Paisley
Renfrewshire
PA3 4DA
Scotland
Secretary Name | Mr Justin Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 November 2009(8 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Mr Justin Smith |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2011(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Mr Justin Smith |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Status | Resigned |
Appointed | 18 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5/19 Drummond Street Edinburgh EH8 9TT Scotland |
Secretary Name | Rosemary Annie Oliver |
---|---|
Status | Resigned |
Appointed | 18 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 5/19 Drummond Street Edinburgh EH8 9TT Scotland |
Registered Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Justin Smith 50.00% Ordinary |
---|---|
50 at £1 | Kenneth Sunter 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£35,907 |
Cash | £4,232 |
Current Liabilities | £963,080 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
22 December 2009 | Delivered on: 9 January 2010 Persons entitled: Airdrie Savings Bank Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 ross drive, uddingston LAN52848. Outstanding |
---|---|
3 July 2009 | Delivered on: 22 July 2009 Persons entitled: Airdrie Savings Bank Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 arthur avenue, airdrie LAN91225. Outstanding |
25 May 2009 | Delivered on: 12 June 2009 Persons entitled: Airdrie Savings Bank Classification: Standard security Secured details: All sums due or to become due. Particulars: 10/3 giles street, edinburgh. Outstanding |
14 May 2009 | Delivered on: 22 May 2009 Persons entitled: Airdrie Savings Bank Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
22 June 2020 | Confirmation statement made on 1 April 2020 with updates (4 pages) |
---|---|
30 March 2020 | Director's details changed for Mr Justin Smith on 16 May 2019 (2 pages) |
30 March 2020 | Change of details for Mr Justin Smith as a person with significant control on 16 May 2019 (2 pages) |
18 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
16 December 2019 | Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
15 May 2019 | Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 15 May 2019 (1 page) |
15 May 2019 | Change of details for Mr Kenneth Sunter as a person with significant control on 14 May 2019 (2 pages) |
15 May 2019 | Secretary's details changed for Mr Justin Smith on 14 May 2019 (1 page) |
15 May 2019 | Notification of Justin Smith as a person with significant control on 6 April 2016 (2 pages) |
15 May 2019 | Director's details changed for Mr Kenneth Sunter on 14 May 2019 (2 pages) |
15 May 2019 | Director's details changed for Mr Justin Smith on 14 May 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 1 April 2019 with updates (4 pages) |
31 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
3 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 3 April 2015 (1 page) |
3 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 3 April 2015 (1 page) |
3 April 2015 | Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 3 April 2015 (1 page) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
4 April 2013 | Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 4 April 2013 (1 page) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Director's details changed for Mr Kenneth Sunter on 1 April 2013 (2 pages) |
4 April 2013 | Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 4 April 2013 (1 page) |
4 April 2013 | Director's details changed for Mr Kenneth Sunter on 1 April 2013 (2 pages) |
4 April 2013 | Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 4 April 2013 (1 page) |
4 April 2013 | Director's details changed for Mr Kenneth Sunter on 1 April 2013 (2 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 April 2012 | Secretary's details changed for Justin Smith on 1 April 2012 (1 page) |
3 April 2012 | Director's details changed for Mr Justin Smith on 1 April 2012 (2 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Director's details changed for Mr Justin Smith on 1 April 2012 (2 pages) |
3 April 2012 | Secretary's details changed for Justin Smith on 1 April 2012 (1 page) |
3 April 2012 | Director's details changed for Mr Justin Smith on 1 April 2012 (2 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Secretary's details changed for Justin Smith on 1 April 2012 (1 page) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 August 2011 | Appointment of Mr Justin Smith as a director (2 pages) |
4 August 2011 | Appointment of Mr Justin Smith as a director (2 pages) |
3 August 2011 | Termination of appointment of Justin Smith as a director (1 page) |
3 August 2011 | Termination of appointment of Justin Smith as a director (1 page) |
9 June 2011 | Registered office address changed from Suite 29 Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX United Kingdom on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from Suite 29 Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX United Kingdom on 9 June 2011 (1 page) |
9 June 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Registered office address changed from Suite 29 Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX United Kingdom on 9 June 2011 (1 page) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Director's details changed for Kenneth Sunter on 18 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Justin Smith on 18 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Justin Smith on 18 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Kenneth Sunter on 18 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 January 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 November 2009 | Appointment of Justin Smith as a secretary (3 pages) |
21 November 2009 | Appointment of Justin Smith as a secretary (3 pages) |
21 November 2009 | Termination of appointment of Rosemary Annie Oliver as a secretary (2 pages) |
21 November 2009 | Termination of appointment of Rosemary Annie Oliver as a secretary (2 pages) |
22 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 March 2009 | Incorporation (14 pages) |
18 March 2009 | Incorporation (14 pages) |