Paisley
PA1 3QS
Scotland
Director Name | Robert Morton |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2009(same day as company formation) |
Role | IT Consultant |
Country of Residence | Scotland |
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 | 16 March 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 | 16 March 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
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 |
Year | 2013 |
---|---|
Net Worth | £1,667 |
Cash | £7,393 |
Current Liabilities | £5,726 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
31 July 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
27 March 2020 | Director's details changed for Mr Greg Chalmers on 27 March 2020 (2 pages) |
27 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
27 March 2020 | Change of details for Mr Greg Chalmers as a person with significant control on 27 March 2020 (2 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
22 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
6 June 2018 | Second filing of Confirmation Statement dated 16/03/2018 (13 pages) |
6 June 2018 | Second filing of the annual return made up to 16 March 2016 (23 pages) |
6 June 2018 | Second filing of the annual return made up to 16 March 2015 (23 pages) |
6 June 2018 | Second filing of Confirmation Statement dated 16/03/2017 (11 pages) |
23 May 2018 | Change of share class name or designation (2 pages) |
27 March 2018 | Director's details changed for Mr Greg Chalmers on 26 March 2018 (2 pages) |
27 March 2018 | Director's details changed for Mr Greg Chalmers on 26 March 2018 (2 pages) |
27 March 2018 | Director's details changed for Robert Morton on 26 March 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 16 March 2018 with no updates
|
13 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
23 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
23 March 2017 | 16/03/17 Statement of Capital gbp 1000
|
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 June 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
3 July 2014 | Resolutions
|
3 July 2014 | Resolutions
|
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 December 2011 | Director's details changed for Robert Morton on 12 October 2011 (3 pages) |
14 December 2011 | Director's details changed for Greg Chalmers on 12 October 2011 (3 pages) |
14 December 2011 | Director's details changed for Greg Chalmers on 12 October 2011 (3 pages) |
14 December 2011 | Director's details changed for Robert Morton on 12 October 2011 (3 pages) |
30 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Robert Morton on 16 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Robert Morton on 16 March 2010 (2 pages) |
8 May 2009 | Ad 29/04/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
8 May 2009 | Ad 29/04/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
4 April 2009 | Director appointed robert morton (2 pages) |
4 April 2009 | Director appointed greg chalmers (2 pages) |
4 April 2009 | Director appointed robert morton (2 pages) |
4 April 2009 | Director appointed greg chalmers (2 pages) |
25 March 2009 | Appointment terminated director stephen mabbott (1 page) |
25 March 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
25 March 2009 | Resolutions
|
25 March 2009 | Appointment terminated director stephen mabbott (1 page) |
25 March 2009 | Resolutions
|
25 March 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
16 March 2009 | Incorporation (17 pages) |
16 March 2009 | Incorporation (17 pages) |