Paisley
PA1 3QS
Scotland
Director Name | Mr Paul Donoghue |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2008(same day as company formation) |
Role | Musician |
Country of Residence | Scotland |
Correspondence Address | 9 Glasgow Road Paisley PA1 3QS Scotland |
Director Name | Mr James Allan |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2008(same day as company formation) |
Role | Musician |
Country of Residence | Scotland |
Correspondence Address | 9 Glasgow Road Paisley PA1 3QS Scotland |
Director Name | Caroline Gibson McKay |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Role | Musician |
Country of Residence | Scotland |
Correspondence Address | 65 Garnet Street Flat 2/5, Garnethill Glasgow G3 6QL Scotland |
Secretary Name | Caroline Gibson McKay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 65 Garnet Street Flat 2/5, Garnethill Glasgow G3 6QL Scotland |
Director Name | Ingrid Jonna Maria Lofgren |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 November 2013(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Glasgow Road Paisley PA1 3QS 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 |
340 at £1 | James Allan 34.00% Ordinary |
---|---|
330 at £1 | Paul Donoghue 33.00% Ordinary |
330 at £1 | Robert James Allan 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£55,736 |
Cash | £25,959 |
Current Liabilities | £249,807 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
4 March 2024 | Confirmation statement made on 19 February 2024 with no updates (3 pages) |
---|---|
30 January 2024 | Micro company accounts made up to 30 April 2023 (5 pages) |
9 May 2023 | Change of details for Mr James Allan as a person with significant control on 9 May 2023 (2 pages) |
9 May 2023 | Director's details changed for Mr James Allan on 9 May 2023 (2 pages) |
22 February 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
30 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
3 March 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
27 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
23 April 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
1 April 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
20 April 2020 | Termination of appointment of Ingrid Jonna Maria Lofgren as a director on 17 March 2020 (1 page) |
28 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
17 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
22 February 2019 | Director's details changed for Mr Robert James Allan on 21 February 2019 (2 pages) |
22 February 2019 | Registered office address changed from C/O John M Taylor & Co 9 Glasgow Road Paisley Renfrewshire PA1 3QS to 9 Glasgow Road Paisley PA1 3QS on 22 February 2019 (1 page) |
22 February 2019 | Notification of Paul Donoghue as a person with significant control on 22 February 2019 (2 pages) |
22 February 2019 | Notification of Robert James Allan as a person with significant control on 22 February 2019 (2 pages) |
22 February 2019 | Director's details changed for Mr James Allan on 21 February 2019 (2 pages) |
22 February 2019 | Director's details changed for Mr Paul Donoghue on 21 February 2019 (2 pages) |
22 February 2019 | Director's details changed for Ingrid Jonna Maria Lofgren on 21 February 2019 (2 pages) |
22 February 2019 | Cessation of James Allan as a person with significant control on 21 February 2019 (1 page) |
22 February 2019 | Confirmation statement made on 19 February 2019 with updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
23 February 2018 | Director's details changed for Mr James Allan on 23 February 2018 (2 pages) |
23 February 2018 | Notification of James Allan as a person with significant control on 23 February 2018 (2 pages) |
23 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
3 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
2 March 2016 | Director's details changed for Robert James Allan on 2 March 2016 (2 pages) |
2 March 2016 | Director's details changed for Paul Donoghue on 2 March 2016 (2 pages) |
2 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Director's details changed for Paul Donoghue on 2 March 2016 (2 pages) |
2 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Director's details changed for Ingrid Jonna Maria Lofgren on 2 March 2016 (2 pages) |
2 March 2016 | Director's details changed for Robert James Allan on 2 March 2016 (2 pages) |
2 March 2016 | Director's details changed for Ingrid Jonna Maria Lofgren on 2 March 2016 (2 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
19 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
28 January 2015 | Partial exemption accounts made up to 30 April 2014 (6 pages) |
28 January 2015 | Partial exemption accounts made up to 30 April 2014 (6 pages) |
7 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 January 2014 | Appointment of Ingrid Jonna Maria Lofgren as a director (3 pages) |
20 January 2014 | Appointment of Ingrid Jonna Maria Lofgren as a director (3 pages) |
5 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
2 March 2012 | Director's details changed for Mr James Allan on 2 March 2012 (2 pages) |
2 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Director's details changed for Mr James Allan on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Mr James Allan on 2 March 2012 (2 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
1 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
14 December 2010 | Registered office address changed from 18 Glebe Street Townhead Glasgow G4 0ET on 14 December 2010 (1 page) |
14 December 2010 | Registered office address changed from 18 Glebe Street Townhead Glasgow G4 0ET on 14 December 2010 (1 page) |
25 May 2010 | Termination of appointment of Caroline Mckay as a director (1 page) |
25 May 2010 | Termination of appointment of Caroline Mckay as a director (1 page) |
25 May 2010 | Termination of appointment of Caroline Mckay as a secretary (1 page) |
25 May 2010 | Termination of appointment of Caroline Mckay as a secretary (1 page) |
19 February 2010 | Director's details changed for Robert Allan on 1 February 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Caroline Mckay on 1 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr James Allan on 1 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Robert Allan on 1 February 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Caroline Mckay on 1 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Caroline Mckay on 1 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Director's details changed for Paul Donoghue on 1 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr James Allan on 1 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr James Allan on 1 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Caroline Mckay on 1 February 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Caroline Mckay on 1 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Paul Donoghue on 1 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Caroline Mckay on 1 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Robert Allan on 1 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Paul Donoghue on 1 February 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
27 August 2009 | Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page) |
27 August 2009 | Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page) |
19 February 2009 | Return made up to 19/02/09; full list of members (5 pages) |
19 February 2009 | Return made up to 19/02/09; full list of members (5 pages) |
15 September 2008 | Director's change of particulars / james allan / 01/05/2008 (1 page) |
15 September 2008 | Director's change of particulars / james allan / 01/05/2008 (1 page) |
19 February 2008 | Incorporation (16 pages) |
19 February 2008 | Incorporation (16 pages) |