Linwood
Renfrewshire
PA3 3LN
Scotland
Director Name | Mr William Cosh |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2008(same day as company formation) |
Role | Educator |
Country of Residence | United Kingdom |
Correspondence Address | Charleston House, 87-95 Neilston Road Paisley Renfrewshire PA2 6ES Scotland |
Director Name | Mr Jonathon Cosh |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Role | Depute Manager |
Correspondence Address | 14 Lounsdale Avenue The Oval Paisley Renfrewshire PA2 9LT Scotland |
Director Name | Ms Lyndsay Cosh |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Role | Administrator |
Correspondence Address | 15 Killin Drive Linwood Renfrewshire PA3 3LN Scotland |
Director Name | Mr Martyn Cosh |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 0/2, 46 Moorfoot Avenue Paisley Renfrewshire PA2 8AG Scotland |
Director Name | Mr Robert Stewart Cosh |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Killin Drive Linwood Renfrewshire PA3 3LN Scotland |
Director Name | Mrs Yvonne Cosh |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 15 Killin Drive Linwood Paisley Renfrewshire PA3 3LN Scotland |
Director Name | Mrs Isobel Cosh |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Role | Education/Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 14 Lounsdale Avenue The Oval Paisley Renfrewshire PA2 9LT Scotland |
Secretary Name | Mrs Yvonne Cosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Killin Drive Linwood Paisley Renfrewshire PA3 3LN Scotland |
Website | www.mpscontra.co.uk/ |
---|---|
Telephone | 07 772226540 |
Telephone region | Mobile |
Registered Address | Charleston House, 87-95 Neilston Road Paisley Renfrewshire PA2 6ES Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley South |
1.6k at £1 | Robert Johnston Cosh 50.00% Ordinary |
---|---|
775 at £1 | Isobel Cosh 25.00% Ordinary |
775 at £1 | William Cosh 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,660 |
Cash | £1,138 |
Current Liabilities | £2,205 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
---|---|
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
15 November 2016 | Termination of appointment of Isobel Cosh as a director on 15 November 2016 (1 page) |
3 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
12 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
31 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
23 February 2015 | Termination of appointment of Yvonne Cosh as a director on 23 February 2015 (1 page) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
23 June 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
15 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (7 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
23 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (7 pages) |
11 November 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
11 July 2011 | Registered office address changed from 14 Lounsdale Avenue the Oval Paisley Renfrewshire PA2 9LT on 11 July 2011 (2 pages) |
8 July 2011 | Statement of capital following an allotment of shares on 21 April 2011
|
31 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Termination of appointment of Robert Cosh as a director (2 pages) |
7 February 2011 | Termination of appointment of Lyndsay Cosh as a director (2 pages) |
7 February 2011 | Termination of appointment of Jonathon Cosh as a director (2 pages) |
7 February 2011 | Termination of appointment of Martyn Cosh as a director (2 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
30 December 2010 | Current accounting period shortened from 31 March 2011 to 31 January 2011 (6 pages) |
18 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (8 pages) |
9 December 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
29 April 2009 | Return made up to 27/03/09; full list of members (6 pages) |
27 March 2008 | Incorporation (22 pages) |