Paisley
PA3 2AZ
Scotland
Secretary Name | Alan Paton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(4 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 11 March 2024) |
Role | Solicitor |
Correspondence Address | 125 West Regent Street Glasgow G2 2SA Scotland |
Director Name | Mr Paul Michael Townsend |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(4 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 29 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Director Name | Jordan Nominees (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 33a New Sneddon Street Paisley PA3 2AZ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
Address Matches | 5 other UK companies use this postal address |
90 at £1 | Steven Paul Malcolm 90.00% Ordinary |
---|---|
10 at £1 | Gregg Ross 10.00% Ordinary |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 6 May 2023 (12 months ago) |
---|---|
Next Return Due | 20 May 2024 (2 weeks, 4 days from now) |
10 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
---|---|
13 February 2017 | Accounts for a dormant company made up to 31 May 2016 (4 pages) |
19 May 2016 | Annual return made up to 6 May 2016 Statement of capital on 2016-05-19
|
23 February 2016 | Accounts for a dormant company made up to 31 May 2015 (4 pages) |
26 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
19 January 2015 | Accounts for a dormant company made up to 31 May 2014 (4 pages) |
19 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
10 February 2014 | Accounts for a dormant company made up to 31 May 2013 (8 pages) |
23 May 2013 | Annual return made up to 6 May 2013 (14 pages) |
23 May 2013 | Annual return made up to 6 May 2013 (14 pages) |
18 February 2013 | Accounts for a dormant company made up to 31 May 2012 (7 pages) |
8 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (14 pages) |
8 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (14 pages) |
15 February 2012 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
1 June 2011 | Annual return made up to 6 May 2011. List of shareholders has changed (14 pages) |
1 June 2011 | Annual return made up to 6 May 2011. List of shareholders has changed (14 pages) |
27 April 2011 | Statement of capital following an allotment of shares on 20 April 2011
|
10 February 2011 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
20 December 2010 | Registered office address changed from 125 West Regent Street Glasgow G2 2SA United Kingdom on 20 December 2010 (1 page) |
14 July 2010 | Director's details changed for Steven Paul Malcolm on 1 October 2009 (3 pages) |
14 July 2010 | Director's details changed for Steven Paul Malcolm on 1 October 2009 (3 pages) |
14 July 2010 | Annual return made up to 6 May 2010 (14 pages) |
14 July 2010 | Annual return made up to 6 May 2010 (14 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
6 July 2009 | Return made up to 06/05/09; full list of members (5 pages) |
7 November 2008 | Director appointed steven paul malcolm (1 page) |
7 November 2008 | Secretary appointed alan paton (1 page) |
3 November 2008 | Appointment terminated director paul townsend (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from 24 great king street edinburgh midlothian EH3 6QN (1 page) |
29 September 2008 | Director appointed mr paul townsend (1 page) |
29 September 2008 | Appointment terminated director jordan nominees (scotland) LIMITED (1 page) |
6 May 2008 | Incorporation (18 pages) |