Lochwinnoch Road
Kilmacolm
PA13 4LE
Scotland
Secretary Name | Mrs Christine Candlin |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 2.2 2 Lyle Buildings Lochwinnoch Road Kilmacolm PA13 4LE Scotland |
Registered Address | C/O Murray Stewart Fraser Limited 2.2 2 Lyle Buildings Kilmacolm PA13 4LE Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East |
1 at £1 | Charlie Candlin 50.00% Ordinary |
---|---|
1 at £1 | Mrs Christine Candlin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,985 |
Cash | £60,784 |
Current Liabilities | £22,101 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 25 April 2019 (5 years ago) |
---|---|
Next Return Due | 9 May 2020 (overdue) |
19 July 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
---|---|
5 June 2017 | Registered office address changed from Profital Ltd 39 Traquair Drive Glasgow G52 2TB Scotland to Windy Pines King's Cross Isle of Arran KA27 8RB on 5 June 2017 (1 page) |
31 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
28 June 2016 | Registered office address changed from Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH to Profital Ltd 39 Traquair Drive Glasgow G52 2TB on 28 June 2016 (1 page) |
2 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
25 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
21 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
10 May 2010 | Secretary's details changed for Mrs Christine Candlin on 25 April 2010 (1 page) |
10 May 2010 | Director's details changed for Mr Charlie Candlin on 25 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
5 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
28 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
25 April 2007 | Incorporation (18 pages) |