Paisley
PA3 2AZ
Scotland
Director Name | Alan Paton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 125 West Regent Street Glasgow G2 2SA Scotland |
Director Name | Mr Frank Dow |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(5 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 11 March 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33a New Sneddon Street Paisley PA3 2AZ Scotland |
Secretary Name | Andersons Solicitors Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2008(same day as company formation) |
Correspondence Address | Charles Oakley House 125 West Regent Street Glasgow Lanarkshire G2 2SA 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 |
50 at £1 | Frank Dow 50.00% Ordinary |
---|---|
50 at £1 | Steven Malcolm 50.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 3 weeks from now) |
18 March 2011 | Delivered on: 23 March 2011 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Manuel mill farm linlithgow stg 62341. Outstanding |
---|---|
5 July 2010 | Delivered on: 24 July 2010 Persons entitled: Barclays Private Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Two plots of ground in the parishof muiravonside part of the farm and lands known as manuel mill farm STG62341. Outstanding |
15 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
10 June 2022 | Cessation of Frank Dow as a person with significant control on 30 June 2021 (1 page) |
10 June 2022 | Confirmation statement made on 10 June 2022 with updates (4 pages) |
17 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
15 July 2021 | Registered office address changed from 712 Edinburgh Road Glasgow G33 3PX Scotland to 33a New Sneddon Street Paisley PA3 2AZ on 15 July 2021 (1 page) |
14 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
10 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
12 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
18 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
26 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
21 March 2019 | Termination of appointment of Alan Paton as a director on 20 March 2019 (1 page) |
12 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
26 March 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
22 March 2018 | Notification of Frank Dow as a person with significant control on 6 April 2016 (2 pages) |
22 March 2018 | Cessation of Alan Paton as a person with significant control on 6 April 2016 (1 page) |
3 July 2017 | Notification of Steven Paul Malcolm as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Alan Paton as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Steven Paul Malcolm as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Alan Paton as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
17 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
17 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
22 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
7 July 2015 | Annual return made up to 10 June 2015 Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 10 June 2015 Statement of capital on 2015-07-07
|
12 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
12 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
19 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
14 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
14 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
24 October 2013 | Appointment of Mr Frank Dow as a director (3 pages) |
24 October 2013 | Appointment of Mr Frank Dow as a director (3 pages) |
18 June 2013 | Annual return made up to 10 June 2013 (14 pages) |
18 June 2013 | Annual return made up to 10 June 2013 (14 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
21 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (14 pages) |
21 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (14 pages) |
15 February 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
15 February 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
14 February 2012 | Statement of capital following an allotment of shares on 30 June 2011
|
14 February 2012 | Statement of capital following an allotment of shares on 30 June 2011
|
16 June 2011 | Annual return made up to 10 June 2011 (14 pages) |
16 June 2011 | Annual return made up to 10 June 2011 (14 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 March 2011 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
15 March 2011 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
20 December 2010 | Registered office address changed from Charles Oakley House 125 West Regent Street Glasgow G2 2SA on 20 December 2010 (1 page) |
20 December 2010 | Registered office address changed from Charles Oakley House 125 West Regent Street Glasgow G2 2SA on 20 December 2010 (1 page) |
24 July 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 July 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 July 2010 | Annual return made up to 10 June 2010 (14 pages) |
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 | Director's details changed for Steven Paul Malcolm on 1 October 2009 (3 pages) |
14 July 2010 | Annual return made up to 10 June 2010 (14 pages) |
19 January 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
19 January 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
7 July 2009 | Return made up to 10/06/09; full list of members (5 pages) |
7 July 2009 | Return made up to 10/06/09; full list of members (5 pages) |
7 November 2008 | Director appointed steven paul malcolm (2 pages) |
7 November 2008 | Director appointed steven paul malcolm (2 pages) |
10 June 2008 | Incorporation (22 pages) |
10 June 2008 | Incorporation (22 pages) |