Company NamePaisley Asset Managers Limited
DirectorSean Gordon Lewis
Company StatusActive
Company NumberSC362022
CategoryPrivate Limited Company
Incorporation Date1 July 2009(14 years, 10 months ago)
Previous NameClanbrook (U.K.) Ltd.

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Sean Gordon Lewis
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2022(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address26-28 High Street
Dundee
DD1 1TA
Scotland
Director NameMs Denise Joyce Rhodes
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(same day as company formation)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressIndia Buildings 86 Bell Street
Dundee
DD1 1HN
Scotland
Secretary NameMrs Jean English
NationalityBritish
StatusResigned
Appointed01 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address8 Silk Street
Paisley
Renfrewshire
PA1 1HG
Scotland

Contact

Websitebelvoirlettings.com
Telephone01224 645707
Telephone regionAberdeen

Location

Registered Address26-28 High Street
Dundee
DD1 1TA
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Denise Joyce Rhodes
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,766
Cash£33,076
Current Liabilities£73,120

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 1 week from now)

Charges

21 June 2022Delivered on: 23 June 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
22 September 2009Delivered on: 3 October 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

24 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
14 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
21 January 2020Satisfaction of charge 1 in full (1 page)
3 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
17 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
11 August 2016Termination of appointment of Jean English as a secretary on 14 May 2016 (1 page)
11 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
11 August 2016Termination of appointment of Jean English as a secretary on 14 May 2016 (1 page)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(3 pages)
27 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(3 pages)
27 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(3 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(3 pages)
22 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(3 pages)
22 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
19 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
19 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
28 July 2011Secretary's details changed for Mrs Jean English on 1 July 2011 (1 page)
28 July 2011Secretary's details changed for Mrs Jean English on 1 July 2011 (1 page)
28 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
28 July 2011Secretary's details changed for Mrs Jean English on 1 July 2011 (1 page)
27 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
11 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
11 August 2010Director's details changed for Ms Denise Joyce Rhodes on 1 July 2010 (2 pages)
11 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
11 August 2010Director's details changed for Ms Denise Joyce Rhodes on 1 July 2010 (2 pages)
11 August 2010Director's details changed for Ms Denise Joyce Rhodes on 1 July 2010 (2 pages)
27 July 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
27 July 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
16 November 2009Registered office address changed from Ryvoan Calderhaugh Lane Lochwinnoch Paisley Renfrewshire PA12 4AL Scotland on 16 November 2009 (2 pages)
16 November 2009Registered office address changed from Ryvoan Calderhaugh Lane Lochwinnoch Paisley Renfrewshire PA12 4AL Scotland on 16 November 2009 (2 pages)
3 October 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 October 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 July 2009Incorporation (11 pages)
1 July 2009Incorporation (11 pages)