Paisley
Renfrewshire
PA1 3JD
Scotland
Secretary Name | Brian Thomas Irvine |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Marchbank Gardens Paisley Renfrewshire PA1 3JD Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 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 Thomas Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 117 Bathgo Avenue Ralston Paisley Renfrewshire PA1 3DZ Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.rainbowhr.com |
---|---|
Telephone | 07 739447369 |
Telephone region | Mobile |
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 | £15,407 |
Cash | £9,898 |
Current Liabilities | £5,555 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 31 March 2025 (1 year from now) |
13 September 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
17 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
7 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
28 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
23 November 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
7 April 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
15 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
27 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
19 September 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
22 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
23 July 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
19 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
4 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
4 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 May 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Director's details changed for Fiona Margaret Irvine on 13 April 2012 (2 pages) |
13 April 2012 | Secretary's details changed for Brian Thomas Irvine on 13 April 2012 (2 pages) |
13 April 2012 | Secretary's details changed for Brian Thomas Irvine on 13 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Fiona Margaret Irvine on 13 April 2012 (2 pages) |
13 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 September 2011 | Director's details changed for Fiona Margaret Irvine on 8 September 2011 (3 pages) |
16 September 2011 | Director's details changed for Fiona Margaret Irvine on 8 September 2011 (3 pages) |
16 September 2011 | Director's details changed for Fiona Margaret Irvine on 8 September 2011 (3 pages) |
19 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 March 2010 | Termination of appointment of Brian Irvine as a secretary (1 page) |
30 March 2010 | Director's details changed for Fiona Margaret Irvine on 18 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Fiona Margaret Irvine on 18 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Termination of appointment of Brian Irvine as a secretary (1 page) |
7 May 2009 | Secretary appointed brian thomas irvine (2 pages) |
7 May 2009 | Secretary appointed brian thomas irvine (2 pages) |
3 April 2009 | Secretary appointed brian thomas irvine (2 pages) |
3 April 2009 | Ad 25/03/09\gbp si 499@1=499\gbp ic 1/500\ (2 pages) |
3 April 2009 | Secretary appointed brian thomas irvine (2 pages) |
3 April 2009 | Director appointed fiona margaret irvine (2 pages) |
3 April 2009 | Ad 25/03/09\gbp si 499@1=499\gbp ic 1/500\ (2 pages) |
3 April 2009 | Director appointed fiona margaret irvine (2 pages) |
23 March 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
23 March 2009 | Appointment terminated director stephen george mabbott (1 page) |
23 March 2009 | Resolutions
|
23 March 2009 | Resolutions
|
23 March 2009 | Appointment terminated director stephen george mabbott (1 page) |
23 March 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
17 March 2009 | Incorporation (18 pages) |
17 March 2009 | Incorporation (18 pages) |