Glasgow
G13 1BJ
Scotland
Director Name | Mr Stuart McKinnon Lisk |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2009(same day as company formation) |
Role | Graduate Accountant |
Country of Residence | United Kingdom |
Correspondence Address | David Lloyd West End 242 Netherton Road Glasgow G13 1BJ Scotland |
Secretary Name | Mr Stuart Lisk |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | David Lloyd West End 242 Netherton Road Glasgow G13 1BJ Scotland |
Website | pwpscotlandltd.co.uk |
---|---|
Telephone | 0141 3393996 |
Telephone region | Glasgow |
Registered Address | David Lloyd West End 242 Netherton Road Glasgow G13 1BJ Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Drumchapel/Anniesland |
10 at £1 | Jordan Gray 50.00% Ordinary A |
---|---|
10 at £1 | Stuart Mckinnon Lisk 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £27 |
Cash | £100 |
Current Liabilities | £15,792 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
24 August 2020 | Delivered on: 15 September 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|
15 September 2020 | Registration of charge SC3604880001, created on 24 August 2020 (18 pages) |
---|---|
6 July 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
26 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
3 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
11 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
21 September 2017 | Registered office address changed from C/O Stuart Lisk 486 Dumbarton Road Glasgow G11 6SL to David Lloyd West End 242 Netherton Road Glasgow G13 1BJ on 21 September 2017 (1 page) |
21 September 2017 | Director's details changed for Mr Stuart Mckinnon Lisk on 7 September 2017 (2 pages) |
21 September 2017 | Change of details for Mr Stuart Mckinnon Lisk as a person with significant control on 7 September 2017 (2 pages) |
21 September 2017 | Change of details for Mr Stuart Mckinnon Lisk as a person with significant control on 7 September 2017 (2 pages) |
21 September 2017 | Secretary's details changed for Mr Stuart Lisk on 7 September 2017 (1 page) |
21 September 2017 | Secretary's details changed for Mr Stuart Lisk on 7 September 2017 (1 page) |
21 September 2017 | Change of details for Mr Jordan Gray as a person with significant control on 7 September 2017 (2 pages) |
21 September 2017 | Director's details changed for Mr Jordan Gray on 7 September 2017 (2 pages) |
21 September 2017 | Director's details changed for Mr Stuart Mckinnon Lisk on 7 September 2017 (2 pages) |
21 September 2017 | Registered office address changed from C/O Stuart Lisk 486 Dumbarton Road Glasgow G11 6SL to David Lloyd West End 242 Netherton Road Glasgow G13 1BJ on 21 September 2017 (1 page) |
21 September 2017 | Change of details for Mr Jordan Gray as a person with significant control on 7 September 2017 (2 pages) |
21 September 2017 | Director's details changed for Mr Jordan Gray on 7 September 2017 (2 pages) |
27 July 2017 | Notification of Jordan Gray as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Stuart Mckinnon Lisk as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Stuart Mckinnon Lisk as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Jordan Gray as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Company name changed P.W.P. scotland LTD\certificate issued on 23/12/15
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Company name changed P.W.P. scotland LTD\certificate issued on 23/12/15
|
19 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
8 May 2014 | Director's details changed for Mr Jordan Gray on 2 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr Jordan Gray on 2 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr Jordan Gray on 2 April 2014 (2 pages) |
29 November 2013 | Director's details changed for Mr Stuart Lisk on 27 November 2013 (2 pages) |
29 November 2013 | Director's details changed for Mr Stuart Lisk on 27 November 2013 (2 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
7 June 2013 | Director's details changed for Mr Jordan Gray on 20 May 2013 (2 pages) |
7 June 2013 | Director's details changed for Mr Jordan Gray on 20 May 2013 (2 pages) |
12 February 2013 | Statement of capital following an allotment of shares on 18 January 2013
|
12 February 2013 | Statement of capital following an allotment of shares on 18 January 2013
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
24 April 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Register inspection address has been changed from C/O Stuart Lisk 486 Dumbarton Road Glasgow G11 6SL Scotland (1 page) |
27 June 2011 | Registered office address changed from 7 Burnside Bearsden G61 4PX Uk on 27 June 2011 (1 page) |
27 June 2011 | Register inspection address has been changed from C/O Stuart Lisk 486 Dumbarton Road Glasgow G11 6SL Scotland (1 page) |
27 June 2011 | Registered office address changed from 7 Burnside Bearsden G61 4PX Uk on 27 June 2011 (1 page) |
28 February 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
28 February 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
25 February 2011 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
25 February 2011 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
30 June 2010 | Director's details changed for Jordan Gray on 1 June 2010 (2 pages) |
30 June 2010 | Register(s) moved to registered inspection location (1 page) |
30 June 2010 | Secretary's details changed for Stuart Lisk on 1 June 2010 (1 page) |
30 June 2010 | Register(s) moved to registered inspection location (1 page) |
30 June 2010 | Director's details changed for Mr Stuart Lisk on 1 June 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Stuart Lisk on 1 June 2010 (1 page) |
30 June 2010 | Director's details changed for Jordan Gray on 1 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Mr Stuart Lisk on 1 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Mr Stuart Lisk on 1 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Jordan Gray on 1 June 2010 (2 pages) |
30 June 2010 | Register inspection address has been changed (1 page) |
30 June 2010 | Secretary's details changed for Stuart Lisk on 1 June 2010 (1 page) |
30 June 2010 | Register inspection address has been changed (1 page) |
1 June 2009 | Incorporation (14 pages) |
1 June 2009 | Incorporation (14 pages) |