
25 June 2019 | Resolutions
|
6 June 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
29 April 2019 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
22 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
4 May 2018 | Notification of Dean Martin Cunning as a person with significant control on 6 April 2016 (2 pages) |
27 April 2018 | Registered office address changed from C/O John M Taylor & Co 9 Glasgow Road Paisley Renfrewshire PA1 3QS to 9 Glasgow Road Paisley PA1 3QS on 27 April 2018 (1 page) |
27 April 2018 | Cessation of Dean Martin Cunning as a person with significant control on 27 April 2018 (1 page) |
27 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
27 April 2018 | Notification of Denise Allan as a person with significant control on 27 April 2018 (2 pages) |
27 April 2018 | Secretary's details changed for Miss Denise Allan on 26 April 2018 (1 page) |
27 April 2018 | Director's details changed for Miss Denise Allan on 26 April 2018 (2 pages) |
27 April 2018 | Cessation of Denise Allan as a person with significant control on 26 April 2018 (1 page) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
27 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Secretary's details changed for Miss Denise Allan on 5 May 2016 (1 page) |
6 May 2016 | Director's details changed for Mr Dean Martin Cunning on 5 May 2016 (2 pages) |
6 May 2016 | Director's details changed for Mr Dean Martin Cunning on 5 May 2016 (2 pages) |
6 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Director's details changed for Miss Denise Allan on 5 May 2016 (2 pages) |
6 May 2016 | Director's details changed for Miss Denise Allan on 5 May 2016 (2 pages) |
6 May 2016 | Secretary's details changed for Miss Denise Allan on 5 May 2016 (1 page) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
16 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
10 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
21 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
8 May 2012 | Secretary's details changed for Miss Denise Allan on 8 May 2012 (2 pages) |
8 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Director's details changed for Miss Denise Allan on 8 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Miss Denise Allan on 8 May 2012 (2 pages) |
8 May 2012 | Secretary's details changed for Miss Denise Allan on 8 May 2012 (2 pages) |
8 May 2012 | Secretary's details changed for Miss Denise Allan on 8 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Miss Denise Allan on 8 May 2012 (2 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
13 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 December 2010 | Registered office address changed from 18 Glebe Street Townhead Glasgow G4 0ET on 14 December 2010 (1 page) |
14 December 2010 | Registered office address changed from 18 Glebe Street Townhead Glasgow G4 0ET on 14 December 2010 (1 page) |
18 May 2010 | Register inspection address has been changed (1 page) |
18 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Register(s) moved to registered inspection location (1 page) |
18 May 2010 | Register inspection address has been changed (1 page) |
18 May 2010 | Register(s) moved to registered inspection location (1 page) |
18 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
26 June 2009 | Return made up to 24/04/09; full list of members (4 pages) |
26 June 2009 | Return made up to 24/04/09; full list of members (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
9 June 2008 | Return made up to 24/04/08; full list of members (4 pages) |
9 June 2008 | Return made up to 24/04/08; full list of members (4 pages) |
6 June 2008 | Director's change of particulars / dean cunning / 02/06/2008 (1 page) |
6 June 2008 | Director and secretary's change of particulars / denise allan / 02/06/2008 (1 page) |
6 June 2008 | Director's change of particulars / dean cunning / 02/06/2008 (1 page) |
6 June 2008 | Director and secretary's change of particulars / denise allan / 02/06/2008 (1 page) |
24 April 2007 | Incorporation (15 pages) |
24 April 2007 | Incorporation (15 pages) |