Paisley
PA1 3QS
Scotland
Director Name | Mr James Hamilton |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Wraesmill Cottage Neilston Road, Barrhead Glasgow Lanarkshire G78 1TY 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 | Mr Stephen John Gilbert |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(4 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 May 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Glasgow Road Paisley PA1 3QS Scotland |
Director Name | Mr David Gordon |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(4 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 August 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Glasgow Road Paisley PA1 3QS Scotland |
Director Name | Ms Carol Meade |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 April 2019) |
Role | Marketing Consultant |
Country of Residence | Scotland |
Correspondence Address | 9 Glasgow Road Paisley PA1 3QS Scotland |
Director Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
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 Beaverbank Office Park 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 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
26 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
---|---|
8 January 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
24 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
17 May 2019 | Termination of appointment of Carol Meade as a director on 11 April 2019 (1 page) |
21 January 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
21 June 2018 | Director's details changed for Ms Carol Meade on 21 June 2018 (2 pages) |
21 June 2018 | Director's details changed for Mr David Gordon on 21 June 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
19 December 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
29 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
29 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
6 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
4 February 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
4 February 2016 | Accounts for a dormant company made up to 30 June 2015 (5 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
|
22 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
1 April 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
1 April 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
30 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
29 July 2014 | Appointment of Mr David Gordon as a director on 29 July 2014 (2 pages) |
29 July 2014 | Appointment of Mr David Gordon as a director on 29 July 2014 (2 pages) |
13 May 2014 | Termination of appointment of Stephen Gilbert as a director (1 page) |
13 May 2014 | Termination of appointment of Stephen Gilbert as a director (1 page) |
5 February 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
5 February 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
20 August 2013 | Termination of appointment of David Gordon as a director (1 page) |
20 August 2013 | Appointment of Ms Carol Meade as a director (2 pages) |
20 August 2013 | Termination of appointment of David Gordon as a director (1 page) |
20 August 2013 | Appointment of Ms Carol Meade as a director (2 pages) |
25 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
25 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
27 March 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 (4 pages) |
20 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
17 January 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
27 September 2011 | Appointment of David Gordon as a director (3 pages) |
27 September 2011 | Termination of appointment of James Hamilton as a director (2 pages) |
27 September 2011 | Appointment of David Gordon as a director (3 pages) |
27 September 2011 | Termination of appointment of James Hamilton as a director (2 pages) |
27 September 2011 | Appointment of Stephen Gilbert as a director (3 pages) |
27 September 2011 | Appointment of Stephen Gilbert as a director (3 pages) |
27 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Resolutions
|
17 May 2011 | Company name changed microsave holdings LIMITED\certificate issued on 17/05/11
|
17 May 2011 | Resolutions
|
17 May 2011 | Company name changed microsave holdings LIMITED\certificate issued on 17/05/11
|
4 May 2011 | Resolutions
|
4 May 2011 | Resolutions
|
15 December 2010 | Accounts for a dormant company made up to 30 June 2010 (5 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) |
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) |
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) |
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) |
18 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
23 December 2008 | Return made up to 18/06/08; full list of members (3 pages) |
23 December 2008 | Return made up to 18/06/08; full list of members (3 pages) |
1 September 2008 | Resolutions
|
1 September 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 September 2008 | Application for reregistration from PLC to private (1 page) |
1 September 2008 | Application for reregistration from PLC to private (1 page) |
1 September 2008 | Re-registration of Memorandum and Articles (13 pages) |
1 September 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 September 2008 | Re-registration of Memorandum and Articles (13 pages) |
1 September 2008 | Resolutions
|
13 August 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
13 August 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
23 August 2007 | New secretary appointed (2 pages) |
23 August 2007 | New director appointed (3 pages) |
23 August 2007 | New secretary appointed (2 pages) |
23 August 2007 | New director appointed (3 pages) |
25 June 2007 | Secretary resigned;director resigned (1 page) |
25 June 2007 | Secretary resigned;director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
18 June 2007 | Incorporation (17 pages) |
18 June 2007 | Incorporation (17 pages) |