Paisley
PA1 3QS
Scotland
Secretary Name | Anne Garry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Glasgow Road Paisley PA1 3QS Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | jgarryjoinery.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 5875377 |
Telephone region | Glasgow |
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 |
85 at £1 | Joseph Garry 85.00% Ordinary |
---|---|
15 at £1 | Anne Garry 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,587 |
Cash | £12,301 |
Current Liabilities | £21,304 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
12 March 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
---|---|
4 February 2021 | Director's details changed for Joseph Garry on 29 January 2021 (2 pages) |
4 February 2021 | Change of details for Mr Joesph Garry as a person with significant control on 29 January 2021 (2 pages) |
26 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
14 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
19 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
14 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
8 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
16 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
10 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
10 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
6 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 February 2013 | Secretary's details changed for Anne Garry on 14 February 2013 (1 page) |
14 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Director's details changed for Joseph Garry on 14 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Joseph Garry on 14 February 2013 (2 pages) |
14 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Secretary's details changed for Anne Garry on 14 February 2013 (1 page) |
14 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 February 2010 | Director's details changed for Joseph Garry on 5 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Joseph Garry on 5 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Joseph Garry on 5 February 2010 (2 pages) |
23 April 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
23 April 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
17 April 2009 | Accounting reference date shortened from 28/02/2010 to 31/03/2009 (1 page) |
17 April 2009 | Accounting reference date shortened from 28/02/2010 to 31/03/2009 (1 page) |
7 April 2009 | Ad 24/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 April 2009 | Director appointed joseph garry (2 pages) |
7 April 2009 | Director appointed joseph garry (2 pages) |
7 April 2009 | Secretary appointed anne garry (2 pages) |
7 April 2009 | Ad 24/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 April 2009 | Secretary appointed anne garry (2 pages) |
11 February 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
11 February 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
11 February 2009 | Appointment terminated director stephen george mabbott (1 page) |
11 February 2009 | Appointment terminated director stephen george mabbott (1 page) |
11 February 2009 | Resolutions
|
11 February 2009 | Resolutions
|
4 February 2009 | Incorporation (18 pages) |
4 February 2009 | Incorporation (18 pages) |