Inchinnan
Renfrew
Renfrewshire
PA4 9LH
Scotland
Secretary Name | Douglas Jeffrey |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2010(1 year after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | India Of Inchinnan Greenock Road Inchinnan Renfrew Renfrewshire PA4 9LH Scotland |
Director Name | Mr Paul Campbell Thompson |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 29 July 2016(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | India Of Inchinnan Greenock Road Inchinnan Renfrew Renfrewshire PA4 9LH Scotland |
Director Name | Mr Alexander Francis Graham |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2023(14 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | India Of Inchinnan Greenock Road Inchinnan Renfrew Renfrewshire PA4 9LH Scotland |
Director Name | Mr Charles William Quinn |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(14 years, 7 months after company formation) |
Appointment Duration | 6 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | India Of Inchinnan Greenock Road Inchinnan Renfrew Renfrewshire PA4 9LH Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 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 Trevor Mark Evans |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(10 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 September 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Old Mill Houston Road Crosslee Houston Renfrewshire PA6 7AW Scotland |
Director Name | Mr Simon Peter Yates |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 January 2021(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | India Of Inchinnan Greenock Road Inchinnan Renfrew Renfrewshire PA4 9LH Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Hbjgw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2009(7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 March 2010) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Website | consenna.com |
---|---|
Email address | [email protected] |
Telephone | 0845 0559660 |
Telephone region | Unknown |
Registered Address | India Of Inchinnan Greenock Road Inchinnan Renfrew Renfrewshire PA4 9LH Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Douglas Hyslop Jeffrey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,838 |
Cash | £21,620 |
Current Liabilities | £13,055 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
21 January 2021 | Appointment of Mr Simon Peter Yates as a director on 4 January 2021 (2 pages) |
---|---|
24 September 2020 | Audited abridged accounts made up to 31 March 2020 (8 pages) |
23 March 2020 | Confirmation statement made on 23 March 2020 with updates (4 pages) |
23 March 2020 | Change of details for Mr Paul Thompson as a person with significant control on 7 February 2020 (2 pages) |
23 March 2020 | Change of details for Mr Douglas Hyslop Jeffrey as a person with significant control on 7 February 2020 (2 pages) |
10 February 2020 | Appointment of Mr Trevor Mark Evans as a director on 1 April 2019 (2 pages) |
7 February 2020 | Director's details changed for Mr Douglas Hyslop Jeffrey on 7 February 2020 (2 pages) |
7 February 2020 | Registered office address changed from 14 Rutland Square Edinburgh Lothians EH1 2BD to The Old Mill Houston Road Crosslee Houston Renfrewshire PA6 7AW on 7 February 2020 (1 page) |
7 February 2020 | Director's details changed for Mr Paul Thompson on 7 February 2020 (2 pages) |
29 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
24 April 2019 | Change of details for Mr Paul Thompson as a person with significant control on 29 March 2019 (2 pages) |
24 April 2019 | Change of details for Mr Douglas Hyslop Jeffrey as a person with significant control on 29 March 2019 (2 pages) |
17 April 2019 | Change of share class name or designation (2 pages) |
17 April 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
17 April 2019 | Resolutions
|
27 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
6 April 2018 | Confirmation statement made on 23 March 2018 with updates (5 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
24 March 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
24 March 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 August 2016 | Resolutions
|
15 August 2016 | Change of share class name or designation (2 pages) |
15 August 2016 | Resolutions
|
15 August 2016 | Change of share class name or designation (2 pages) |
4 August 2016 | Appointment of Mr Paul Thompson as a director on 29 July 2016 (2 pages) |
4 August 2016 | Appointment of Mr Paul Thompson as a director on 29 July 2016 (2 pages) |
29 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Registered office address changed from Regus House 10 Lochside Place Edinburgh Park Edinburgh EH12 9RG on 5 January 2011 (2 pages) |
5 January 2011 | Registered office address changed from Regus House 10 Lochside Place Edinburgh Park Edinburgh EH12 9RG on 5 January 2011 (2 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Registered office address changed from Regus House 10 Lochside Place Edinburgh Park Edinburgh EH12 9RG on 5 January 2011 (2 pages) |
22 April 2010 | Appointment of Douglas Jeffrey as a secretary (3 pages) |
22 April 2010 | Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages) |
22 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (14 pages) |
22 April 2010 | Appointment of Douglas Jeffrey as a secretary (3 pages) |
22 April 2010 | Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages) |
22 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (14 pages) |
18 December 2009 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 18 December 2009 (2 pages) |
18 December 2009 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 18 December 2009 (2 pages) |
27 October 2009 | Appointment of Douglas Hyslop Jeffrey as a director (3 pages) |
27 October 2009 | Appointment of Hbjgw Secretarial Limited as a secretary (3 pages) |
27 October 2009 | Registered office address changed from 28 Galachlawside Edinburgh EH10 7JG on 27 October 2009 (1 page) |
27 October 2009 | Appointment of Douglas Hyslop Jeffrey as a director (3 pages) |
27 October 2009 | Registered office address changed from 28 Galachlawside Edinburgh EH10 7JG on 27 October 2009 (1 page) |
27 October 2009 | Appointment of Hbjgw Secretarial Limited as a secretary (3 pages) |
26 October 2009 | Company name changed consemma LIMITED\certificate issued on 26/10/09
|
26 October 2009 | Resolutions
|
26 October 2009 | Company name changed consemma LIMITED\certificate issued on 26/10/09
|
26 October 2009 | Resolutions
|
23 October 2009 | Company name changed covefleet LIMITED\certificate issued on 23/10/09
|
23 October 2009 | Resolutions
|
23 October 2009 | Company name changed covefleet LIMITED\certificate issued on 23/10/09
|
23 October 2009 | Resolutions
|
27 March 2009 | Registered office changed on 27/03/2009 from millar & bryce LIMITED 5 logie mill,beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
27 March 2009 | Appointment terminated director stephen george mabbott (1 page) |
27 March 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
27 March 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
27 March 2009 | Appointment terminated director stephen george mabbott (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from millar & bryce LIMITED 5 logie mill,beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
27 March 2009 | Resolutions
|
27 March 2009 | Resolutions
|
23 March 2009 | Incorporation (18 pages) |
23 March 2009 | Incorporation (18 pages) |