Elderslie
Johnstone
PA5 9PD
Scotland
Secretary Name | Mr Richard Connolly |
---|---|
Status | Current |
Appointed | 01 December 2010(2 years, 12 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Correspondence Address | 188 Woodhill Road Bishopbriggs Glasgow G64 1DW Scotland |
Secretary Name | Thomas Hunter McAdam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(same day as company formation) |
Role | Accountant |
Correspondence Address | Flat 3/1 663 Pollokshaws Road Glasgow G41 2AB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 05 December 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | commercialandasset.com |
---|---|
Telephone | 0845 5488823 |
Telephone region | Unknown |
Registered Address | Violet House 3 Violet Street Paisley PA1 1QA Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | William Blair Michie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,138 |
Cash | £32,609 |
Current Liabilities | £17,802 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 6 days from now) |
9 November 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
29 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
30 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
13 August 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
26 April 2018 | Confirmation statement made on 26 April 2018 with updates (5 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
6 December 2016 | Registered office address changed from 3 Wotherspoon Drive Beith Ayrshire KA15 2JX to Unit 18 st James Business Centre, Linwood Road Linwood Paisley PA3 3AT on 6 December 2016 (1 page) |
6 December 2016 | Registered office address changed from 3 Wotherspoon Drive Beith Ayrshire KA15 2JX to Unit 18 st James Business Centre, Linwood Road Linwood Paisley PA3 3AT on 6 December 2016 (1 page) |
6 December 2016 | Director's details changed for Mr William Blair Michie on 1 December 2016 (2 pages) |
6 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
6 December 2016 | Director's details changed for Mr William Blair Michie on 1 December 2016 (2 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
13 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
8 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2010 | Appointment of Mr Richard Connolly as a secretary (2 pages) |
15 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Appointment of Mr Richard Connolly as a secretary (2 pages) |
15 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Termination of appointment of Thomas Mcadam as a secretary (1 page) |
15 December 2010 | Termination of appointment of Thomas Mcadam as a secretary (1 page) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 January 2010 | Director's details changed for William Blair Michie on 5 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for William Blair Michie on 5 December 2009 (2 pages) |
18 January 2010 | Director's details changed for William Blair Michie on 5 December 2009 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 March 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
31 March 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
9 March 2009 | Capitals not rolled up (2 pages) |
9 March 2009 | Capitals not rolled up (2 pages) |
6 March 2009 | Return made up to 05/12/08; full list of members (3 pages) |
6 March 2009 | Return made up to 05/12/08; full list of members (3 pages) |
19 January 2008 | Ad 05/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 January 2008 | Ad 05/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New secretary appointed (2 pages) |
18 December 2007 | Registered office changed on 18/12/07 from: 3 wotherspoon drive beith ayrshire KA15 2JX (1 page) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | Registered office changed on 18/12/07 from: 3 wotherspoon drive beith ayrshire KA15 2JX (1 page) |
18 December 2007 | New secretary appointed (2 pages) |
12 December 2007 | Resolutions
|
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Resolutions
|
5 December 2007 | Incorporation (17 pages) |
5 December 2007 | Incorporation (17 pages) |