Paisley
PA1 1YB
Scotland
Director Name | Ms Elizabeth Valerie O'Neil |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 26 New Street Paisley PA1 1YB Scotland |
Secretary Name | Ms Elizabeth Valerie O'Neil |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 October 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 26 New Street Paisley PA1 1YB Scotland |
Director Name | Mr Peter James Warwick |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 26 New Street Paisley PA1 1YB Scotland |
Telephone | 0141 8893257 |
---|---|
Telephone region | Glasgow |
Registered Address | 26 New Street Paisley Renfrewshire PA1 1YB Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Anne Constance Fletcher 33.33% Ordinary C |
---|---|
1 at £1 | Elizabeth Valerie O'neil 33.33% Ordinary B |
1 at £1 | Peter James Warwick 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £10,800 |
Cash | £939 |
Current Liabilities | £167,440 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 11 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 25 October 2024 (6 months, 1 week from now) |
4 April 2014 | Delivered on: 9 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
31 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
---|---|
29 August 2017 | Total exemption full accounts made up to 30 November 2016 (12 pages) |
31 October 2016 | Director's details changed for Mr Peter James Warwick on 12 October 2015 (2 pages) |
31 October 2016 | Director's details changed for Ms Elizabeth Valerie O'neil on 12 October 2015 (2 pages) |
31 October 2016 | Director's details changed for Mrs Anne Constance Fletcher on 12 October 2015 (2 pages) |
31 October 2016 | Confirmation statement made on 11 October 2016 with updates (7 pages) |
31 October 2016 | Secretary's details changed for Ms Elizabeth Valerie O'neil on 12 October 2015 (1 page) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
14 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
1 September 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
22 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
9 April 2014 | Registration of charge 3322800001 (5 pages) |
16 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
20 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
30 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (7 pages) |
4 May 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
24 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (7 pages) |
15 July 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
1 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (7 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
11 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (7 pages) |
3 July 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
3 July 2009 | Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page) |
14 November 2008 | Return made up to 11/10/08; full list of members (4 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from 21 forbes place paisley PA1 1UT (1 page) |
11 October 2007 | Incorporation (26 pages) |