Paisley
PA1 3QS
Scotland
Secretary Name | Anne Brennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Moss Drive Barrhead Glasgow Lanarkshire G78 1JN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
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 |
1 at £1 | James Hamilton 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 18 June 2023 (10 months ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
12 December 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
---|---|
30 June 2017 | Confirmation statement made on 18 June 2017 with updates (3 pages) |
30 June 2017 | Notification of James Hamilton as a person with significant control on 6 April 2016 (2 pages) |
1 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
1 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
4 February 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
22 July 2015 | Director's details changed for Mr James Hamilton on 22 July 2015 (2 pages) |
22 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
11 December 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
16 January 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
6 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
20 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
27 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
15 December 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
18 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
28 September 2009 | Appointment terminated secretary anne brennan (1 page) |
18 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
6 August 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
10 July 2008 | Return made up to 18/06/08; full list of members (3 pages) |
23 August 2007 | New secretary appointed (2 pages) |
23 August 2007 | New director appointed (3 pages) |
22 June 2007 | Resolutions
|
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Secretary resigned (1 page) |
18 June 2007 | Incorporation (17 pages) |