6 Marchfield Avenue
Paisley
Renfrewshire
PA3 2RB
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Mr David McGinnigle |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(same day as company formation) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | Pavillion 4 Westpoint Business Park 6 Marchfield Avenue Paisley Renfrewshire PA3 2RB Scotland |
Director Name | Mr Derek George Templeton |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(same day as company formation) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | Pavillion 4 Westpoint Business Park 6 Marchfield Avenue Paisley Renfrewshire PA3 2RB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | d2financialsolutions.com |
---|---|
Telephone | 0141 5608022 |
Telephone region | Glasgow |
Registered Address | Pavillion 4 Westpoint Business Park 6 Marchfield Avenue Paisley Renfrewshire PA3 2RB Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
Address Matches | 2 other UK companies use this postal address |
40 at £0.01 | David Mcginnigle 40.00% Ordinary |
---|---|
40 at £0.01 | Derek George Templeton 40.00% Ordinary |
20 at £0.01 | Keith Dickson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,490 |
Cash | £151,083 |
Current Liabilities | £85,072 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
2 February 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
---|---|
19 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
6 February 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
20 January 2020 | Confirmation statement made on 16 January 2020 with updates (4 pages) |
14 November 2019 | Termination of appointment of David Mcginnigle as a director on 14 November 2019 (1 page) |
14 November 2019 | Termination of appointment of Derek George Templeton as a director on 14 November 2019 (1 page) |
25 July 2019 | Change of share class name or designation (2 pages) |
25 July 2019 | Resolutions
|
25 July 2019 | Statement of capital following an allotment of shares on 19 July 2019
|
14 March 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
28 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
27 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
26 February 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
26 February 2018 | Director's details changed for Mr Keith Dickson on 15 January 2018 (2 pages) |
26 February 2018 | Director's details changed for Mr Derek George Templeton on 15 January 2018 (2 pages) |
26 February 2018 | Director's details changed for Mr Keith Dickson on 15 January 2018 (2 pages) |
26 February 2018 | Change of details for Mr Derek George Templeton as a person with significant control on 15 January 2018 (2 pages) |
5 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (8 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (8 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 April 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
27 April 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
6 April 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Director's details changed for Mr David Mcginnigle on 3 February 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr David Mcginnigle on 3 February 2016 (2 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 February 2015 | Director's details changed for Mr David Mcginnigle on 3 February 2015 (2 pages) |
10 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Director's details changed for Mr David Mcginnigle on 3 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Mr David Mcginnigle on 3 February 2015 (2 pages) |
21 January 2015 | Registered office address changed from 12 Seedhill Road Paisley Renfrewshire PA1 1JS to Pavillion 4 Westpoint Business Park 6 Marchfield Avenue Paisley Renfrewshire PA3 2RB on 21 January 2015 (1 page) |
21 January 2015 | Registered office address changed from 12 Seedhill Road Paisley Renfrewshire PA1 1JS to Pavillion 4 Westpoint Business Park 6 Marchfield Avenue Paisley Renfrewshire PA3 2RB on 21 January 2015 (1 page) |
26 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 February 2014 | Director's details changed for Mr David Mcginnigle on 3 February 2014 (2 pages) |
18 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Director's details changed for Mr David Mcginnigle on 3 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Mr David Mcginnigle on 3 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Keith Dickson on 3 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Keith Dickson on 3 February 2014 (2 pages) |
18 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Director's details changed for Keith Dickson on 3 February 2014 (2 pages) |
18 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Director's details changed for David Mcginnigle on 3 February 2013 (2 pages) |
12 February 2013 | Director's details changed for David Mcginnigle on 3 February 2013 (2 pages) |
12 February 2013 | Director's details changed for David Mcginnigle on 3 February 2013 (2 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 April 2011 | Registered office address changed from 505 Great Western Road Glasgow G12 8HN on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from 505 Great Western Road Glasgow G12 8HN on 12 April 2011 (1 page) |
15 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 April 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Appointment of Keith Dickson as a director (2 pages) |
30 January 2010 | Appointment of Keith Dickson as a director (2 pages) |
15 September 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
15 September 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
20 May 2009 | Director appointed david mcginnigle (2 pages) |
20 May 2009 | Director appointed derek templeton (2 pages) |
20 May 2009 | Ad 03/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 May 2009 | Director appointed david mcginnigle (2 pages) |
20 May 2009 | Ad 03/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 May 2009 | Director appointed derek templeton (2 pages) |
9 February 2009 | Resolutions
|
9 February 2009 | Appointment terminated director stephen george mabbott (1 page) |
9 February 2009 | Appointment terminated director stephen george mabbott (1 page) |
9 February 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
9 February 2009 | Resolutions
|
9 February 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
3 February 2009 | Incorporation (18 pages) |
3 February 2009 | Incorporation (18 pages) |